MUMTAZ PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MUMTAZ PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02390992

Incorporation date

31/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gibson Booth, 15 Victoria Road, Barnsley S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1989)
dot icon17/01/2014
Final Gazette dissolved following liquidation
dot icon17/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-05-07
dot icon12/11/2012
Liquidators' statement of receipts and payments to 2012-11-07
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-05-07
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-11-07
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-05-07
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon16/11/2009
Liquidators' statement of receipts and payments to 2009-11-07
dot icon21/05/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon11/11/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon11/05/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon11/11/2007
Liquidators' statement of receipts and payments
dot icon23/05/2007
Liquidators' statement of receipts and payments
dot icon21/11/2006
Liquidators' statement of receipts and payments
dot icon30/05/2006
Liquidators' statement of receipts and payments
dot icon17/11/2005
Liquidators' statement of receipts and payments
dot icon29/03/2005
Administrator's abstract of receipts and payments
dot icon29/03/2005
Notice of discharge of Administration Order
dot icon29/03/2005
Statement of affairs
dot icon21/03/2005
Resolutions
dot icon13/12/2004
Notice of Constitution of Liquidation Committee
dot icon13/12/2004
Appointment of a voluntary liquidator
dot icon24/11/2004
Registered office changed on 25/11/04 from: hkm harlow khandhia mistry the old mill 9 soar lane leicester leicestershire LE3 5DE
dot icon11/10/2004
Administrator's abstract of receipts and payments
dot icon06/04/2004
Administrator's abstract of receipts and payments
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/10/2003
Administrator's abstract of receipts and payments
dot icon30/06/2003
Notice of result of meeting of creditors
dot icon22/06/2003
Statement of administrator's proposal
dot icon31/03/2003
Registered office changed on 01/04/03 from: brighton house 273-275 wilmslow road manchester lancashire M14 5JQ
dot icon30/03/2003
Administration Order
dot icon30/03/2003
Notice of Administration Order
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon16/04/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon11/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon24/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon05/08/2001
Return made up to 01/06/01; full list of members
dot icon17/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon09/01/2001
Particulars of mortgage/charge
dot icon06/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon11/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/07/2000
Registered office changed on 28/07/00 from: brighton house 273-275 wilmslow road manchester lancashire M14 5JQ
dot icon26/07/2000
Return made up to 01/06/00; full list of members
dot icon26/07/2000
Registered office changed on 27/07/00
dot icon19/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Particulars of mortgage/charge
dot icon27/09/1999
Return made up to 01/06/99; no change of members
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon29/04/1999
Particulars of mortgage/charge
dot icon15/02/1999
Particulars of mortgage/charge
dot icon08/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon28/01/1999
Particulars of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon25/11/1998
Particulars of mortgage/charge
dot icon25/11/1998
Return made up to 01/06/98; no change of members
dot icon18/11/1998
Particulars of mortgage/charge
dot icon01/11/1998
Particulars of mortgage/charge
dot icon09/02/1998
Return made up to 01/06/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/03/1997
Return made up to 01/06/96; no change of members
dot icon26/12/1996
Accounts for a small company made up to 1995-12-31
dot icon02/12/1996
Particulars of mortgage/charge
dot icon15/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon21/11/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Accounts for a small company made up to 1993-12-31
dot icon06/06/1994
Return made up to 01/06/94; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/10/1993
Registered office changed on 21/10/93 from: 36-38 edge street high street manchester M4 1HW
dot icon20/10/1993
Return made up to 01/06/93; full list of members
dot icon20/10/1993
Registered office changed on 21/10/93
dot icon20/10/1993
Full accounts made up to 1991-12-31
dot icon01/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 01/06/92; no change of members
dot icon21/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Particulars of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Return made up to 01/06/91; full list of members
dot icon15/12/1991
Particulars of mortgage/charge
dot icon29/09/1991
Full accounts made up to 1990-12-31
dot icon29/09/1991
Accounts made up to 1989-11-10
dot icon29/09/1991
Resolutions
dot icon09/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon10/03/1991
Return made up to 31/12/90; full list of members
dot icon05/09/1990
Ad 01/06/89-23/08/90 £ si 1000@1=1000 £ ic 2/1002
dot icon28/08/1990
New director appointed
dot icon22/08/1990
Declaration of satisfaction of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon21/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Registered office changed on 22/06/89 from: 31 corsham street london N1 6DR
dot icon31/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUMTAZ PROPERTIES LIMITED

MUMTAZ PROPERTIES LIMITED is an(a) Dissolved company incorporated on 31/05/1989 with the registered office located at C/O Gibson Booth, 15 Victoria Road, Barnsley S70 2BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MUMTAZ PROPERTIES LIMITED?

toggle

MUMTAZ PROPERTIES LIMITED is currently Dissolved. It was registered on 31/05/1989 and dissolved on 17/01/2014.

Where is MUMTAZ PROPERTIES LIMITED located?

toggle

MUMTAZ PROPERTIES LIMITED is registered at C/O Gibson Booth, 15 Victoria Road, Barnsley S70 2BB.

What does MUMTAZ PROPERTIES LIMITED do?

toggle

MUMTAZ PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MUMTAZ PROPERTIES LIMITED?

toggle

The latest filing was on 17/01/2014: Final Gazette dissolved following liquidation.