Company NameMelford Properties Limited
DirectorKay Patrick Despard
Company StatusLiquidation
Company Number04045976
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kay Patrick Despard
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEastwood Manor
East Harptree
Somerset
BS40 6AH
Secretary NameMaples Secretaries Limited (Corporation)
StatusCurrent
Appointed03 February 2004(3 years, 6 months after company formation)
Appointment Duration20 years, 2 months
Correspondence AddressMaples Teesdale
21 Lincoln's Inn Fields
London
WC2A 3DU
Director NameAlison May Gardner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2007)
RoleChartered Surveyor
Correspondence Address245 Goldington Road
Bedford
Bedfordshire
MK41 9PH
Secretary NameDeos Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address7 Clifford Street
London
W1X 2US
Secretary NameTreble Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2004)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2006
Turnover£617,336
Net Worth£3,269,113
Cash£826,360
Current Liabilities£573,126

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due8 September 2016 (overdue)

Filing History

3 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 12 May 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 12 May 2009 (5 pages)
4 June 2009Auditor's resignation (1 page)
30 May 2008Registered office changed on 30/05/2008 from po box 60317 10 orange street haymarket london WC2H 7DQ (1 page)
29 May 2008Declaration of solvency (3 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
29 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2008Registered office changed on 27/05/2008 from 86 jermyn street london SW1Y 6JD (1 page)
27 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 May 2008Declaration of solvency (3 pages)
11 March 2008Director's change of particulars / kay despard / 28/02/2008 (1 page)
21 November 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 September 2007Return made up to 25/08/07; no change of members (7 pages)
17 September 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Return made up to 25/08/06; no change of members (4 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 November 2005Particulars of mortgage/charge (9 pages)
14 November 2005New director appointed (2 pages)
14 September 2005Return made up to 25/08/05; full list of members (6 pages)
1 July 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2004Particulars of mortgage/charge (15 pages)
16 November 2004Ad 08/11/04--------- £ si 750000@1=750000 £ ic 2000001/2750001 (2 pages)
9 November 2004Particulars of mortgage/charge (12 pages)
30 September 2004Registered office changed on 30/09/04 from: 34 jermyn street london SW1Y 6HS (1 page)
15 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Return made up to 25/08/04; full list of members (6 pages)
26 March 2004Director's particulars changed (1 page)
4 March 2004Location of register of members (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
26 November 2003Particulars of mortgage/charge (11 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Nc inc already adjusted 22/09/03 (1 page)
1 October 2003Return made up to 25/08/03; full list of members (6 pages)
1 October 2003Ad 22/09/03--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Secretary's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Return made up to 25/08/02; no change of members (4 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 March 2002Director's particulars changed (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 7 clifford street london W1X 2WE (1 page)
26 September 2001Return made up to 25/08/01; full list of members (8 pages)
19 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 November 2000Location of register of members (1 page)
28 July 2000Incorporation (22 pages)