Company NameMuller Developments (Hassall) Limited
Company StatusDissolved
Company Number04640580
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date20 August 2023 (8 months ago)
Previous NamesEgerton Lodge Property Management Limited and Muller Palatine (Rhuddlan) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Richard Muller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 20 August 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Rachael Jane Muller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 20 August 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NamePhillip Charles Johnston
NationalityBritish
StatusClosed
Appointed07 September 2011(8 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 20 August 2023)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Phillip Charles Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point Crewe Road
Alsager
Cheshire
ST7 2GP
Secretary NameRachael Jane Muller
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point Crewe Road
Alsager
Cheshire
ST7 2GP

Contact

Websitewww.mullerpropertyshop.com

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Rachael Muller
95.00%
Ordinary
5 at £1Colin Richard Muller
5.00%
Ordinary

Financials

Year2014
Net Worth£645,500
Cash£92
Current Liabilities£410,873

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2023Final Gazette dissolved following liquidation (1 page)
20 May 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
3 August 2022Liquidators' statement of receipts and payments to 3 June 2022 (22 pages)
13 August 2021Liquidators' statement of receipts and payments to 3 June 2021 (24 pages)
12 August 2020Liquidators' statement of receipts and payments to 3 June 2020 (22 pages)
21 May 2020Removal of liquidator by court order (10 pages)
21 May 2020Appointment of a voluntary liquidator (3 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
16 August 2019Court order INSOLVENCY:Court Order to remove John Titley 31/05/2019 (20 pages)
16 August 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
4 June 2019Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
4 June 2019Administrator's progress report (31 pages)
10 January 2019Administrator's progress report (25 pages)
2 July 2018Administrator's progress report (28 pages)
4 June 2018Notice of extension of period of Administration (3 pages)
2 January 2018Administrator's progress report (25 pages)
6 September 2017Notice of deemed approval of proposals (3 pages)
6 September 2017Notice of deemed approval of proposals (3 pages)
2 August 2017Statement of administrator's proposal (26 pages)
2 August 2017Statement of administrator's proposal (26 pages)
25 July 2017Statement of affairs with form AM02SOA (12 pages)
25 July 2017Statement of affairs with form AM02SOA (12 pages)
23 June 2017Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 23 June 2017 (2 pages)
20 June 2017Appointment of an administrator (3 pages)
20 June 2017Appointment of an administrator (3 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(4 pages)
12 September 2011Termination of appointment of Rachael Muller as a secretary (2 pages)
12 September 2011Termination of appointment of Phillip Johnston as a director (2 pages)
12 September 2011Appointment of Rachel Jane Muller as a director (3 pages)
12 September 2011Termination of appointment of Rachael Muller as a secretary (2 pages)
12 September 2011Appointment of Phillip Charles Johnston as a secretary (3 pages)
12 September 2011Termination of appointment of Phillip Johnston as a director (2 pages)
12 September 2011Appointment of Rachel Jane Muller as a director (3 pages)
12 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 100
(4 pages)
12 September 2011Appointment of Phillip Charles Johnston as a secretary (3 pages)
12 September 2011Appointment of Mr Colin Richard Muller as a director (3 pages)
12 September 2011Appointment of Mr Colin Richard Muller as a director (3 pages)
9 September 2011Company name changed muller palatine (rhuddlan) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
9 September 2011Change of name notice (2 pages)
9 September 2011Company name changed muller palatine (rhuddlan) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
9 September 2011Change of name notice (2 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
10 February 2010Secretary's details changed for Rachael Jane Muller on 22 January 2010 (3 pages)
10 February 2010Director's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages)
10 February 2010Director's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages)
10 February 2010Secretary's details changed for Rachael Jane Muller on 22 January 2010 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 August 2009Secretary's change of particulars / rachael muller / 01/08/2009 (1 page)
11 August 2009Secretary's change of particulars / rachael muller / 01/08/2009 (1 page)
17 February 2009Return made up to 17/01/09; full list of members (5 pages)
17 February 2009Return made up to 17/01/09; full list of members (5 pages)
7 February 2009Registered office changed on 07/02/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
7 February 2009Registered office changed on 07/02/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page)
26 January 2009Return made up to 17/01/08; no change of members (4 pages)
26 January 2009Return made up to 17/01/08; no change of members (4 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Company name changed egerton lodge property management LIMITED\certificate issued on 01/05/08 (2 pages)
28 April 2008Company name changed egerton lodge property management LIMITED\certificate issued on 01/05/08 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
23 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
21 January 2005Return made up to 17/01/05; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Secretary's particulars changed (1 page)
23 January 2004Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page)
23 January 2004Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page)
11 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 January 2003Incorporation (14 pages)
17 January 2003Incorporation (14 pages)