Company NameHoney Properties (Liverpool) Limited
Company StatusDissolved
Company Number05542883
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date8 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Gerard Mee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2008(3 years after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Stanley Road
Bootle
Merseyside
L20 7DA
Director NameMr Samuel Beilin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMuskers Building
1 Stanley Street
Liverpool
L1 6AA
Secretary NameMr William Joseph Kearns
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address99 Stanley Road
Bootle
Liverpool
L20 7DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressDeloitte Llp
2 Hardman Street
Manchester
Greater Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,489,538
Current Liabilities£275,029

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2012Administrator's progress report to 2 March 2012 (23 pages)
8 March 2012Administrator's progress report to 2 March 2012 (23 pages)
8 March 2012Administrator's progress report to 2 March 2012 (23 pages)
8 March 2012Notice of move from Administration to Dissolution (21 pages)
8 March 2012Notice of move from Administration to Dissolution on 2 March 2012 (21 pages)
12 October 2011Notice of extension of period of Administration (1 page)
12 October 2011Administrator's progress report to 9 September 2011 (22 pages)
12 October 2011Notice of extension of period of Administration (1 page)
12 October 2011Administrator's progress report to 9 September 2011 (22 pages)
12 October 2011Administrator's progress report to 9 September 2011 (22 pages)
1 September 2011Notice of extension of period of Administration (1 page)
1 September 2011Notice of extension of period of Administration (1 page)
7 April 2011Administrator's progress report to 9 March 2011 (21 pages)
7 April 2011Administrator's progress report to 9 March 2011 (21 pages)
7 April 2011Administrator's progress report to 9 March 2011 (21 pages)
9 November 2010Notice of deemed approval of proposals (1 page)
9 November 2010Notice of deemed approval of proposals (1 page)
19 October 2010Statement of administrator's proposal (27 pages)
19 October 2010Statement of administrator's proposal (27 pages)
14 October 2010Statement of affairs with form 2.14B (9 pages)
14 October 2010Statement of affairs with form 2.14B (9 pages)
23 September 2010Registered office address changed from 3Rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 3rd Floor Muskers Buildings 1 Stanley Street Liverpool Merseyside L1 6AA on 23 September 2010 (2 pages)
22 September 2010Appointment of an administrator (1 page)
22 September 2010Appointment of an administrator (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
15 October 2009Termination of appointment of Samuel Beilin as a director (1 page)
15 October 2009Termination of appointment of William Kearns as a secretary (1 page)
15 October 2009Termination of appointment of Samuel Beilin as a director (1 page)
15 October 2009Termination of appointment of William Kearns as a secretary (1 page)
6 October 2009Compulsory strike-off action has been suspended (1 page)
6 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Director appointed mr thomas gerard mee (1 page)
23 April 2009Director appointed mr thomas gerard mee (1 page)
31 March 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 March 2009Return made up to 22/08/08; full list of members (3 pages)
6 March 2009Return made up to 22/08/08; full list of members (3 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 22/08/07; full list of members (3 pages)
5 March 2009Return made up to 22/08/07; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
30 August 2007Particulars of mortgage/charge (4 pages)
7 December 2006Return made up to 22/08/06; full list of members (6 pages)
7 December 2006Return made up to 22/08/06; full list of members (6 pages)
23 June 2006Registered office changed on 23/06/06 from: suite 201 merchants court derby square liverpool merseyside L2 1TS (1 page)
23 June 2006Registered office changed on 23/06/06 from: suite 201 merchants court derby square liverpool merseyside L2 1TS (1 page)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
1 September 2005Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (2 pages)
22 August 2005Incorporation (12 pages)
22 August 2005Incorporation (12 pages)