Company NameMezza Properties Limited
Company StatusLiquidation
Company Number07641324
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 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 Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ranulf Road
London
NW2 2BT
Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleProperty Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleProperty Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMrs Amanda Kessler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMrs Samantha Jane Jacobs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF
Director NameMrs Naomi Clare Gordon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Byrom Street
Castlefield
Manchester
M3 4PF

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£23,416
Cash£14,749
Current Liabilities£1,334

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due3 June 2017 (overdue)

Filing History

7 September 2023Liquidators' statement of receipts and payments to 6 July 2023 (12 pages)
31 August 2022Removal of liquidator by court order (13 pages)
19 August 2022Liquidators' statement of receipts and payments to 6 July 2022 (14 pages)
4 September 2021Liquidators' statement of receipts and payments to 6 July 2021 (13 pages)
23 August 2021Appointment of a voluntary liquidator (3 pages)
10 September 2020Liquidators' statement of receipts and payments to 6 July 2020 (13 pages)
16 July 2020INSOLVENCY:Secretary of state's release of liquidator. (4 pages)
10 September 2019Liquidators' statement of receipts and payments to 6 July 2019 (13 pages)
11 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (13 pages)
31 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 31 October 2017 (2 pages)
15 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (12 pages)
15 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (12 pages)
16 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (10 pages)
16 September 2016Liquidators' statement of receipts and payments to 6 July 2016 (10 pages)
22 July 2015Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Salford M3 7BE to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from Unit 4 the Cottages Deva Centre Trinity Way Salford M3 7BE to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 22 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Declaration of solvency (3 pages)
21 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-07
(1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .06
(7 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP .06
(7 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP .06
(7 pages)
1 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP .06
(7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐
(7 pages)
17 June 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐
(7 pages)
17 June 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
12 July 2011Appointment of Mrs Naomi Gordon as a director (2 pages)
12 July 2011Appointment of Mrs Amanda Kessler as a director (2 pages)
12 July 2011Appointment of Mrs Amanda Kessler as a director (2 pages)
12 July 2011Appointment of Mrs Samantha Jacobs as a director (2 pages)
12 July 2011Appointment of Mrs Samantha Jacobs as a director (2 pages)
12 July 2011Appointment of Mrs Naomi Gordon as a director (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2011Appointment of Mr Michael Jacobs as a director (2 pages)
13 June 2011Appointment of Mr Steven Daniel Gordon as a director (2 pages)
13 June 2011Appointment of Mr Michael Jacobs as a director (2 pages)
13 June 2011Appointment of Mr Steven Daniel Gordon as a director (2 pages)
7 June 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 0.06
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 0.06
(3 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)