About

Registered Number: 02269253
Date of Incorporation: 20/06/1988 (35 years and 10 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Melville Exhibition & Event Services Ltd was registered on 20 June 1988 with its registered office in Leeds, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSTER, Steven 03 December 2014 - 1
CONNOLLY, Steven James 11 November 1996 06 January 1998 1
POPP, Jason 09 January 2019 20 September 2019 1
WALKER, Bernard Charles N/A 07 June 1999 1
WALKER, Maria Juana Milagros N/A 29 October 1996 1
WALKER, Samantha Louise 29 October 1996 06 January 1998 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Michael 09 January 2019 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2020
AD01 - Change of registered office address 15 January 2020
RESOLUTIONS - N/A 14 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
LIQ01 - N/A 14 January 2020
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AP03 - Appointment of secretary 11 January 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 18 September 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 09 September 2013
CERTNM - Change of name certificate 14 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 September 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 22 January 2007
363s - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363a - Annual Return 18 August 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 02 November 2004
CERTNM - Change of name certificate 15 October 2004
353 - Register of members 15 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 02 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363a - Annual Return 09 September 2002
AA - Annual Accounts 30 July 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
RESOLUTIONS - N/A 07 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
353 - Register of members 11 January 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 12 March 2001
363a - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 13 July 2000
225 - Change of Accounting Reference Date 27 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
363a - Annual Return 11 November 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
353 - Register of members 15 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
AUD - Auditor's letter of resignation 29 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 30 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
MEM/ARTS - N/A 19 February 1998
CERTNM - Change of name certificate 18 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 13 October 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 18 September 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 22 September 1993
363b - Annual Return 10 November 1992
AA - Annual Accounts 09 September 1992
363a - Annual Return 15 May 1992
288 - N/A 25 February 1992
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
363 - Annual Return 18 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1988
288 - N/A 19 July 1988
288 - N/A 19 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2007 Outstanding

N/A

Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) 08 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.