Company NameMulberry & Pier Properties Limited
Company StatusDissolved
Company Number06216248
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Paul Quinn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(3 weeks after company formation)
Appointment Duration14 years, 9 months (closed 11 February 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Mount Liell Court East
11-12 The Leas
Southend On Sea
Essex
SS0 8HH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMichael Joseph Quinn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 10 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Churchfields
Shoeburyness
Southend-On-Sea
Essex
SS3 8TN
Director NameSteven Patrick Quinn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 10 October 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sharnbrook
Shoeburyness
Southend On Sea
Essex
SS3 8YE
Secretary NameGladys Beryl Quinn
NationalityBritish
StatusResigned
Appointed08 May 2007(3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2013)
RoleCo Secretary
Correspondence Address70 Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1David Paul Quinn
34.00%
Ordinary
33 at £1Michael Joseph Quinn
33.00%
Ordinary
33 at £1Steven Patrick Quinn
33.00%
Ordinary

Financials

Year2014
Net Worth-£402,484
Cash£9,176
Current Liabilities£422,560

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
1 June 2021Registered office address changed from 12 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 1 June 2021 (2 pages)
25 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
(1 page)
25 May 2021Statement of affairs (8 pages)
25 May 2021Appointment of a voluntary liquidator (3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 April 2021Termination of appointment of Michael Joseph Quinn as a director on 10 October 2020 (1 page)
16 April 2021Termination of appointment of Steven Patrick Quinn as a director on 10 October 2020 (1 page)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
22 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
30 April 2015Compulsory strike-off action has been suspended (1 page)
30 April 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Amended accounts made up to 30 April 2012 (3 pages)
8 May 2014Amended accounts made up to 30 April 2012 (3 pages)
26 April 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 26 April 2014 (1 page)
26 April 2014Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 26 April 2014 (1 page)
25 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2014Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Termination of appointment of Gladys Quinn as a secretary (1 page)
12 November 2013Termination of appointment of Gladys Quinn as a secretary (1 page)
27 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
27 September 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 April 2010Director's details changed for Michael Joseph Quinn on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for David Paul Quinn on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Michael Joseph Quinn on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Steven Patrick Quinn on 17 April 2010 (2 pages)
19 April 2010Director's details changed for David Paul Quinn on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Steven Patrick Quinn on 17 April 2010 (2 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
9 June 2008Return made up to 17/04/08; full list of members (4 pages)
9 June 2008Return made up to 17/04/08; full list of members (4 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (14 pages)
17 April 2007Incorporation (14 pages)