MELTORE LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 05998099
Status Liquidation
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address THE OLD BANK 187A, ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Auditor's resignation; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Finance Director the Vault Dakota Drive Estuary Commerce Park, Speke Liverpool Merseyside L24 8RJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 August 2016. The most likely internet sites of MELTORE LIMITED are www.meltore.co.uk, and www.meltore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meltore Limited is a Private Limited Company. The company registration number is 05998099. Meltore Limited has been working since 14 November 2006. The present status of the company is Liquidation. The registered address of Meltore Limited is The Old Bank 187a Ashley Road Hale Cheshire Wa15 9sq. . ARORA, Bobby is a Secretary of the company. ARORA, Simon is a Director of the company. Secretary ARORA, Shalni has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
ARORA, Bobby
Appointed Date: 17 March 2008

Director
ARORA, Simon
Appointed Date: 15 November 2006
55 years old

Resigned Directors

Secretary
ARORA, Shalni
Resigned: 17 March 2008
Appointed Date: 15 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 14 November 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 2006
Appointed Date: 14 November 2006

MELTORE LIMITED Events

24 Aug 2016
Auditor's resignation
22 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Aug 2016
Registered office address changed from C/O Finance Director the Vault Dakota Drive Estuary Commerce Park, Speke Liverpool Merseyside L24 8RJ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 22 August 2016
18 Aug 2016
Statement of affairs with form 4.19
18 Aug 2016
Appointment of a voluntary liquidator
...
... and 48 more events
29 Nov 2006
New secretary appointed
29 Nov 2006
Registered office changed on 29/11/06 from: 6-8 underwood street london N1 7JQ
29 Nov 2006
Secretary resigned
29 Nov 2006
Director resigned
14 Nov 2006
Incorporation

MELTORE LIMITED Charges

17 June 2014
Charge code 0599 8099 0005
Delivered: 30 June 2014
Status: Satisfied on 14 July 2016
Persons entitled: Bank of America Merrill Lynch International Limited as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
6 March 2013
Deed of accession
Delivered: 19 March 2013
Status: Satisfied on 15 July 2014
Persons entitled: Banc of America Securities Limited
Description: By way of first fixed charge all the chargor's right title…
3 August 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2007
Rent deposit deed
Delivered: 14 July 2007
Status: Satisfied on 5 August 2010
Persons entitled: Perland (Thorne) Limited
Description: Deposit of £102,000.00.