Company NameMay Sum Properties Limited
Company StatusDissolved
Company Number05577555
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)
Dissolution Date15 December 2020 (3 years, 3 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 NameMr Kam Man Ho
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Melmerby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JA
Secretary NameMiss Katie Pui Kay Ho
StatusClosed
Appointed16 May 2013(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 15 December 2020)
RoleCompany Director
Correspondence Address37 Melmerby Close
Gosforth
Newcastle Upon Tyne
NE3 5JA
Secretary NameMrs Ngoc Kim Ly
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gardenia Grove
Liverpool
Merseyside
L17 7HP
Director NameMrs Ngoc Kim Ly
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(11 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gardenia Grove
Liverpool
Merseyside
L17 7HP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address37 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

100 at £1Kam Man Ho
100.00%
Ordinary

Financials

Year2014
Net Worth£74,432
Cash£13,603
Current Liabilities£90,589

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

20 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 babington lane derby by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
30 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 January 2006Delivered on: 31 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 jameson street hull by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

15 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
25 April 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
25 April 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
11 January 2017Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 61 Rodney Street Liverpool L1 9ER to 37 Melmerby Close Newcastle upon Tyne NE3 5JA on 11 January 2017 (1 page)
2 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 June 2013Appointment of Miss Katie Pui Kay Ho as a secretary (2 pages)
5 June 2013Appointment of Miss Katie Pui Kay Ho as a secretary (2 pages)
17 May 2013Termination of appointment of Ngoc Ly as a director (1 page)
17 May 2013Termination of appointment of Ngoc Ly as a director (1 page)
17 May 2013Termination of appointment of Ngoc Ly as a secretary (1 page)
17 May 2013Termination of appointment of Ngoc Ly as a secretary (1 page)
15 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
7 October 2008Return made up to 28/09/08; full list of members (4 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2006Return made up to 28/09/06; full list of members (2 pages)
20 December 2006Return made up to 28/09/06; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
6 December 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
6 December 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
17 October 2005Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005Ad 28/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2005Incorporation (12 pages)
28 September 2005Incorporation (12 pages)