ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mega 5 Limited

Mega 5 Limited is a liquidation company incorporated on 13 February 2014 with the registered office located in Salisbury, Wiltshire. Mega 5 Limited was registered 11 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 7 months ago
Company No
08892871
Private limited company
Age
11 years
Incorporated 13 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1294 days
Dated 13 February 2021 (4 years ago)
Next confirmation dated 13 February 2022
Was due on 27 February 2022 (3 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1383 days
For period 1 Mar28 Feb 2020 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2021
Was due on 30 November 2021 (3 years ago)
Contact
Address
Units 1 To 3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Address changed on 18 Jan 2023 (2 years 7 months ago)
Previous address was Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Twinbridge Engineering Company Limited
Anthony Logan is a mutual person.
Active
The Wedding Academy Limited
Anthony Logan is a mutual person.
Active
TRC Data Recovery Ltd
Anthony Logan is a mutual person.
Active
Bubble Health & Safety Limited
Anthony Logan is a mutual person.
Active
Victoria Fisheries (Midlands) Limited
Anthony Logan is a mutual person.
Active
Eurnet Ltd
Anthony Logan is a mutual person.
Active
Powerpost Marketing Limited
Anthony Logan is a mutual person.
Active
R&R Electrical Solutions Limited
Anthony Logan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
28 Feb 2020
For period 28 Feb28 Feb 2020
Traded for 12 months
Cash in Bank
£3.84K
Increased by £3.84K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£46.38K
Decreased by £146 (-0%)
Total Liabilities
-£30K
Same as previous period
Net Assets
£16.38K
Decreased by £146 (-1%)
Debt Ratio (%)
65%
Increased by 0.2% (0%)
Latest Activity
Liquidator Appointed
2 Years 7 Months Ago on 19 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 18 Jan 2023
Court Order to Wind Up
2 Years 10 Months Ago on 4 Nov 2022
Compulsory Strike-Off Suspended
3 Years Ago on 9 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 1 Feb 2022
Registered Address Changed
3 Years Ago on 21 Oct 2021
Mr Anthony Logan Appointed
3 Years Ago on 11 Oct 2021
Nisheet Patel Resigned
3 Years Ago on 11 Oct 2021
Mark Tony Gore Resigned
3 Years Ago on 11 Oct 2021
Anthony Logan (PSC) Appointed
3 Years Ago on 10 Oct 2021
Get Credit Report
Discover Mega 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 23 Jan 2025
Progress report in a winding up by the court
Submitted on 30 Dec 2023
Appointment of a liquidator
Submitted on 19 Jan 2023
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 January 2023
Submitted on 18 Jan 2023
Order of court to wind up
Submitted on 4 Nov 2022
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Feb 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 21 October 2021
Submitted on 21 Oct 2021
Cessation of Nisheet Patel as a person with significant control on 11 October 2021
Submitted on 19 Oct 2021
Termination of appointment of Mark Tony Gore as a director on 11 October 2021
Submitted on 19 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year