MKB RESOURCING LIMITED

MKB RESOURCING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMKB RESOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02118257
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MKB RESOURCING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MKB RESOURCING LIMITED located?

    Registered Office Address
    Tempsford Hall
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MKB RESOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MKB CONSULTANCY SERVICES LIMITEDJun 08, 1987Jun 08, 1987
    DORNPARK LIMITEDApr 01, 1987Apr 01, 1987

    What are the latest accounts for MKB RESOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for MKB RESOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2016

    6 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Confirmation statement made on Dec 23, 2016 with updates

    6 pagesCS01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01

    Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Feb 26, 2016

    2 pagesAP01

    Appointment of Mr Anoop Kang as a director on Feb 26, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2015

    1 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015

    1 pagesAD01

    Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2014

    1 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    1 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Nicky Cobden as a secretary

    1 pagesTM02

    Appointment of Mr Giles Stewart Pearson as a director

    2 pagesAP01

    Termination of appointment of Paul England as a director

    1 pagesTM01

    Termination of appointment of Amanda Massie as a secretary

    1 pagesTM02

    Appointment of Mr Paul Adrian Rayner as a director

    2 pagesAP01

    Termination of appointment of Rodney Harris as a director

    1 pagesTM01

    Who are the officers of MKB RESOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOREMAN, Thomas Lee
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish221070030001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish199583330002
    COBDEN, Nicky
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    169227220001
    ENGMANN, Catherine
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    Secretary
    11 Tudor Way
    SL4 5LT Windsor
    Berkshire
    British92722710004
    FITZGERALD, Michael Joseph
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    Secretary
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    British54318870001
    FITZGERALD, Muriel
    Parkside
    MK44 1RG Milton Ernest
    11
    Bedfordshire
    England
    Secretary
    Parkside
    MK44 1RG Milton Ernest
    11
    Bedfordshire
    England
    British133317290001
    HAMES, Victoria Elizabeth
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    Secretary
    Flat 5
    70 Elmbourne Road
    SW17 8JJ London
    British102613150001
    HART, Rosemary Helen
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    Secretary
    30 Hanworth Lane
    KT16 9LJ Chertsey
    Surrey
    British41339960002
    LEE, Kelly
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    Secretary
    Friars Stile Place
    TW10 6NL Richmond
    6
    Surrey
    United Kingdom
    British138708240001
    MASSIE, Amanda Jane Emilia
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    British36957420004
    PREECE, Richard Alec
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    Secretary
    3 Moorings Close
    Parkgate
    CH64 6TL South Wirral
    British7353920001
    SHAW, Christine Ann
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    160951770001
    SJOGREN, Carl
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Secretary
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    153453070001
    BRAY, William Albert Edward
    16 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    Director
    16 Hewitts Place
    Willesborough
    TN24 0AH Ashford
    Kent
    British33256230001
    COLLINS, Simon
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish79522700001
    ENGLAND, Paul David
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish153205540001
    FITZGERALD, Michael Joseph
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    Director
    Park House 11 Parkside
    MK44 1RG Milton Ernest
    Bedfordshire
    United KingdomBritish54318870001
    FITZGERALD, Muriel
    Parkside
    MK44 1RG Milton Ernest
    11
    Bedfordshire
    England
    Director
    Parkside
    MK44 1RG Milton Ernest
    11
    Bedfordshire
    England
    EnglandBritish133317290001
    HARRIS, Rodney Hewer
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish104017460001
    KANG, Anoop
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish198683900001
    PEARSON, Giles Stewart
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Great Britain
    United KingdomBritish180473890001
    RAYNER, Paul Adrian
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    United KingdomBritish45628680002
    TILSTON, David Frank
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    Director
    Cawsey Way
    GU21 6QX Woking
    Export House
    Surrey
    United Kingdom
    EnglandBritish157476100001
    YOUNG, Kevin Andrew
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    Director
    35 Dean Close
    GU22 8NX Pyrford
    Surrey
    EnglandBritish102706960001

    Who are the persons with significant control of MKB RESOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02788150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MKB RESOURCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 30, 1999
    Delivered On Dec 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1999Registration of a charge (395)
    • Mar 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 05, 1993
    Delivered On Feb 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 1993Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0