W DEB MVL PLC
Overview
| Company Name | W DEB MVL PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02412739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of W DEB MVL PLC?
- (6712) /
Where is W DEB MVL PLC located?
| Registered Office Address | 9th Floor 100 Wood Street EC2V 7AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of W DEB MVL PLC?
| Company Name | From | Until |
|---|---|---|
| WILLIAMS DE BROE PLC | Jun 25, 1990 | Jun 25, 1990 |
| PLUSGILT PUBLIC LIMITED COMPANY | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for W DEB MVL PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2005 |
What are the latest filings for W DEB MVL PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Liquidators' statement of receipts and payments to Mar 21, 2017 | 5 pages | 4.68 | ||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||
Liquidators' statement of receipts and payments to Oct 16, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2014 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Resignation of a liquidator | 1 pages | 4.33 | ||
Liquidators' statement of receipts and payments to Apr 16, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2013 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2010 | 5 pages | 4.68 | ||
Registered office address changed from * 29-30 Cornhill London EC3V 3NF* on Jul 07, 2010 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Apr 16, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Apr 16, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2008 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Oct 16, 2008 | 5 pages | 4.68 | ||
legacy | 1 pages | 288b | ||
Who are the officers of W DEB MVL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNOW, Alexander Charles Wallace | Director | Kencot Manor Kencot GL7 3QU Lechlade Gloucestershire | England | British | 83328190003 | |||||
| TROLL, Graeme Simon | Director | 157 Old Nazeing Road EN10 6QT Broxbourne Hertfordshire | England | British | 142348400001 | |||||
| WARBURTON, Richard Andrew | Director | Witheridge Hill House, Witheridge Hill Highmoor RG9 5PF Henley On Thames Oxfordshire | British | 105992070001 | ||||||
| WHILEY, Clive Peter | Director | Little Orchard London Road IP2 0SS Ipswich | United Kingdom | British | 22310850003 | |||||
| GORDON, Mark Thomas | Secretary | Brands Cottage Hedingham Road Wethersfield CM7 4EH Chelmsford Essex | British | 110288270001 | ||||||
| HEIGHAM, David John | Secretary | Hill House Nayland CO6 4JB Colchester Essex | British | 5585480002 | ||||||
| ACKROYD, David Edward | Director | Stanza 11 Birds Hill Road Oxshott KT22 0NJ Leatherhead Surrey | England | British | 60107150001 | |||||
| BACKHOUSE, Raymond Paul | Director | Manor Farm Bells Yew Green TN3 9BH Tunbridge Wells Kent | British | 68280870001 | ||||||
| BAUDET, Jean Jacques | Director | Avenue De La Tanche 5,Box 5 FOREIGN Brussels 1160 Belgium | Belgian | 105465070001 | ||||||
| CHARNOCK, Richard Anthony | Director | 20 Multon Road SW18 3LH London | United Kingdom | British | 56576450001 | |||||
| COLMANT, Bruno, Dr | Director | Windmo Lenlaan, 62 Sterrebeek B-1233 Belgium | Belgian | 100735010001 | ||||||
| CURLING, David Antony Bryan | Director | Middle Oakshott Farm Hawkley GU33 6LP Liss Hampshire | British | 5585490002 | ||||||
| DELL, Graeme John | Director | 72 Mount Ararat Road TW10 6PN Richmond Surrey | United Kingdom | British | 107996430001 | |||||
| GACHOUD, Yves Auxence | Director | 28 Lower Teddington Road Hampton Wick KT1 4HJ Kingston Upon Thames Surrey | Swiss | 5898980001 | ||||||
| GASTON, Michael Charles | Director | 17 Corona Road Langdon Hill SS16 6HH Basildon Essex | United Kingdom | British | 52658300001 | |||||
| GRAHAM-WOOD, Malcolm David | Director | Little Chartham East Shalford Lane GU4 8AF Guildford Surrey | England | British | 68471000001 | |||||
| GRAY, Jonathan James Mark Olav | Director | 10 Queens Elm Square SW3 6ED London | England | British | 92202430001 | |||||
| LAMBRECHT, Thierry Paul | Director | 3 Place Du Nouveau Marche Aux Grains 1000 Brussels Belgium Belgium | Belgian | 50109850002 | ||||||
| LUSTY, Colin Edgar | Director | 12 Ironstones Langton Green TN3 0YD Tunbridge Wells Kent | Canadian | 25389540001 | ||||||
| MATHEWS, Christopher Donald | Director | 24 Alwyn Avenue W4 4PB London | Australian | 62327230002 | ||||||
| MELLY, Charles William | Director | 3 Browns Coppice Avenue B91 1PL Solihull West Midlands | British | 52658920002 | ||||||
| MILLAR, John Paterson | Director | 66 Limerston Street SW10 0HJ London | British | 5898990002 | ||||||
| NALLY, John Joseph | Director | Flat 14 Tennyson Court 11 Dorset Square NW1 6QB London | United Kingdom | British | 41763610003 | |||||
| SIVASOTHY, Ramani | Director | 7 Lyndhurst Gardens NW3 5NS London | United Kingdom | British | 27859100002 | |||||
| SMITH, Eleanor | Director | 13 Linhope Street NW1 6HT London | British | 71933760001 | ||||||
| SMITH, Martin John | Director | 45 Allestree Road SW6 6AD London | British | 31587050002 | ||||||
| SPEARING, Nicholas Charles | Director | Segenhoe Manor Segenhoe, Ridgmont MK43 0XW Bedford Bedfordshire | British | 63725610001 | ||||||
| STANLEY, Peter Henry Arthur | Director | Cundall Hall Cundall YO6 2RP Helperby Yorkshire | United Kingdom | British | 25918110003 | |||||
| STRAET, Jean Pierre | Director | Avenue Armand Huysmans No 75 Bus 15 FOREIGN Brussels 1050 Belgium | Belgian | 116110960001 | ||||||
| VANDEWALLE, Luc | Director | Gerard Davidstraat 20 Marke (Kortrijk) 8570 Belgium | Belgian | 88209020001 | ||||||
| VERLODT, Gerrit | Director | 8 Aria House 5-15 Newton Street WC2B 5EN London | Belgian | 104106630001 | ||||||
| WHISTANCE, David John | Director | 4 Ardlui Road SE27 9HP London | British | 56178430002 | ||||||
| WOODIFIELD, Nicholas Robert | Director | The Cottage Main Street Charlton OX17 3DL Banbury Oxfordshire | British | 41796700001 | ||||||
| WORLLEDGE, Timothy John | Director | 82 Home Park Road Wimbledon Park SW19 7HR London | United Kingdom | British | 42548270001 | |||||
| WRIGHT, Alfred William Fraser | Director | 13 Cheyne Gardens SW3 5QT London | British | 1239120001 |
Does W DEB MVL PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On Nov 02, 2004 Delivered On Nov 05, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right, title and interest of the company to or in all money now or at any time hereafter standing to the credit of the controlled accounts, all right (including property rights) in all securities, by way of first floating charge all stock held by, or on behalf of or for the account of, the company in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jun 30, 2000 Delivered On Jul 18, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever which arise in connection with the facility agreement (as defined) and/or the security deed or the making of any assured oayment with the bank for the account of the customer or any transfer of stock to the customer by means of crest (as defined) | |
Short particulars All sums and payments at the date of the security deed and from time to time thereafter receivable by reason or in respect of any transfer or debit of or agreement to transfer or debit stock from any stock account of or in the name of or otherwise referable to the customer in crest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed (which is supplemental to a security deed dated 7 november 1997 (as amended by a further deed dated 30 december 1998)) | Created On May 20, 1999 Delivered On May 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this deed | |
Short particulars First fixed charge all sums, payments, money, interests, rights and remedies and first floating charge all stock money property and assets benefits interest rights and remedies. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security deed supplementing the provisions of the security deed dated 7TH november 1997 | Created On Dec 30, 1998 Delivered On Jan 14, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars In addition to the controlled accounts the subject matter of the security deed, the supplemental security deed specifies an additional account as being a controlled account and amends the definition of "controlled accounts" the subject of a first fixed charge in the bank's favour to include any other such accounts which the company and the bank may agree in writing from time to time are to be treated as controlled accounts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Nov 07, 1997 Delivered On Nov 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges all sums and payments in respect of any transfer or debit or any agreement to trnasfer or debit stock from any eligible stock account in the cgo service or any transfer of any of its right title or interest to and in stock represented by any credit balance on any such eligible stock account in the cgo service and all right title and interest to and in all monies standing to the credit of the controlled accounts together with all rights relating thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Declaration of pledge of securities and claims | Created On Oct 20, 1997 Delivered On Nov 04, 1997 | Outstanding | Amount secured All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A. banque generale du luxembourg S.A. banque internationale a luxembourg S.A. credit commercial de france kredietbank N.V. kredietbank S.A. luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules) | |
Short particulars All present and future securities bonds notes certificates of deposit instruments or rights representing property rights or claims and the balance from time to time of the cash account(s) and all currencies of the pledgor with cedel bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A charge in favour of the international stock exchange of the united kingdom and the republic of ireland limited | Created On May 10, 1994 Delivered On May 13, 1994 | Satisfied | Amount secured All monies due or to become due under the terms of the charge | |
Short particulars All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jan 17, 1994 Delivered On Jan 25, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether before or after the service of a default notice) on any account whatsoever | |
Short particulars Fixed charge over all sums now and from time to time receivable by the company floating charge over all the right title and interest of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 16, 1991 Delivered On Sep 23, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge all sums now and from time to time receivable by the company or any nominee of the company by reason or in respect of any transfer or debit of stock or other securities from any stock account at the cgo in the name of the company floating charge the stock and other securities of any kind. (Please see M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral agreement governing secured borrowing by participants in the euroclear system | Created On Sep 16, 1991 Delivered On Sep 19, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee relating to or resulting from the borrowers use of the euroclear system on any account whatsoever | |
Short particulars All 'collateral' (as defined) (please see M395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does W DEB MVL PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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