MWB LIBERTY INVESTMENTS LIMITED
Overview
Company Name | MWB LIBERTY INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02504796 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MWB LIBERTY INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MWB LIBERTY INVESTMENTS LIMITED located?
Registered Office Address | 30 City Road London EC1Y 2AG |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB LIBERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PROMOTIONS (BIRMINGHAM) LIMITED | Jan 24, 1994 | Jan 24, 1994 |
GAFF PROMOTIONS (BIRMINGHAM) LIMITED | Oct 01, 1992 | Oct 01, 1992 |
MAWLAW 61 LIMITED | May 23, 1990 | May 23, 1990 |
What are the latest accounts for MWB LIBERTY INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MWB LIBERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gail Robson as a secretary on Jul 09, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jagtar Singh as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Mar 31, 2012 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for City Group Plc on May 23, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ms Gail Robson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of MWB LIBERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY GROUP PLC | Secretary | City Road EC1Y 2AG London 30 United Kingdom |
| 35794270004 | ||||||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||||||
BENNETT, Susan | Secretary | White Lodge 77 High Street WD2 1BL Bushey Hertfordshire | British | 13012890001 | ||||||||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | Accountant | 100895090001 | |||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
BAKER, Michael Terence | Director | 63 Erskine Hill NW11 6EY London | British | Financial Controller | 51030510001 | |||||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||||||
BENNETT, Susan | Director | White Lodge 77 High Street WD2 1BL Bushey Hertfordshire | British | Property Consultant | 13012890001 | |||||||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||||||
BURGESS, Miriam Frances | Director | 118a Swaby Road Wandsworth SW18 3QZ London | England | Irish | Personal Assistant | 33555340001 | ||||||||
FLEMING, Robert Paterson Mervyn | Director | Martletwy House Martletwy SA67 8AR Narberth Dyfed | British | Surveyor | 72547780005 | |||||||||
GAFF, William Anthony | Director | 105 Charing Cross Road WC2H 0DT London | Irish | Businessman | 32569750003 | |||||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Company Director | 69263980002 | ||||||||
PARKER, Charles Michael | Director | 22 Commondale SW15 1EZ London | British | Financial Controller | 41579280001 | |||||||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Accountant | 121710890001 |
Does MWB LIBERTY INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 04, 2000 Delivered On Jul 10, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company and any other company named therein to the chargee | |
Short particulars Fixed charge all right title and interest in each of the assets: real property, bank accounts, insurances, benefit of licenses consents and authorisations. Floating charge all undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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