MBG INTERNATIONAL LTD.
Overview
| Company Name | MBG INTERNATIONAL LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02747938 |
| 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 MBG INTERNATIONAL LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MBG INTERNATIONAL LTD. located?
| Registered Office Address | 47 Homefield Road Chiswalk W4 2LW London Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MBG INTERNATIONAL LTD.?
| Company Name | From | Until |
|---|---|---|
| TRIO INTERNATIONAL HOLDINGS LIMITED | Oct 02, 1992 | Oct 02, 1992 |
| LAWGRA (NO. 172) LIMITED | Sep 16, 1992 | Sep 16, 1992 |
What are the latest accounts for MBG INTERNATIONAL LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for MBG INTERNATIONAL LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to 47 Homefield Road Chiswalk London Uk W4 2LW on May 30, 2015 | 2 pages | AD01 | ||||||||||
Miscellaneous Aud res section 519 CA2006 | 3 pages | MISC | ||||||||||
Termination of appointment of Eamonn William Bradley as a secretary on Dec 03, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Eamonn William Bradley as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Registration of charge 027479380009 | 20 pages | MR01 | ||||||||||
Registration of charge 027479380008 | 29 pages | MR01 | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Alan Farnan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Caplin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Welch as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamonn William Bradley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Eamonn William Bradley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Kraft as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Kraft as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Who are the officers of MBG INTERNATIONAL LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELCH, Stephen | Director | Homefield Road Chiswalk W4 2LW London 47 Uk | England | Australian | 179384770001 | |||||
| BRADLEY, Eamonn William | Secretary | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | 177013070001 | |||||||
| KRAFT, Jeremy David | Secretary | 27 Avenue Gardens TW11 0BH Teddington Middlesex | British | 71360190003 | ||||||
| THOMSON, John Stewart | Secretary | 9 Upper Lattimore Road AL1 3UD St Albans Hertfordshire | British | 1644180002 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| BRADLEY, Eamonn William | Director | Cannon Bridge 25 Dowgate Hill EC4R 2BB London | United Kingdom | British | 177008470001 | |||||
| CAPLIN, David Simon Montfort | Director | 519 Ben Johnson House Barbican EC2Q 8DL London | England | British | 104626850001 | |||||
| CLARKE, Matthew James Stanhope | Director | 22 Hazlitt Road W14 0JY London | England | British | 52586600001 | |||||
| FARNAN, Alan Martin | Director | 14 Roganstown Golf And Country Club Roganstown IRISH Swords County Dublin | Ireland | Irish | 88410720002 | |||||
| HAGAN, David Lloyd | Director | Eastwoods Pitmore Lane SO41 6BW Sway Hampshire | United Kingdom | British | 50541510001 | |||||
| KRAFT, Jeremy David | Director | 27 Avenue Gardens TW11 0BH Teddington Middlesex | United Kingdom | British | 71360190003 | |||||
| MOORE, Christopher Hodgson | Director | 8 Hammersmith Terrace W6 9TS London | England | English | 5345930001 | |||||
| MOORE, Peter David | Director | Glen House Deepdene Wood RH5 4BQ Dorking Surrey | United Kingdom | British | 1644210001 | |||||
| SPENCE, Christopher John | Director | Chieveley Manor Church Lane Chieveley RG20 8UT Newbury Berkshire | United Kingdom | British | 3558990001 | |||||
| THOMSON, John Stewart | Director | 9 Upper Lattimore Road AL1 3UD St Albans Hertfordshire | United Kingdom | British | 1644180002 | |||||
| TURNER, Nicholas Spencer | Nominee Director | Flat 6 53 Shepherds Hill Highgate N6 5QP London | British | 900005470001 |
Does MBG INTERNATIONAL LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 29, 2014 Delivered On May 15, 2014 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2014 Delivered On May 06, 2014 | Outstanding | ||
Brief description 1. all registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the obligors (as defined in the charge document) or in which the obligors have an interest from time to time; and. 2. any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of pledge | Created On Apr 09, 2008 Delivered On Apr 15, 2008 | Outstanding | Amount secured All monies due or to become due from the company or the borrowers to the chargee on any account whatsoever | |
Short particulars All the issued sahres being 36,400 shares of 1 each together with all future shares together with rights attaching to those shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and share pledge | Created On Mar 17, 2008 Delivered On Mar 25, 2008 | Outstanding | Amount secured All monies due or to become due from the company or the principal borrower to the chargee on any account whatsoevr | |
Short particulars The shares together with all rights including dividends and other distributions arising in relation thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Mar 17, 2008 Delivered On Mar 25, 2008 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and share pledge | Created On Jul 16, 2007 Delivered On Jul 18, 2007 | 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 Assigned all of the company's rights, title and interest, present and future, to receive money which may become payable pursuant to the share purchase agreement pledged the shares togther with all rights, including dividends and other distributions, arising in relation thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession agreement to the debenture | Created On Jun 27, 2005 Delivered On Jul 07, 2005 | Outstanding | Amount secured All monies due or to become due from the principals (or any of them) to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession agreement relating to composite guarantee and debenture dated 11 march 2005 | Created On Jun 27, 2005 Delivered On Jul 02, 2005 | Outstanding | Amount secured All monies due or to become due by the principals or any of them to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 10, 2005 Delivered On Jun 16, 2005 | Outstanding | Amount secured All monies due or to become due by the principals (or any of them) to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. 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