MBG INTERNATIONAL LTD.

MBG INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMBG INTERNATIONAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02747938
    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 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 AddressNo

    What were the previous names of MBG INTERNATIONAL LTD.?

    Previous Company Names
    Company NameFromUntil
    TRIO INTERNATIONAL HOLDINGS LIMITEDOct 02, 1992Oct 02, 1992
    LAWGRA (NO. 172) LIMITEDSep 16, 1992Sep 16, 1992

    What are the latest accounts for MBG INTERNATIONAL LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for MBG INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 3,000,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    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 pagesAD01

    Miscellaneous

    Aud res section 519 CA2006
    3 pagesMISC

    Termination of appointment of Eamonn William Bradley as a secretary on Dec 03, 2014

    1 pagesTM02

    Termination of appointment of Eamonn William Bradley as a director on Dec 03, 2014

    1 pagesTM01

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Registration of charge 027479380009

    20 pagesMR01

    Registration of charge 027479380008

    29 pagesMR01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Termination of appointment of Alan Farnan as a director

    1 pagesTM01

    Termination of appointment of David Caplin as a director

    1 pagesTM01

    Appointment of Mr Stephen Welch as a director

    2 pagesAP01

    Appointment of Mr Eamonn William Bradley as a director

    2 pagesAP01

    Appointment of Mr Eamonn William Bradley as a secretary

    1 pagesAP03

    Termination of appointment of Jeremy Kraft as a director

    1 pagesTM01

    Termination of appointment of Jeremy Kraft as a secretary

    1 pagesTM02

    Annual return made up to Sep 16, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Who are the officers of MBG INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Stephen
    Homefield Road
    Chiswalk
    W4 2LW London
    47
    Uk
    Director
    Homefield Road
    Chiswalk
    W4 2LW London
    47
    Uk
    EnglandAustralian179384770001
    BRADLEY, Eamonn William
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Secretary
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    177013070001
    KRAFT, Jeremy David
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Secretary
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    British71360190003
    THOMSON, John Stewart
    9 Upper Lattimore Road
    AL1 3UD St Albans
    Hertfordshire
    Secretary
    9 Upper Lattimore Road
    AL1 3UD St Albans
    Hertfordshire
    British1644180002
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    BRADLEY, Eamonn William
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    Director
    Cannon Bridge
    25 Dowgate Hill
    EC4R 2BB London
    United KingdomBritish177008470001
    CAPLIN, David Simon Montfort
    519 Ben Johnson House
    Barbican
    EC2Q 8DL London
    Director
    519 Ben Johnson House
    Barbican
    EC2Q 8DL London
    EnglandBritish104626850001
    CLARKE, Matthew James Stanhope
    22 Hazlitt Road
    W14 0JY London
    Director
    22 Hazlitt Road
    W14 0JY London
    EnglandBritish52586600001
    FARNAN, Alan Martin
    14 Roganstown Golf And Country Club
    Roganstown
    IRISH Swords
    County Dublin
    Director
    14 Roganstown Golf And Country Club
    Roganstown
    IRISH Swords
    County Dublin
    IrelandIrish88410720002
    HAGAN, David Lloyd
    Eastwoods
    Pitmore Lane
    SO41 6BW Sway
    Hampshire
    Director
    Eastwoods
    Pitmore Lane
    SO41 6BW Sway
    Hampshire
    United KingdomBritish50541510001
    KRAFT, Jeremy David
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    Director
    27 Avenue Gardens
    TW11 0BH Teddington
    Middlesex
    United KingdomBritish71360190003
    MOORE, Christopher Hodgson
    8 Hammersmith Terrace
    W6 9TS London
    Director
    8 Hammersmith Terrace
    W6 9TS London
    EnglandEnglish5345930001
    MOORE, Peter David
    Glen House
    Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    Director
    Glen House
    Deepdene Wood
    RH5 4BQ Dorking
    Surrey
    United KingdomBritish1644210001
    SPENCE, Christopher John
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    Director
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    United KingdomBritish3558990001
    THOMSON, John Stewart
    9 Upper Lattimore Road
    AL1 3UD St Albans
    Hertfordshire
    Director
    9 Upper Lattimore Road
    AL1 3UD St Albans
    Hertfordshire
    United KingdomBritish1644180002
    TURNER, Nicholas Spencer
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    Nominee Director
    Flat 6 53 Shepherds Hill
    Highgate
    N6 5QP London
    British900005470001

    Does MBG INTERNATIONAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 29, 2014
    Delivered On May 15, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sns Portfolio Limited
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    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
    • Sns Portfolio Limited
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 15, 2008Registration of a charge (395)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    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
    • Bank of Scotland PLC
    Transactions
    • Mar 25, 2008Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee (The "Security Trustee")
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    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
    • Gresham LLP (The Security Trustee)
    Transactions
    • Jul 07, 2005Registration of a charge (395)
    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
    • All Monies Due or to Become Due by the Principals or Any of Them to the Secured Parties on Any Whatsoever
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee (For the Secured Parties)
    Transactions
    • Jun 16, 2005Registration of a charge (395)

    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