MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED

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

    Company NameMARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02932156
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARYLEBONE WARWICK BALFOUR GROUP PLCMar 19, 1997Mar 19, 1997
    MARYLEBONE WARWICK BALFOUR (GROUP) PLCMay 24, 1994May 24, 1994

    What are the latest accounts for MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 27, 2017

    22 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Feb 27, 2014

    20 pages4.68

    legacy

    3 pagesMG02

    Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Mar 11, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Gail Robson as a secretary

    1 pagesTM02

    Termination of appointment of Ian Cave as a secretary

    1 pagesTM02

    Termination of appointment of Jagtar Singh as a director

    1 pagesTM01

    Termination of appointment of Richard Balfour-Lynn as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2011

    12 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2011

    Statement of capital on Dec 08, 2011

    • Capital: GBP 110,826
    SH01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    7 pagesAR01

    Auditor's resignation

    5 pagesAUD

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jagtar Singh on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Andrew Francis Blurton on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Secretary
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    British102741680001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Secretary
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    British121710890001
    STERFORD COMPANY SERVICES LIMITED
    91 New Cavendish Street
    W1M 8HL London
    England
    Secretary
    91 New Cavendish Street
    W1M 8HL London
    England
    38863020001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    STERFORD COMPANY SERVICES LIMITED
    91 New Cavendish Street
    W1M 8HL London
    England
    Director
    91 New Cavendish Street
    W1M 8HL London
    England
    38863020001
    STERFORD NOMINEES LIMITED
    Cambridge House
    6/10 Cambridge Terrace Regents Park
    NW1 4JW London
    Director
    Cambridge House
    6/10 Cambridge Terrace Regents Park
    NW1 4JW London
    40808370001

    Does MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Jun 12, 2008
    Delivered On Jun 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the shares, all rights, money and property of a capital nature, all dividends see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jun 03, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all the securities and derivative assets.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Oct 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 03, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all inter-company debts. All the chargor's right, title and interest, present and future, in and to all inter-company debts.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Oct 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge - security over shares
    Created On Jun 02, 2002
    Delivered On Jun 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from mwb malmaison holdings limited to the chargee on any account whatsoever
    Short particulars
    The securities, all dividends, interest and other distributions and all accretions, rights, benefits, money or property etc.. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal owner mortgage of shares
    Created On Mar 06, 2001
    Delivered On Mar 26, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor to the chargee under each finance document whether owed jointly or severally or in any other capacity whatsoever
    Short particulars
    All shares and all related rights. Fixed charge ints interest in all the shares and all related rights (as defined).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2001Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 10, 2000
    Delivered On Oct 19, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee in its capacity as trustee for the beneficiaries (as defined) ("the security trustee") under or pursuant to the terms of any finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available thereto together with all expenses (as defined) under the terms of the security documents (as defined)
    Short particulars
    The securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Oct 19, 2000Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Aug 25, 2000
    Delivered On Sep 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement (as defined in the charge)
    Short particulars
    All property amd rights in 2 ordinary £1 shares in the capital of mwb malmaison properties limited and all stocks,other securities,warrants,rights,dividends,interest,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Hotel Invest UK a/S
    Transactions
    • Sep 15, 2000Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Apr 17, 2000
    Delivered On Apr 25, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the bank under each finance document
    Short particulars
    All shares and all related rights and all interest in all the shares and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 2000Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 13, 2000
    Delivered On Apr 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the loan agreement or any security document
    Short particulars
    A). the investments I).100 ordinary "a" shares of £1 each in the issued share capital of the borrower owned by the chargor ii). 2 ordinary "b" shares of £1 each in the issued share capital of the borrower owned by bellerive limited iii).1 Ordinary "b" shares of £1 each in the issued share capital of the borrower owned by simon karmel iv). All stoicks shares and other securities in relation thereof, and any income right offer or benefit in respect of any such investment. B). all dividends intrest and other money payable to it in respect of the investments.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Apr 21, 2000Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge on shares (senior)
    Created On Aug 02, 1999
    Delivered On Aug 21, 1999
    Satisfied
    Amount secured
    In favour of the chargee all liabilities of mwb business exchange limited (the "principal debtor") or the company or the chargors (as defined in the charge) owed or expressed to be owed to the beneficiaries (as defined in the charge) under or in connection with the finance documents (as defined in the charge) whether owed jointly or severally, as principal or surety or in any other capacity (the "secured liabilities")
    Short particulars
    (A) by way of fixed charge the investments; and (b) by way of fixed charge all dividends interest and other money payable to the company and/or any chargors in respect of the investments.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Agas Trustee for Itself and the Beneficiaries
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge on shares (mezzanine)
    Created On Aug 02, 1999
    Delivered On Aug 21, 1999
    Satisfied
    Amount secured
    In favour of the chargee all liabilities of mwb business exchange limited (the "principal debtor") or the company or the chargors (as defined in the charge) owed or expressed to be owed to the beneficiaries (as defined in the charge) under or in connection with the finance documents (as defined in the charge) whether owed jointly or severally, as principal or surety or in any other capacity (the "secured liabilities")
    Short particulars
    (A) by way of fixed charge the investments; and (b) by way of fixed charge all dividends interest and other money payable to the company and/or any chargors in respect of the investments.. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Agas Trustee for Itself and the Beneficiaries
    Transactions
    • Aug 21, 1999Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal mortgage over securities
    Created On Jul 30, 1999
    Delivered On Aug 13, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company and/or mwb (cannon centre) limited to the chargee (the "bank") under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto together with all expenses (as defined)
    Short particulars
    All its interest from time to time in the two ordinary shares each of £1 each in mwb (cannon centre) limited. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Aug 13, 1999Registration of a charge (395)
    • Jun 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On May 18, 1999
    Delivered On Jun 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the bank and/or any member of the bank group on any account whatsoever
    Short particulars
    Any right title and interest which the company holds in the two ordinary shares of £1 each in the capital and any other stocks shares securities or property together with all dividends interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 30, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from mwb (chart square) limited (the "company") to the chargee under or in connection with the loan agreement or any security document (both as therein defined) on any account whatsoever including anything which would be a liabilty but for the fact that it is unenforceable (as defined)
    Short particulars
    All dividends interest and other money payable in respect of the investments being 2 ordinary shares of £1.00 each in the issued shared capital of the company being mwb (chart square) limited. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • May 08, 1998Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 20, 1997
    Delivered On Feb 24, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities now due or to become due from the company and each obligor to the chargee pursuant to the terms of the finance documents (as defined)
    Short particulars
    Legal mortgage all shares held by the company and/or any nominee on its behalf and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Feb 24, 1997Registration of a charge (395)
    • Aug 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Subordination deed
    Created On Feb 20, 1997
    Delivered On Feb 24, 1997
    Satisfied
    Amount secured
    All liabilities now due or to become due from the company to the chargee pursuant to the terms of the senior debt agreement
    Short particulars
    Any amount of subordinated liabilities that is discharged or purported to be discharged by payment repayment prepayment set-off or in any manner in contravention of the subordinated deed which is actuallyreceived by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken -Und Wechsel-Bank Akiengesellschaft
    Transactions
    • Feb 24, 1997Registration of a charge (395)
    • Jul 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2013Commencement of winding up
    Jun 16, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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