CREALOGIX MBA GROUP LIMITED

CREALOGIX MBA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCREALOGIX MBA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03214756
    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 CREALOGIX MBA GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CREALOGIX MBA GROUP LIMITED located?

    Registered Office Address
    Staple House
    Staple Gardens
    SO23 8SR Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CREALOGIX MBA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBA INVESTMENT GROUP LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for CREALOGIX MBA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for CREALOGIX MBA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael John Bradford on Jun 17, 2018

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 18, 2017 with updates

    6 pagesCS01

    Appointment of Mr Dick Whittington as a director on May 15, 2017

    2 pagesAP01

    Termination of appointment of Stephen Taylor as a director on Apr 07, 2017

    1 pagesTM01

    Termination of appointment of Rolf Bruno Lichtin as a director on Apr 07, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 70,005
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    2 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 70,005
    SH01

    Statement of capital following an allotment of shares on Jan 23, 2015

    • Capital: GBP 70,005
    3 pagesSH01

    Certificate of change of name

    Company name changed mba investment group LIMITED\certificate issued on 16/02/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 11, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Rolf Bruno Lichtin on Jan 23, 2015

    2 pagesCH01

    Director's details changed for Mr Richard Dratva on Jan 23, 2015

    2 pagesCH01

    Appointment of Mr Thomas Avedik as a director on Jan 23, 2015

    2 pagesAP01

    Appointment of Mr Richard Dratva as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Philip Michael Thyer Jones as a director on Jan 23, 2015

    1 pagesTM01

    Who are the officers of CREALOGIX MBA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVEDIK, Thomas
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    Director
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    SwitzerlandSwiss194640750001
    BRADFORD, Michael John, Dr
    Staple Gardens
    SO23 8SR Winchester
    Staple House
    Hampshire
    United Kingdom
    Director
    Staple Gardens
    SO23 8SR Winchester
    Staple House
    Hampshire
    United Kingdom
    United KingdomBritish34771820001
    DRATVA, Richard
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    Director
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    SwitzerlandSwiss194455020001
    WHITTINGTON, Dick
    Staple House
    Staple Gardens
    SO23 8SR Winchester
    Hampshire
    Director
    Staple House
    Staple Gardens
    SO23 8SR Winchester
    Hampshire
    EnglandBritish231467240001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Secretary
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    British34793900002
    WARD, Stephen
    2 Lily Walk
    Durrington
    SP4 8ND Salisbury
    Secretary
    2 Lily Walk
    Durrington
    SP4 8ND Salisbury
    British47529550003
    WATTERS, Eleanor Rachel
    16 Caistor Close Lordshill
    SO16 8GX Southampton
    Hampshire
    Secretary
    16 Caistor Close Lordshill
    SO16 8GX Southampton
    Hampshire
    British55672960001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINES, Richard Goodwin
    The Georgian House
    Brooks Close
    KT13 0LX Weybridge
    Surrey
    Director
    The Georgian House
    Brooks Close
    KT13 0LX Weybridge
    Surrey
    EnglandBritish36480140002
    CRAIG-WOOD, Douglas
    Chalk Barton Shere Road
    West Horsley
    KT24 6EW Leatherhead
    Surrey
    Director
    Chalk Barton Shere Road
    West Horsley
    KT24 6EW Leatherhead
    Surrey
    British11480970001
    CRAIG-WOOD, Ian Leslie
    Northcote Lane
    Shamley Green
    GU5 0BR Guildford
    Lee Farm
    Surrey
    United Kingdom
    Director
    Northcote Lane
    Shamley Green
    GU5 0BR Guildford
    Lee Farm
    Surrey
    United Kingdom
    EnglandBritish2904230003
    JONES, Philip Michael Thyer
    4 Beaumont Gardens
    Hutton Poplars
    CM13 1YN Shenfield
    Essex
    Director
    4 Beaumont Gardens
    Hutton Poplars
    CM13 1YN Shenfield
    Essex
    United KingdomBritish8322540002
    LICHTIN, Rolf Bruno
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    Director
    Baslerstrasse
    8048 Zurich
    60
    Switzerland
    SwitzerlandSwiss194540110001
    PUGH, Graham John
    Langhurst Manor
    Pook Hill
    GU8 4XR Chiddingfold
    Surrey
    Director
    Langhurst Manor
    Pook Hill
    GU8 4XR Chiddingfold
    Surrey
    United Kingdom ( England ) (Gb-Eng)British24512450003
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Director
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    United KingdomBritish34793900002
    TAYLOR, Stephen Mark
    11 Bereweeke Close
    SO22 6AR Winchester
    Hampshire
    Director
    11 Bereweeke Close
    SO22 6AR Winchester
    Hampshire
    United KingdomBritish66428580002
    WAKEFIELD, Emile Frederick James
    10 Hazel Close
    Colden Common
    SO21 1DL Winchester
    Hampshire
    Director
    10 Hazel Close
    Colden Common
    SO21 1DL Winchester
    Hampshire
    British47529530002
    WILLIAMS, Michael John
    39 Littlefield Crescent
    Chandlers Ford
    SO53 4PB Eastleigh
    Hampshire
    Director
    39 Littlefield Crescent
    Chandlers Ford
    SO53 4PB Eastleigh
    Hampshire
    British84434900001

    Who are the persons with significant control of CREALOGIX MBA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crealogix Uk Ltd
    Staple Gardens
    SO23 8SR Winchester
    Staple House
    Hampshire
    Jul 01, 2016
    Staple Gardens
    SO23 8SR Winchester
    Staple House
    Hampshire
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Company Register
    Registration Number09000947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREALOGIX MBA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 1996
    Delivered On Nov 21, 1996
    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 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
    • Lloyds Bank PLC
    Transactions
    • Nov 21, 1996Registration of a charge (395)
    • Mar 15, 2001Statement of satisfaction of a charge in full or part (403a)

    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