MWB (KENSINGTON VILLAGE) LIMITED
Overview
Company Name | MWB (KENSINGTON VILLAGE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03462663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MWB (KENSINGTON VILLAGE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MWB (KENSINGTON VILLAGE) LIMITED located?
Registered Office Address | Hill House 1 Little Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB (KENSINGTON VILLAGE) LIMITED?
Company Name | From | Until |
---|---|---|
KENSINGTON VILLAGE LIMITED | Jan 09, 1998 | Jan 09, 1998 |
ARROWBERRY LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for MWB (KENSINGTON VILLAGE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MWB (KENSINGTON VILLAGE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 39 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2017 | 28 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2016 | 31 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2015 | 33 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2014 | 33 pages | 4.68 | ||||||||||
Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Apr 22, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Nicolae Ratiu as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr William Robert Starn as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gail Robson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jagtar Singh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Balfour-Lynn as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Miscellaneous Auditor's resignation | 1 pages | MISC | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Blurton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 19 pages | AR01 | ||||||||||
Who are the officers of MWB (KENSINGTON VILLAGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CITY GROUP PLC | Secretary | 30 City Road EC1Y 2AG London | 35794270004 | |||||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
KARMEL, Simon Harry | Director | Elm Tree Road NW8 9JP London 20 | England | British | Director | 2014130001 | ||||
STARN, William Robert | Director | 1 Little Street EC4A 3TR London Hill House | England | American | Interim Finance Director | 154007330001 | ||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | Accountant | 100895090001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 53724380001 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Director | 69263980002 | ||||
RATIU, Nicolae Christopher | Director | 47 Clifton Hill NW8 0QE London | United Kingdom | British | Property Company Director | 67475010001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | Company Director | 121710890001 |
Does MWB (KENSINGTON VILLAGE) 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
| ||||
Debenture | Created On Apr 13, 2000 Delivered On Apr 21, 2000 | Outstanding | Amount secured All liabilities of the obligors owed or expressed to be owed to the chargee (the agent) and to the beneficiaries under or in connection with the finance documents inclcuding principal interest fees costs and expenses and whether owed jointly or severally as principal or surety or in any othr capacity | |
Short particulars See form 395 for full details. 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
| ||||
Debenture | Created On Mar 25, 1998 Delivered On Mar 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as trustee for itself and the banks as defined) under the finance documents (as defined) | |
Short particulars All f/h and l/h property and all interest in all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible property,any investments,any hedging agreement,goodwill and uncalled capital,all existing and future cash at the bank any intellectual property please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MWB (KENSINGTON VILLAGE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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