THE M W GROUP LIMITED
Overview
| Company Name | THE M W GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03622514 |
| 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 THE M W GROUP LIMITED?
- (7499) /
Where is THE M W GROUP LIMITED located?
| Registered Office Address | Aurum House 2 Elland Road Braunstone LE3 1TT Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE M W GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 241 LIMITED | Aug 26, 1998 | Aug 26, 1998 |
What are the latest accounts for THE M W GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2010 |
What are the latest filings for THE M W GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 4 pages | AA | ||||||||||
Full accounts made up to Feb 01, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Broderick on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Feb 03, 2008 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jan 27, 2007 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of THE M W GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIFF, Gillian | Secretary | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | British | 128108960001 | ||||||
| BRODERICK, Anthony John | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 98431500001 | |||||
| GERRARD, Richard Edwin | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 124068680001 | |||||
| SARGENT, Stephen Clive | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | 16905350005 | |||||
| STEAD, Justin Paul David | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Australian | 116638810003 | |||||
| FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GREGG, Terence Michael | Secretary | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
| LOBB, Andrew Mark | Secretary | 33 Lyndhurst Avenue NW7 2AD London | British | 74760630002 | ||||||
| RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | 62321110002 | ||||||
| STOCKTON, Neil David | Secretary | 22 Dedmere Road SL7 1PG Marlow Buckinghamshire | British | 66840360001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BERKMEN, Gillian | Director | Orchard View 27 Woodhill Avenue SL9 8DP Gerrards Cross South Buckinghamshire | Gb | British | 92154270001 | |||||
| BROWN, Andrew Saville | Director | 123 Edenfield Gardens KT4 7DX Worcester Park Surrey | United Kingdom | British | 69874610002 | |||||
| COOPER, Caroline | Director | 222 Caraway 2 Cayenne Court 32 Shad Thames SE1 2PP London | British | 92733900001 | ||||||
| DOWNES, Paul William Edwin | Director | Seven Acres Horsell Common GU21 4XY Woking Surrey | United Kingdom | British | 18135910002 | |||||
| EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | 57490310002 | |||||
| FISHER, Mark | Director | The Cottage London Road SG8 9LT Royston Hertfordshire | British | 61931900002 | ||||||
| GREGG, Terence Michael | Director | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
| MASON, Robert Sturdee | Director | Blindwell House OX29 6PN North Leigh Oxfordshire | England | British | 149738610001 | |||||
| MCCLOSKEY, Ciaran | Director | Whitehouse Farm PE12 0HE Sutton St James Lincolnshire | British | 88312080001 | ||||||
| PIASECKI, Jerzy Stanislaw | Director | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | 129561330001 | |||||
| PILKINGTON, Judith Mary | Director | 43 The Nautilus Building 3 Myddleton Passage EC1R 1XW London | United Kingdom | British | 106791670001 | |||||
| RIVERS, Paul Edward | Director | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | 62321110002 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| SUMMERS, Jeffrey | Director | 5 Ashley Road Stoke Albany LE16 8PL Market Harborough Leicestershire | British | 127606650001 | ||||||
| WEST, James Edward | Director | 4 Church Lane Stanford On Avon NN6 6JP Northampton Northamptonshire | England | British | 14107350002 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Does THE M W GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Created On Nov 22, 2005 Delivered On Dec 02, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H basement ground first and second floors 1 commercial street leeds t/no WYK477698 fixed and floating charges over 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
| ||||
| Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties | Created On Jun 05, 2001 Delivered On Jun 13, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined) | |
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
| ||||
| Keyman insurance assignment under tranche a loan agreement | Created On Mar 19, 1999 Delivered On Mar 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to and in connection with the loan agreement (as defined) and loan documents | |
Short particulars (I) scottish provident life assurance policy (policy no:3739313H) dated 25/2/99 in favour of judith pilkington for £1,000,000 for 5 years and (ii) guardian assurance PLC life assurance policy (policy no:L0193248411) dated 25/2/99 in favour of mark fisher for £500,000 for 5 years; all benefits and proceeds thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (as defined) | |
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
| ||||
| Keyman insurance assignment | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date and the loan documents (as defined) | |
Short particulars All the company's interest and benefit in and to the policies and all proceeds and related rights thereto and thereof with life policies being 1), policy number 32188/077/crd with alder life dated 18.12.98 for the term of 2 months on the life of judith pilkington for the sum of £1,000,000 and 2). policy no. 32188/078/Crd with alder life dated 18.12.98 for the terms of 2 months on the life of mark fisher for the sum of £500,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company and the agent | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | 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
| ||||
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