THE M W GROUP LIMITED

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

    Company NameTHE M W GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03622514
    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 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 AddressNo

    What were the previous names of THE M W GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 241 LIMITEDAug 26, 1998Aug 26, 1998

    What are the latest accounts for THE M W GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for THE M W GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2010

    Statement of capital on Jul 13, 2010

    • Capital: GBP 11,657,181.35
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    4 pagesAA

    Full accounts made up to Feb 01, 2009

    13 pagesAA

    Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009

    1 pagesCH03

    Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony John Broderick on Oct 05, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Feb 03, 2008

    11 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jan 27, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of THE M W GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    British128108960001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish98431500001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish124068680001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritish16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralian116638810003
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Secretary
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    LOBB, Andrew Mark
    33 Lyndhurst Avenue
    NW7 2AD London
    Secretary
    33 Lyndhurst Avenue
    NW7 2AD London
    British74760630002
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    British62321110002
    STOCKTON, Neil David
    22 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    Secretary
    22 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    British66840360001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BERKMEN, Gillian
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    Director
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    GbBritish92154270001
    BROWN, Andrew Saville
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    Director
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    United KingdomBritish69874610002
    COOPER, Caroline
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    Director
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    British92733900001
    DOWNES, Paul William Edwin
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    Director
    Seven Acres
    Horsell Common
    GU21 4XY Woking
    Surrey
    United KingdomBritish18135910002
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritish57490310002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Director
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    British61931900002
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Director
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    MASON, Robert Sturdee
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    Director
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    EnglandBritish149738610001
    MCCLOSKEY, Ciaran
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    Director
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    British88312080001
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritish129561330001
    PILKINGTON, Judith Mary
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    Director
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    United KingdomBritish106791670001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritish62321110002
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    British127606650001
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritish14107350002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does THE M W GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Landsbanki Islands Hf
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Burdale Financial Limited
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A.,as Agent and Trustee for Each of the Lenders (As Defined)
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Sep 28, 2000Statement 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