MWB HOTEL HOLDINGS LIMITED

MWB HOTEL HOLDINGS LIMITED

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

    Company NameMWB HOTEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04129271
    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 MWB HOTEL HOLDINGS LIMITED?

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

    Where is MWB HOTEL 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 MWB HOTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB (HOTEL CARRIED INTEREST) LIMITEDDec 18, 2000Dec 18, 2000

    What are the latest accounts for MWB HOTEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MWB HOTEL 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

    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

    Appointment of Mr William Robert Starn as a director

    2 pagesAP01

    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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 11
    SH01

    legacy

    8 pagesMG01

    Termination of appointment of Andrew Blurton as a director

    1 pagesTM01

    Appointment of Andrew Francis Blurton as a director

    2 pagesAP01

    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

    6 pagesAR01

    Auditor's resignation

    5 pagesAUD

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of MWB HOTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    STARN, William Robert
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandAmerican154007330001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BLURTON, Andrew Francis
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    EnglandBritish174179990001
    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
    Kendal Street
    W2 2AQ London
    1 West Garden Place
    Director
    Kendal Street
    W2 2AQ London
    1 West Garden Place
    United KingdomBritish121710890001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Does MWB HOTEL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 2011
    Delivered On Jun 30, 2011
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    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 together with all rights, money or property of a capital nature whether by bonus, consolidation, conversion, exchange, option, preference or otherwise and 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)
    • Mar 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    • Mar 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    • Mar 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    Mortgage of shares
    Created On Mar 07, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares held by it and/or any nominee in its behalf and all related rights; by way of first fixed charge its interest in all the shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Mar 07, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares held by it and/or any nominee in its behalf and all related rights; by way of a first fixed charge its interest in all the shares and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does MWB HOTEL 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
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Robert James Harding
    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