MWB SERVICED OFFICE HOLDINGS LIMITED

MWB SERVICED OFFICE HOLDINGS LIMITED

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

    Company NameMWB SERVICED OFFICE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04129282
    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 SERVICED OFFICE HOLDINGS LIMITED?

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

    Where is MWB SERVICED OFFICE 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 SERVICED OFFICE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB (HOTEL LP SHAREHOLDER) LIMITEDDec 18, 2000Dec 18, 2000

    What are the latest accounts for MWB SERVICED OFFICE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MWB SERVICED OFFICE 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 Nov 11, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2015

    27 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2014

    23 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Nov 12, 2013

    32 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 09, 2013

    32 pages2.24B

    legacy

    3 pagesMG02

    Result of meeting of creditors

    1 pages2.23B

    Termination of appointment of Michael Bibring as a director

    2 pagesTM01

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    63 pages2.17B

    Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Dec 14, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Gail Robson as a secretary

    1 pagesTM02

    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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2011

    Statement of capital on Dec 13, 2011

    • Capital: GBP 3
    SH01

    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

    7 pagesAR01

    Auditor's resignation

    5 pagesAUD

    Accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of MWB SERVICED OFFICE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    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
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    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
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    United KingdomBritish121710890001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Does MWB SERVICED OFFICE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    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
    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 26, 2008Registration of a charge (395)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Sep 18, 2006
    Delivered On Sep 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge its entire right,title and interest in and to the shares. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge on shares
    Created On Nov 10, 2005
    Delivered On Nov 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from mwb business exchange UK limited or the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee by way of fixed charge the investments and all dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for Itself and the Beneficiaries
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on shares
    Created On Nov 10, 2005
    Delivered On Nov 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from mwb business exchange UK limited or the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee by way of fixed charge the investments and all dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Postbank Ag, London Branch as Trustee for Itself and the Beneficiaries
    Transactions
    • Nov 29, 2005Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares charge (senior)
    Created On Jul 01, 2003
    Delivered On Jul 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor or the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments and all dividends, interest and other money payable in respect of the investments.
    Persons Entitled
    • Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Shares charge (mezzanine)
    Created On Jul 01, 2003
    Delivered On Jul 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor or the chargors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments and all dividends, interest and other money payable in respect of the investments.
    Persons Entitled
    • Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
    Transactions
    • Jul 22, 2003Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from mwb business exchange limited or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares being 25 shares of £1.00 in the share capital of mwb business exchange limited and all dividends, interest and other money payable to the company in respect of the shares, all of those assets and rights referred to in clause 3 of the share charge.
    Persons Entitled
    • Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from mwb business exchange limited or the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the shares being 25 shares of £1.00 in the share capital of mwb business exchange limited and all dividends, interest and other money payable to the company in respect of the shares, all of those assets and rights referred to in clause 3 of the share charge.
    Persons Entitled
    • Ing Bhf-Bank Aktiengesellschaft, London Branch (The Agent)
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on shares (senior)
    Created On Jun 28, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All liabilities of the principal debtor or the chargor owed or expressed to be owed to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all dividends, interest and other money payable to the chargor in respect of the investments. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag (The "Agent")
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge on shares (mezzanine)
    Created On Jun 28, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All liabilities of the principal debtor or the chargor owed or expressed to be owed to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all dividends, interest and other money payable to the chargor in respect of the investments. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag (The "Agent")
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Sep 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MWB SERVICED OFFICE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2013Administration ended
    Dec 10, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Khan
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Nov 12, 2013Commencement of winding up
    Apr 15, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    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