MWB PROJECT MANAGEMENT HOLDINGS LIMITED
Overview
| Company Name | MWB PROJECT MANAGEMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04129288 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MWB PROJECT MANAGEMENT HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MWB PROJECT MANAGEMENT HOLDINGS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MWB PROJECT MANAGEMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWB (HOTEL GP SHAREHOLDER) LIMITED | Dec 18, 2000 | Dec 18, 2000 |
What are the latest accounts for MWB PROJECT MANAGEMENT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MWB PROJECT MANAGEMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2017 | 22 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2016 | 21 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2015 | 20 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2014 | 20 pages | 4.68 | ||||||||||
Registered office address changed from * 179 Great Portland Street London W1W 5LS* on Mar 11, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 3 pages | AA01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Auditor's resignation | 6 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 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 | 6 pages | AR01 | ||||||||||
Director's details changed for Jagtar Singh on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Francis Blurton on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Gail Robson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of MWB PROJECT MANAGEMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||
| SINGH, Jagtar | Director | West Garden Place Kendall Street W2 2AQ London 1 | United Kingdom | British | 121710890001 | |||||
| FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Does MWB PROJECT MANAGEMENT HOLDINGS 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