M B BUILDING SERVICES LIMITED

M B BUILDING SERVICES LIMITED

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

    Company NameM B BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04532958
    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 M B BUILDING SERVICES LIMITED?

    • Other construction installation (43290) / Construction

    Where is M B BUILDING SERVICES LIMITED located?

    Registered Office Address
    Mountview Court
    1148 High Road
    N20 0RA Whetstone
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of M B BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TATE BUILDING SERVICES LIMITEDSep 12, 2002Sep 12, 2002

    What are the latest accounts for M B BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for M B BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 23, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 23, 2018

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 23, 2017

    13 pagesLIQ03

    Notice of completion of voluntary arrangement

    9 pages1.4

    Registered office address changed from 3 Forge House Summerleys Road Princes Risborough Buckinghamshire HP27 9DT England to Mountview Court 1148 High Road Whetstone London N20 0RA on Jul 06, 2016

    1 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 on Jun 24, 2016

    LRESEX

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 19, 2015

    14 pages1.3

    Certificate of change of name

    Company name changed tate building services LIMITED\certificate issued on 06/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2015

    RES15

    Termination of appointment of Michael George Jewell as a director on Nov 05, 2015

    1 pagesTM01

    Appointment of Mark Browne as a director on Nov 05, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Nov 19, 2014

    8 pages1.3

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registration of charge 045329580004

    38 pagesMR01

    Registration of charge 045329580005

    38 pagesMR01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Registered office address changed from * Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ* on Mar 21, 2014

    1 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    6 pages1.1

    Annual return made up to Oct 25, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of M B BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNE, Mark
    1148 High Road
    N20 0RA Whetstone
    Mountview Court
    London
    Director
    1148 High Road
    N20 0RA Whetstone
    Mountview Court
    London
    EnglandBritish202800720001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    SHORE SECRETARIES LIMITED
    14 Church Road
    East Wittering
    PO20 8PS Chichester
    Demar House
    West Sussex
    Secretary
    14 Church Road
    East Wittering
    PO20 8PS Chichester
    Demar House
    West Sussex
    63752250002
    TFP BUSINESS SERVICES LIMITED
    Kenilworth Hambledon Road
    Denmead
    PO7 6NU Waterlooville
    Hampshire
    Secretary
    Kenilworth Hambledon Road
    Denmead
    PO7 6NU Waterlooville
    Hampshire
    107878850001
    JEWELL, Michael George
    Forge House
    Summerleys Road
    HP27 9DT Princes Risborough
    3
    Buckinghamshire
    England
    Director
    Forge House
    Summerleys Road
    HP27 9DT Princes Risborough
    3
    Buckinghamshire
    England
    EnglandBritish77007030001
    SIMMS, Nigel Christopher
    7 Eastern Parade
    PO16 0SD Fareham
    Hampshire
    Director
    7 Eastern Parade
    PO16 0SD Fareham
    Hampshire
    British84490660001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does M B BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Brief description
    1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Regency Factors PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Apr 02, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Brief description
    1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Regency Factors PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    All assets debenture
    Created On May 26, 2011
    Delivered On Jun 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 01, 2011Registration of a charge (MG01)
    Mortgage
    Created On Jun 10, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 103A forest road laytonstone london t/no:EGL116983 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Mar 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2009
    Delivered On May 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2009Registration of a charge (395)

    Does M B BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2013Date of meeting to approve CVA
    Dec 16, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Fiona Grant
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Robert Neil Dymond
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    2
    DateType
    Jun 24, 2016Commencement of winding up
    Dec 05, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andreas Arakapiotis
    Mountview Court, 1148 High Road
    Whetstone
    N20 0RA London
    practitioner
    Mountview Court, 1148 High Road
    Whetstone
    N20 0RA London
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone 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