MEBAG HOLDINGS LIMITED
Overview
| Company Name | MEBAG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04774682 |
| 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 MEBAG HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MEBAG HOLDINGS LIMITED located?
| Registered Office Address | Resolve Partners Limited 22 York Buildings John Adam Street WC2N 6JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEBAG HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GABEM HOLDINGS LIMITED | May 22, 2003 | May 22, 2003 |
What are the latest accounts for MEBAG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for MEBAG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2018 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Nov 08, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Oct 24, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed gabem holdings LIMITED\certificate issued on 17/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on Apr 09, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on Jul 14, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Trudy Gordon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Trudy Gordon as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Trudy Gordon as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MEBAG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Sheila | Secretary | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | 184093950001 | |||||||
| DONALD, Giles Edward | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | England | British | 175229980001 | |||||
| JAMIESON, Emma Nicole | Director | 22 York Buildings John Adam Street WC2N 6JU London Resolve Partners Limited | England | British | 175229750001 | |||||
| GORDON, Trudy | Secretary | River View The Street GU28 9BZ Lodsworth West Sussex | British | 82265720001 | ||||||
| STOKES, Neil Jonathan | Secretary | 9 Smithy Close GU34 4EE Holybourne Hampshire | British | 83990360001 | ||||||
| BLAKE, Richard | Director | Oakley Green Road Oakley Green SL4 4PZ Windsor Forest Rose Berkshire England | England | British | 58753700002 | |||||
| BOEHM, Charles William | Director | 46 West Marden PO18 9ES Chichester West Sussex | England | British | 39772660001 | |||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| FRANKEL, William Henry | Director | 25a Frognal Hampstead NW3 6AR London | United Kingdom | United Kingdom | 6604040001 | |||||
| GORDON, Trudy | Director | River View The Street GU28 9BZ Lodsworth West Sussex | England | British | 82265720001 | |||||
| JAMIESON, Christopher Samuel Andrew | Director | Odongo Lodge 51-52 Windrush Lake Spine Road South Cerney GL7 5TG Cirencester Gloucester | British | 58405710004 | ||||||
| LAMBOURNE, Robert Ernest | Director | Halfway Bridge Lodsworth GU28 9BP Petworth Waterside West Sussex England | England | British | 53587710002 | |||||
| LAMBOURNE, Robert Ernest | Director | Merry Gardens Church Lane, Burley BH24 4AP Ringwood Hampshire | England | British | 53587710002 | |||||
| RIDLEY, Ian Christopher | Director | 6 Egles Grove TN22 2BY Uckfield East Sussex | United Kingdom | British | 4593950001 | |||||
| STEWART, Iain | Director | Halfway Bridge Lodsworth GU28 9BP Petworth Waterside West Sussex England | United Kingdom | Scottish | 160858030001 |
What are the latest statements on persons with significant control for MEBAG HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MEBAG HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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