MEBAG HOLDINGS LIMITED

MEBAG HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMEBAG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04774682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEBAG HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GABEM HOLDINGS LIMITEDMay 22, 2003May 22, 2003

    What are the latest accounts for MEBAG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for MEBAG HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Oct 03, 2018

    9 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2017

    LRESSP

    Confirmation statement made on May 22, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to May 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 250,000
    SH01

    Total exemption full accounts made up to Jun 30, 2015

    12 pagesAA

    Certificate of change of name

    Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2015

    RES15

    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 pagesAD01

    Annual return made up to May 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 250,000
    SH01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2014

    12 pagesAA

    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 pagesAD01

    Annual return made up to May 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Trudy Gordon as a director

    1 pagesTM01

    Termination of appointment of Trudy Gordon as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2013

    12 pagesAA

    Termination of appointment of Trudy Gordon as a secretary

    1 pagesTM02

    Who are the officers of MEBAG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Sheila
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Secretary
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    184093950001
    DONALD, Giles Edward
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritish175229980001
    JAMIESON, Emma Nicole
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    Director
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Resolve Partners Limited
    EnglandBritish175229750001
    GORDON, Trudy
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    Secretary
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    British82265720001
    STOKES, Neil Jonathan
    9 Smithy Close
    GU34 4EE Holybourne
    Hampshire
    Secretary
    9 Smithy Close
    GU34 4EE Holybourne
    Hampshire
    British83990360001
    BLAKE, Richard
    Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Forest Rose
    Berkshire
    England
    Director
    Oakley Green Road
    Oakley Green
    SL4 4PZ Windsor
    Forest Rose
    Berkshire
    England
    EnglandBritish58753700002
    BOEHM, Charles William
    46 West Marden
    PO18 9ES Chichester
    West Sussex
    Director
    46 West Marden
    PO18 9ES Chichester
    West Sussex
    EnglandBritish39772660001
    DONALD, Charles
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    Director
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    EnglandBritish69189660001
    FRANKEL, William Henry
    25a Frognal
    Hampstead
    NW3 6AR London
    Director
    25a Frognal
    Hampstead
    NW3 6AR London
    United KingdomUnited Kingdom6604040001
    GORDON, Trudy
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    Director
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    EnglandBritish82265720001
    JAMIESON, Christopher Samuel Andrew
    Odongo Lodge 51-52 Windrush Lake
    Spine Road South Cerney
    GL7 5TG Cirencester
    Gloucester
    Director
    Odongo Lodge 51-52 Windrush Lake
    Spine Road South Cerney
    GL7 5TG Cirencester
    Gloucester
    British58405710004
    LAMBOURNE, Robert Ernest
    Halfway Bridge
    Lodsworth
    GU28 9BP Petworth
    Waterside
    West Sussex
    England
    Director
    Halfway Bridge
    Lodsworth
    GU28 9BP Petworth
    Waterside
    West Sussex
    England
    EnglandBritish53587710002
    LAMBOURNE, Robert Ernest
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    Director
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    EnglandBritish53587710002
    RIDLEY, Ian Christopher
    6 Egles Grove
    TN22 2BY Uckfield
    East Sussex
    Director
    6 Egles Grove
    TN22 2BY Uckfield
    East Sussex
    United KingdomBritish4593950001
    STEWART, Iain
    Halfway Bridge
    Lodsworth
    GU28 9BP Petworth
    Waterside
    West Sussex
    England
    Director
    Halfway Bridge
    Lodsworth
    GU28 9BP Petworth
    Waterside
    West Sussex
    England
    United KingdomScottish160858030001

    What are the latest statements on persons with significant control for MEBAG HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2017Commencement of winding up
    Jun 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Mark Supperstone
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU 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