MEBAG LIMITED

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

    Company NameMEBAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04775883
    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 MEBAG LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MEBAG 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GABEM MANAGEMENT LIMITEDMay 23, 2003May 23, 2003

    What are the latest accounts for MEBAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2016

    What are the latest filings for MEBAG 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

    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 Feb 21, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 01, 2016

    25 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 250,000
    SH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Group of companies' accounts made up to Apr 03, 2015

    23 pagesAA

    Certificate of change of name

    Company name changed gabem management 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

    Change of name notice

    2 pagesCONNOT

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Annual return made up to May 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 250,000
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Apr 21, 2015Clarification SECOND FILED TM01 FOR NEIL HOLLISTER

    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

    Termination of appointment of Neil Hollister as a director on Feb 12, 2015

    TM01
    Annotations
    DateAnnotation
    Apr 21, 2015Clarification A SECOND FILED TM01 WAS REGISTERED ON 21/04/2015

    Full accounts made up to Apr 04, 2014

    21 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of MEBAG 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
    189323490001
    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
    Glade House
    40 Winkfield Road
    SL4 4AF Windsor
    Berkshire
    Director
    Glade House
    40 Winkfield Road
    SL4 4AF Windsor
    Berkshire
    British58753700001
    BOEHM, Charles William
    46 West Marden
    PO18 9ES Chichester
    West Sussex
    Director
    46 West Marden
    PO18 9ES Chichester
    West Sussex
    EnglandBritish39772660001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Director
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    EnglandBritish13754300002
    DONALD, Charles
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    Director
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    EnglandBritish69189660001
    DONALD, Charles
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    Director
    Plow Green
    Hartley Wespall
    RG27 0AL Hook
    Hampshire
    EnglandBritish69189660001
    GIRDLER, Stephen Charles Richard
    Blackborough Road
    32 Blackborough Road 32 Blackborough Road
    RH2 7BT Reigate
    32
    Director
    Blackborough Road
    32 Blackborough Road 32 Blackborough Road
    RH2 7BT Reigate
    32
    United KingdomBritish138152940001
    GORDON, Trudy
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    Director
    River View
    The Street
    GU28 9BZ Lodsworth
    West Sussex
    EnglandBritish82265720001
    HOLLISTER, Neil
    Heyshott
    GU29 0DP Midhurst
    Gabem House
    West Sussex
    England
    Director
    Heyshott
    GU29 0DP Midhurst
    Gabem House
    West Sussex
    England
    EnglandBritish111946940002
    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
    LAMBOURNE, Robert Ernest
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    Director
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    EnglandBritish53587710002
    PINKERTON, Duncan John Mclean
    Woodmead
    Park View Road
    CR3 7DN Woldingham
    Surrey
    Director
    Woodmead
    Park View Road
    CR3 7DN Woldingham
    Surrey
    United KingdomBritish108766990001
    STOKES, Neil Jonathan
    Suvikuja
    Basingstoke Road
    RG7 1PH Spencers Wood
    Hants
    Director
    Suvikuja
    Basingstoke Road
    RG7 1PH Spencers Wood
    Hants
    United KingdomBritish83990360003

    What are the latest statements on persons with significant control for MEBAG 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 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Apr 22, 2009
    Delivered On May 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10318359 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 02, 2009Registration of a charge (395)
    • May 08, 2009
    • May 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2005
    Delivered On Jun 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2005Registration of a charge (395)
    • Oct 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Nov 20, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £1,600,000 credited to account designation 10114877 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does MEBAG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2018Commencement of winding up
    Jun 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Supperstone
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    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

    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