MEBAG LIMITED
Overview
| Company Name | MEBAG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04775883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEBAG LIMITED?
| Company Name | From | Until |
|---|---|---|
| GABEM MANAGEMENT LIMITED | May 23, 2003 | May 23, 2003 |
What are the latest accounts for MEBAG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 01, 2016 |
What are the latest filings for MEBAG 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 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 01, 2016 | 25 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Apr 03, 2015 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed gabem management 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 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
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 | ||||||||||
Termination of appointment of Neil Hollister as a director on Feb 12, 2015 | TM01 | |||||||||||
| ||||||||||||
Full accounts made up to Apr 04, 2014 | 21 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of MEBAG 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 | 189323490001 | |||||||
| 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 | Glade House 40 Winkfield Road SL4 4AF Windsor Berkshire | British | 58753700001 | ||||||
| BOEHM, Charles William | Director | 46 West Marden PO18 9ES Chichester West Sussex | England | British | 39772660001 | |||||
| COTTRELL, Paul Alan | Director | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | England | British | 13754300002 | |||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| DONALD, Charles | Director | Plow Green Hartley Wespall RG27 0AL Hook Hampshire | England | British | 69189660001 | |||||
| GIRDLER, Stephen Charles Richard | Director | Blackborough Road 32 Blackborough Road 32 Blackborough Road RH2 7BT Reigate 32 | United Kingdom | British | 138152940001 | |||||
| GORDON, Trudy | Director | River View The Street GU28 9BZ Lodsworth West Sussex | England | British | 82265720001 | |||||
| HOLLISTER, Neil | Director | Heyshott GU29 0DP Midhurst Gabem House West Sussex England | England | British | 111946940002 | |||||
| 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 | |||||
| LAMBOURNE, Robert Ernest | Director | Merry Gardens Church Lane, Burley BH24 4AP Ringwood Hampshire | England | British | 53587710002 | |||||
| PINKERTON, Duncan John Mclean | Director | Woodmead Park View Road CR3 7DN Woldingham Surrey | United Kingdom | British | 108766990001 | |||||
| STOKES, Neil Jonathan | Director | Suvikuja Basingstoke Road RG7 1PH Spencers Wood Hants | United Kingdom | British | 83990360003 |
What are the latest statements on persons with significant control for MEBAG 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 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MEBAG 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