MBIA UK (HOLDINGS) LIMITED
Overview
| Company Name | MBIA UK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04808006 |
| 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 MBIA UK (HOLDINGS) LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MBIA UK (HOLDINGS) LIMITED located?
| Registered Office Address | 7th Floor Dashwood House 69 Old Broad Street EC2M 1QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MBIA UK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1869 LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for MBIA UK (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MBIA UK (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 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2018 | 10 pages | LIQ03 | ||||||||||||||
Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Mar 17, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 05, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Philip Charles Sullivan as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hugh John Boyle as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of C Edward Chaplin as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on Feb 10, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Termination of appointment of Christopher Weeks as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Karen Lynch as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Sabrina Biscardi as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of MBIA UK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNCH, Karen | Secretary | 69 Old Broad Street EC2M 1QS London 7th Floor Dashwood House | 180784640001 | |||||||
| WERTHEIM, Ram David | Secretary | Two Catamount Road 06880 Westport Connecticut United States | American | 74170390001 | ||||||
| FALLON, William Charles | Director | Topsail Lane Rye 1 New York 10580 United States | United States | American | 160453560001 | |||||
| WERTHEIM, Ram David | Director | Two Catamount Road 06880 Westport Connecticut United States | United States | American | 74170390001 | |||||
| BISCARDI, Sabrina Beatrice, Ms. | Secretary | Willow Bridge Road N1 2LA London 14b United Kingdom | French | 106660950001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BOYLE, Hugh John | Director | 99 Bishopsgate EC2M 3XD London 6th Floor (North) England | United Kingdom | Irish | 152908790001 | |||||
| BROWN, Joseph Warner | Director | 24 Penwood Road Bedford Corners New York 20549 Usa | Us Citizen | 97859730001 | ||||||
| BUDNICK, Neil George | Director | 35 Harvest Hill Lane Stamford Ct 06901 Usa | Us Citizen | 50073460001 | ||||||
| CAOUETTE, John Bernard | Director | 1020 Union Street Apt 9 FOREIGN San Francisco Ca 94133 United States Of America | United States Citizen | 72406550002 | ||||||
| CHAPLIN, C Edward | Director | 17 Ridge Road FOREIGN Summit New Jersey 07901 Usa | Usa | Us Citizen | 116446680001 | |||||
| DUBIN, David Henry | Director | 33 Rose Square Fulham Road SW3 6RS London | Us Citizen | 88021270001 | ||||||
| DUNTON, Gary Charles | Director | 98 Golf Lane Ridgefield Connecticut 06877 Usa | Us Citizen | 74170370001 | ||||||
| FERRERI, Nicholas | Director | 125 Hazel Court FOREIGN Norwood New Jersey 07648 Usa | Us Citizen | 102189940001 | ||||||
| MCLOUGHLIN, Thomas Gerald | Director | 42 Cranbury Road Westport Connecticut 06880 United States | United States | 131255820001 | ||||||
| SULLIVAN, Philip Charles | Director | 62 Gerard Road Barnes SW13 9QQ London | United Kingdom | British | 88021180001 | |||||
| WEEKS, Christopher Edward | Director | Spring Grove Road TW10 6EH Richmond Jasmine House Surrey United Kingdom | United Kingdom | British/New Zealand | 102190060003 | |||||
| ZURKOW, Deborah Michal | Director | 20 Abingdon Court Abingdon Villas W8 6BS London | United Kingdom | Us/French Citizen | 97859930001 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Does MBIA UK (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