MW PROPERTIES (BASINGSTOKE) LIMITED

MW PROPERTIES (BASINGSTOKE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMW PROPERTIES (BASINGSTOKE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05140706
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MW PROPERTIES (BASINGSTOKE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MW PROPERTIES (BASINGSTOKE) LIMITED located?

    Registered Office Address
    Mw House 1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of MW PROPERTIES (BASINGSTOKE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MW PROPERTIES NO. 10 LIMITEDMay 28, 2004May 28, 2004

    What are the latest accounts for MW PROPERTIES (BASINGSTOKE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for MW PROPERTIES (BASINGSTOKE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MW PROPERTIES (BASINGSTOKE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 05, 2015

    2 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Miss Louisa Jane Poole on Feb 27, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Apr 05, 2014

    2 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Miss Louisa Jane Poole on Jun 01, 2014

    2 pagesCH01

    Appointment of Miss Louisa Jane Poole as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 05, 2013

    7 pagesAA

    Annual return made up to May 28, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom* on Jun 11, 2013

    1 pagesAD01

    Registered office address changed from * Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY United Kingdom* on Mar 12, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Apr 05, 2012

    7 pagesAA

    Registered office address changed from * Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY* on Sep 20, 2012

    1 pagesAD01

    Annual return made up to May 28, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Benjamin Lopian on May 28, 2012

    2 pagesCH01

    Secretary's details changed for Mr Ian Thomas Mattioli on May 28, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Apr 05, 2011

    7 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Smith as a director

    1 pagesTM01

    Appointment of Mr Mark Antony Smith as a director

    2 pagesAP01

    Who are the officers of MW PROPERTIES (BASINGSTOKE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTIOLI, Ian Thomas
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Secretary
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    British163154520001
    LOPIAN, Michael Benjamin
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritishSolicitor13307000001
    POOLE, Louisa Jane
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritishDirector140192180003
    SMITH, Mark Antony
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United Kingdom
    United KingdomBritishDirector154932780003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    SMITH, Mark Antony
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    Director
    1 Penman Way
    Grove Park
    LE19 1SY Enderby
    Mw House
    Leicester
    United KingdomBritishDirector154932780003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does MW PROPERTIES (BASINGSTOKE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 10, 2004
    Delivered On Aug 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 chequers road, basingstoke, hampshire, t/no HP577331 & HP341921. 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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 25, 2004Registration of a charge (395)
    • Sep 16, 2015Satisfaction of a charge (MR04)
    Deed of legal mortgage
    Created On Aug 10, 2004
    Delivered On Aug 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10 chequers road basingstoke hampshire t/ns HP577331 & HP341921 and all buildings erections and structures fixtures fittings fixed plant and machinery with the benefit of all extsting and future leases. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 18, 2004Registration of a charge (395)
    • Sep 16, 2015Satisfaction of a charge (MR04)

    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