M.B.E. AUTOMATION LIMITED

M.B.E. AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.B.E. AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05769228
    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 M.B.E. AUTOMATION LIMITED?

    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is M.B.E. AUTOMATION LIMITED located?

    Registered Office Address
    2 Axon Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.B.E. AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for M.B.E. AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to May 24, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 24, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to May 24, 2015

    8 pages4.68

    Liquidators' statement of receipts and payments to May 24, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to May 24, 2013

    5 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * the Stables Sutton Lodge Sutton Bassett Market Harborough Leicestershire LE16 8HL United Kingdom* on May 22, 2012

    1 pagesAD01

    Annual return made up to Apr 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2012

    Statement of capital on Apr 23, 2012

    • Capital: GBP 200
    SH01

    Registered office address changed from * Unit 5 Baird Road Willowbrook North Industrial Estate Corby Northamptonshire NN17 5ZA* on Mar 23, 2012

    1 pagesAD01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Unit 21 Woodman Works South Lane Elland HX5 0PA* on Feb 05, 2010

    2 pagesAD01

    Appointment of Louise Morley as a secretary

    3 pagesAP03

    Termination of appointment of Graham Pickles as a secretary

    2 pagesTM02

    Termination of appointment of Bhopinder Singh as a director

    2 pagesTM01

    Termination of appointment of Graham Pickles as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of M.B.E. AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORLEY, Louise
    Main Street
    LE16 8SD Market Harborough
    The Old Plough House 2
    Leicestershire
    Secretary
    Main Street
    LE16 8SD Market Harborough
    The Old Plough House 2
    Leicestershire
    British147338540001
    MORLEY, Michael John
    The Plough House
    2 Main Street Drayton
    LE16 8SD Medbourne
    Leicestershire
    Director
    The Plough House
    2 Main Street Drayton
    LE16 8SD Medbourne
    Leicestershire
    EnglandBritishCompany Director79455330002
    MARSHALL, Susan Linda
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    West Yorkshire
    Secretary
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    West Yorkshire
    British93905160001
    PICKLES, Graham
    5 Hermitage Park
    Fenay Bridge
    HD8 0JU Huddersfield
    West Yorkshire
    Secretary
    5 Hermitage Park
    Fenay Bridge
    HD8 0JU Huddersfield
    West Yorkshire
    British20894130003
    SINGH, Bhopinder
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    Secretary
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    BritishManaging Director30770850005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUPUY, Richard
    26 Pye Nest Avenue
    HX2 7HT Halifax
    West Yorkshire
    Director
    26 Pye Nest Avenue
    HX2 7HT Halifax
    West Yorkshire
    BritishChartered Accountant93905300001
    HARDCASTLE, Mark
    1 Kirkwood Grove
    Tingley
    WF3 1PJ Wakefield
    West Yorkshire
    Director
    1 Kirkwood Grove
    Tingley
    WF3 1PJ Wakefield
    West Yorkshire
    BritishDirector112507460001
    HART, James Andrew
    17 Worcester Avenue
    Middleton
    LS10 4SA Leeds
    West Yorkshire
    Director
    17 Worcester Avenue
    Middleton
    LS10 4SA Leeds
    West Yorkshire
    BritishDirector112507520001
    MCGONIGLE, Ian James
    East Delph
    Whittlesey
    PE7 1RN Peterborough
    21
    Cambridgeshire
    Director
    East Delph
    Whittlesey
    PE7 1RN Peterborough
    21
    Cambridgeshire
    EnglandEnglishDirector163003370001
    PICKLES, Graham
    5 Hermitage Park
    Fenay Bridge
    HD8 0JU Huddersfield
    West Yorkshire
    Director
    5 Hermitage Park
    Fenay Bridge
    HD8 0JU Huddersfield
    West Yorkshire
    United KingdomBritishCompany Secretary20894130003
    SINGH, Bhopinder
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    Director
    Sycamores
    Burnley Road
    HX6 2TE Sowerby Bridge
    United KingdomBritishManaging Director30770850005

    Does M.B.E. AUTOMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 19, 2011
    Delivered On Sep 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 06, 2006
    Delivered On Jun 13, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 2006Registration of a charge (395)

    Does M.B.E. AUTOMATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2012Commencement of winding up
    Nov 08, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Michael Brook
    The Media Centre 7 Northumberland Street
    HD1 1RL Huddersfield
    practitioner
    The Media Centre 7 Northumberland Street
    HD1 1RL Huddersfield
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough
    practitioner
    Elwell Watchorn & Saxton
    2 Axon
    PE2 6LR Commerce Road
    Lynchwood Peterborough

    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