MW PROPERTIES (NO 50) LIMITED
Overview
| Company Name | MW PROPERTIES (NO 50) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05946993 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MW PROPERTIES (NO 50) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MW PROPERTIES (NO 50) LIMITED located?
| Registered Office Address | 1 New Walk Place LE1 6RU Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MW PROPERTIES (NO 50) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2018 |
What are the latest filings for MW PROPERTIES (NO 50) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Ian Thomas Mattioli as a secretary on Apr 26, 2019 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Edward James Moore on Mar 26, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 25, 2019 with updates | 5 pages | CS01 | ||
Change of details for Custodian Capital Limited as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Mark Antony Smith as a director on Nov 22, 2018 | 1 pages | TM01 | ||
Appointment of Mr Simon John Gibson as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Appointment of Mr Alan Cowan as a director on Nov 22, 2018 | 2 pages | AP01 | ||
Notification of Custodian Capital Limited as a person with significant control on Aug 06, 2018 | 2 pages | PSC02 | ||
Cessation of M.W. Trustees Limited as a person with significant control on Aug 06, 2018 | 1 pages | PSC07 | ||
Notification of Custodian Capital Limited as a person with significant control on Aug 06, 2018 | 4 pages | PSC02 | ||
Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on Oct 01, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 05, 2018 | 4 pages | AA | ||
Director's details changed for Mr Edward Moore on Oct 16, 2017 | 2 pages | CH01 | ||
Termination of appointment of Michael Benjamin Lopian as a director on Aug 06, 2018 | 1 pages | TM01 | ||
Notification of M.W. Trustees Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 06, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 05, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 26, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Louisa Jane Poole as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Edward Moore as a director on Jul 25, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 05, 2016 | 6 pages | AA | ||
Who are the officers of MW PROPERTIES (NO 50) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWAN, Alan | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 69958520002 | |||||
| GIBSON, Simon John | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 253704540001 | |||||
| MOORE, Edward James | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 241480590001 | |||||
| MATTIOLI, Ian Thomas | Secretary | New Walk Place LE1 6RU Leicester 1 United Kingdom | British | 163154520001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| LOPIAN, Michael Benjamin | Director | 1 Penman Way Grove Park Enderby LE19 1SY Leicester Mw House United Kingdom | United Kingdom | British | 13307000001 | |||||
| POOLE, Louisa Jane | Director | 1 Penman Way Grove Park Enderby LE19 1SY Leicester Mw House | United Kingdom | British | 140192180003 | |||||
| SMITH, Mark Antony | Director | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicestershire | United Kingdom | British | 154932780003 | |||||
| SMITH, Mark Antony | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 154932780003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of MW PROPERTIES (NO 50) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Custodian Capital Limited | Aug 06, 2018 | New Walk Place LE1 6RU Leicester 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M.W. Trustees Limited | Apr 06, 2016 | 1 Penman Way Grove Park LE19 1SY Enderby Mw House Leicester United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MW PROPERTIES (NO 50) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 26, 2016 | May 10, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does MW PROPERTIES (NO 50) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 25, 2013 Delivered On Sep 28, 2013 | Outstanding | ||
Brief description Unit 3 rosevale business park rosevale road newcastle under lyme t/no SF447513 SF457549. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 01, 2008 Delivered On Oct 03, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3 rosevale business park, rosevale road, newcastle under lyme, staffordshire t/nos SF447513 and SF457549 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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