MWB HOLDINGS LIMITED

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

    Company NameMWB HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06120243
    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 MWB HOLDINGS LIMITED?

    • (7415) /

    Where is MWB HOLDINGS LIMITED located?

    Registered Office Address
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MWB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB ASSOCIATES LIMITEDFeb 21, 2007Feb 21, 2007

    What are the latest accounts for MWB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for MWB HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MWB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order re. Removal/replacement of liquidators
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 05, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to May 05, 2012

    18 pages4.68

    Administrator's progress report to Apr 13, 2011

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    21 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG* on Jul 05, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Feb 21, 2010 with full list of shareholders

    37 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2010

    Statement of capital on Apr 15, 2010

    • Capital: GBP 513,200
    SH01

    Termination of appointment of Daren Brown as a director

    2 pagesTM01

    Registered office address changed from * 7-9 the Avenue Eastbourne East Sussex BN21 3YA* on Dec 06, 2009

    1 pagesAD01

    Director's details changed for Mr Gordon George Watt on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Mr William Anthony Trendell on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Michael Timothy Carr on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Mr Glynn Donovan Kirkby Berry on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Daren Thomas Brown on Oct 26, 2009

    3 pagesCH01

    Termination of appointment of Jeremy Mackenzie as a secretary

    2 pagesTM02

    Appointment of William Anthony Trendell as a secretary

    3 pagesAP03

    Group of companies' accounts made up to Dec 31, 2008

    18 pagesAA

    Who are the officers of MWB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRENDELL, William Anthony
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Secretary
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    British147436020001
    BERRY, Glynn Donovan Kirkby
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish44533330003
    CARR, Michael Timothy
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish47015020002
    TRENDELL, William Anthony
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish12317760001
    WATT, Gordon George
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    EnglandBritish67622780002
    MACKENZIE, Jeremy
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    Secretary
    14 Northend
    Batheaston
    BA1 7EN Bath
    Avon
    British100984090001
    BROWN, Daren Thomas
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    Director
    Barnes Wallis Road
    PO15 5TT Fareham
    25
    Hampshire
    British64833450001

    Does MWB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 2008
    Delivered On Jun 21, 2008
    Outstanding
    Amount secured
    £400,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ecf Asset Finance PLC
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    Debenture
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)

    Does MWB HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2010Administration started
    May 06, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Donald Bailey
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Russell Stewart Cash
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    2
    DateType
    May 06, 2011Commencement of winding up
    Jun 13, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Donald Bailey
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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