MWB GROUP HOLDINGS PLC

MWB GROUP HOLDINGS PLC

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

    Company NameMWB GROUP HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06487877
    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 GROUP HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MWB GROUP HOLDINGS PLC located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MWB GROUP HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MWB GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 11, 2016

    22 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2015

    27 pages4.68

    Liquidators' statement of receipts and payments to Nov 11, 2014

    23 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Nov 12, 2013

    32 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 15, 2013

    29 pages2.24B

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Result of meeting of creditors

    1 pages2.23B

    Termination of appointment of Michael Bibring as a director

    2 pagesTM01

    Statement of administrator's proposal

    63 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Termination of appointment of Eric Sanderson as a director

    2 pagesTM01

    Termination of appointment of Robert Burrow as a director

    2 pagesTM01

    Termination of appointment of Richard Carrick as a director

    2 pagesTM01

    Termination of appointment of David Marshall as a director

    2 pagesTM01

    Registered office address changed from , 30 City Road, London, EC1Y 2AG on Nov 28, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr William Robert Starn as a director

    2 pagesAP01

    Termination of appointment of Jagtar Singh as a director

    1 pagesTM01

    Termination of appointment of Richard Balfour-Lynn as a director

    2 pagesTM01

    Annual return made up to Jan 29, 2012 no member list

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2012

    Statement of capital on Mar 14, 2012

    • Capital: GBP 328,092,701.815
    SH01

    Who are the officers of MWB GROUP HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITY GROUP PLC
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Secretary
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    STARN, William Robert
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandAmerican154007330001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BURROW, Robert Philip
    67 Brook Street
    W1K 4NJ London
    Director
    67 Brook Street
    W1K 4NJ London
    EnglandBritish97252420005
    CARRICK, Richard John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish94107110004
    MARSHALL, David Courtnall
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    Director
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    South AfricaBritish132056360001
    SANDERSON, Eric Fenton
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    Director
    10 Harelaw Road
    EH13 0DR Edinburgh
    Midlothian
    ScotlandBritish126848980001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    United KingdomBritish121710890001

    Does MWB GROUP HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge over account
    Created On Jun 29, 2011
    Delivered On Jul 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All or any part of the amounts credited to or otherwise forming part of the account number 06167792 and sort code 802000 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 18, 2011Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 12, 2008
    Delivered On Jun 26, 2008
    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
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 26, 2008Registration of a charge (395)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does MWB GROUP HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2013Administration ended
    Nov 16, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Nov 12, 2013Commencement of winding up
    Apr 15, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    London
    Philip Stephen Bowers
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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