MW 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMW 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06492292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MW 2017 LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MW 2017 LIMITED located?

    Registered Office Address
    MW 2017 LIMITED
    Haslings Old Station Road
    IG10 4PL Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MW 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCEPT INTEGRATED SYSTEMS LIMITEDMar 04, 2008Mar 04, 2008
    MUTANDERIS 565 LIMITEDFeb 04, 2008Feb 04, 2008

    What are the latest accounts for MW 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MW 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 04, 2019

    18 pagesLIQ03

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Mw 2017 Limited Haslers Old Station Road Loughton Essex IG10 4PL to Haslings Old Station Road Loughton Essex IG10 4PL on Feb 26, 2018

    2 pagesAD01

    Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Haslers Old Station Road Loughton Essex IG10 4PL on Feb 23, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 05, 2018

    LRESSP

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Previous accounting period shortened from Oct 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Philip Andrew Tipper on Mar 25, 2017

    2 pagesCH01

    Confirmation statement made on Feb 04, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Philip Andrew Tipper on Mar 29, 2016

    2 pagesCH01

    Director's details changed for Mr Philip Andrew Tipper on Mar 29, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2016

    7 pagesAA

    Annual return made up to Feb 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 12,429.21
    SH01

    Appointment of Mr Philip Andrew Tipper as a director on Jan 26, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Termination of appointment of Ian Gunning Tomlins as a director on Nov 09, 2015

    1 pagesTM01

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 12,429.21
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on Jan 21, 2015

    1 pagesAD01

    Registered office address changed from 2 Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom to Chart House 2 Effingham Road Reigate Surrey RH2 7JN on Jan 21, 2015

    1 pagesAD01

    Who are the officers of MW 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Peter Bernard
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    Secretary
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    175583600001
    BURROWS, Peter Bernard
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    Director
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    EnglandBritish151287810001
    GODFREY, Michael Peter
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    Director
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    EnglandBritish175569190001
    HART, Jonathan Paul
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    Director
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    EnglandBritish175569220001
    TIPPER, Philip Andrew
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    Director
    Old Station Road
    IG10 4PL Loughton
    Haslings
    Essex
    EnglandBritish204817390004
    GURNEY, Simon John Okey
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    Secretary
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    British6125390001
    LAYTONS SECRETARIES LIMITED
    Fifth Floor Carmelite
    50 Victoria Embankment
    EC4Y 0LS Blackfriars
    London
    Secretary
    Fifth Floor Carmelite
    50 Victoria Embankment
    EC4Y 0LS Blackfriars
    London
    127504700001
    BATES, Keith William
    Staverton
    Woodland Way, Kingswood
    KT20 6PA Tadworth
    Surrey
    Director
    Staverton
    Woodland Way, Kingswood
    KT20 6PA Tadworth
    Surrey
    United KingdomBritish64229910001
    GILL, Alan Patrick
    14 Lindsay Road
    Hampton Hil
    TW12 1DR Hampton
    Middlesex
    Director
    14 Lindsay Road
    Hampton Hil
    TW12 1DR Hampton
    Middlesex
    United KingdomBritish108638400001
    GURNEY, Simon John Okey
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    Director
    Sleepy Hollow
    Bagshot Road
    GU3 3PX Worplesdon
    Surrey
    United KingdomBritish6125390001
    O'NEILL, John Jeremy
    c/o Pkf Llp
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    England
    Director
    c/o Pkf Llp
    Park Street
    GU1 4HN Guildford
    Pannell House
    Surrey
    England
    United KingdomBritish151287710001
    TOMLINS, Ian Gunning
    2 Effingham Road
    RH2 7JN Reigate
    Chart House
    Surrey
    England
    Director
    2 Effingham Road
    RH2 7JN Reigate
    Chart House
    Surrey
    England
    EnglandBritish151287840001
    LAYTONS MANAGEMENT LIMITED
    5th Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Director
    5th Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    121909890002

    Who are the persons with significant control of MW 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concept Integrated Systems Holdings Ltd
    Effingham Road
    RH2 7JN Reigate
    Chart House
    England
    Apr 06, 2016
    Effingham Road
    RH2 7JN Reigate
    Chart House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number07219431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MW 2017 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2018Commencement of winding up
    Aug 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas W Nicholson
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex
    Dominic Dumville
    Old Station Road
    IG10 4PL Loughton
    Essex
    practitioner
    Old Station Road
    IG10 4PL Loughton
    Essex

    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