MBT HOLDINGS LIMITED

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

    Company NameMBT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06983703
    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 MBT HOLDINGS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is MBT HOLDINGS LIMITED located?

    Registered Office Address
    Wesley House Huddersfield Road
    Birstall
    WF17 9EJ Batley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MBT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 272 LIMITEDAug 06, 2009Aug 06, 2009

    What are the latest accounts for MBT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for MBT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from Yorkshire House Weeland Road Hensall Goole North Humberside DN14 0QE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on Dec 16, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 04, 2014

    LRESEX

    Group of companies' accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2014

    Statement of capital on Sep 15, 2014

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Stewart Macdonald as a director

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 60,000
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    11 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 06, 2012 with full list of shareholders

    6 pagesAR01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Group of companies' accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    legacy

    11 pagesMG01

    Annual return made up to Aug 06, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of MBT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, David Reginald
    Nappa House
    Grewelthorpe
    HG4 3BT Ripon
    North Yorkshire
    Director
    Nappa House
    Grewelthorpe
    HG4 3BT Ripon
    North Yorkshire
    UkBritishConsultant13206280001
    NICHOLSON, Andrew William
    Maison Dieu
    DL10 7AU Richmond
    Dale House
    North Yorkshire
    United Kingdom
    Director
    Maison Dieu
    DL10 7AU Richmond
    Dale House
    North Yorkshire
    United Kingdom
    UkBritishDirector95264650001
    LUPFAW SECRETARIAL LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    Secretary
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    140047510001
    EMSLEY, Kevin Harry
    5 Heathfield
    LS16 6AQ Leeds
    West Yorkshire
    Director
    5 Heathfield
    LS16 6AQ Leeds
    West Yorkshire
    EnglandBritishSolicitor52887980003
    MACDONALD, Stewart
    Peirse Close
    DL8 2UW Bedale
    56
    North Yorkshire
    Director
    Peirse Close
    DL8 2UW Bedale
    56
    North Yorkshire
    UkBritishCompany Director136930890001
    TAYLOR, Julie Audrey
    69 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    Director
    69 Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    West Yorkshire
    BritishCompany Director79295820002
    LUPFAW FORMATIONS LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    Director
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    West Yorkshire
    140047530001

    Does MBT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite guarantee and debenture
    Created On Sep 26, 2012
    Delivered On Oct 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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
    • Endless LLP (Security Trustee)
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Nov 07, 2013Satisfaction of a charge (MR04)
    Full form debenture
    Created On Mar 30, 2011
    Delivered On Apr 04, 2011
    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
    • Leumi Abl Limited
    Transactions
    • Apr 04, 2011Registration of a charge (MG01)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 28, 2009
    Satisfied
    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.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 28, 2009Registration of a charge (MG01)
    • Aug 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 26, 2009
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Simon Intermodal Limited
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 2009
    Delivered On Nov 24, 2009
    Satisfied
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MBT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2014Commencement of winding up
    Dec 22, 2015Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter O'Hara
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley
    practitioner
    Wesley House
    Chapel Lane
    WF17 9EJ Huddersfield Road
    Birstall Batley

    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