MAVISBANK LIMITED

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

    Company NameMAVISBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07905834
    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 MAVISBANK LIMITED?

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

    Where is MAVISBANK LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MAVISBANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 696 LIMITEDJan 11, 2012Jan 11, 2012

    What are the latest accounts for MAVISBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for MAVISBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 09, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 09, 2018

    10 pagesLIQ03

    Termination of appointment of Craig Parsons as a director on Sep 01, 2017

    2 pagesTM01

    Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Sep 11, 2017

    2 pagesAD01

    Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 079058340004 in full

    4 pagesMR04

    Satisfaction of charge 079058340003 in full

    4 pagesMR04

    Satisfaction of charge 079058340002 in full

    4 pagesMR04

    Full accounts made up to Oct 31, 2016

    19 pagesAA

    Confirmation statement made on Jan 11, 2017 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Oct 31, 2015

    19 pagesAA

    Registration of charge 079058340004, created on Apr 27, 2016

    54 pagesMR01

    Cancellation of shares. Statement of capital on Apr 10, 2015

    • Capital: GBP 66,155
    4 pagesSH06

    Annual return made up to Jan 11, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 66,155
    SH01

    Statement of capital following an allotment of shares on Apr 10, 2015

    • Capital: GBP 66,155
    3 pagesSH01

    Appointment of Marrons Consultancies Limited as a secretary on Sep 11, 2015

    2 pagesAP04

    Termination of appointment of Kevin Arthur Herbert as a secretary on Sep 11, 2015

    1 pagesTM02

    Who are the officers of MAVISBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Secretary
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    England
    Identification TypeUK Limited Company
    Registration Number01708508
    65475060002
    WHITESIDE, Robert
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    United KingdomBritish81547240001
    HERBERT, Kevin Arthur
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Secretary
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    British168442950001
    DM COMPANY SERVICES (LONDON) LIMITED
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    United Kingdom
    Secretary
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2535994
    87647850001
    FRY, John Anthony
    Church Hill
    Saxlingham Nethergate
    NR15 1TD Norwich
    Old Rectory
    England
    Director
    Church Hill
    Saxlingham Nethergate
    NR15 1TD Norwich
    Old Rectory
    England
    EnglandBritish136914890001
    HERBERT, Kevin Arthur
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    EnglandBritish167011610001
    JENKINS, Thomas Buchanan
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    EnglandBritish112521630001
    MCCALL, William
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Director
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    ScotlandBritish39902920003
    MCNAIR, Martin James
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    United Kingdom
    Director
    Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower 20
    United Kingdom
    United KingdomBritish52683100002
    PARSONS, Craig
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    EnglandBritish181017920001

    Who are the persons with significant control of MAVISBANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    Jan 11, 2017
    Wakefield Road
    Clayton West
    HD8 9QQ Huddersfield
    Park Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09257267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAVISBANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 27, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2015
    Delivered On Apr 15, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Apr 15, 2015Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2012
    Delivered On Apr 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the security beneficiaries (or any of them) 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
    • Apr 03, 2012Registration of a charge (MG01)
    • Jul 17, 2015Satisfaction of a charge (MR04)

    Does MAVISBANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Commencement of winding up
    Dec 22, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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