MBU CAPITAL LIMITED

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

    Company NameMBU CAPITAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08424988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MBU CAPITAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MBU CAPITAL LIMITED located?

    Registered Office Address
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MBU CAPITAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for MBU CAPITAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2022
    Next Confirmation Statement DueMar 15, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2021
    OverdueYes

    What are the latest filings for MBU CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    28 pagesWU07

    Registered office address changed from Nightingale House 65 Curzon Street Mayfair London W1J 8PE England to 6th Floor 2 London Wall Place London EC2Y 5AU on Mar 07, 2023

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 01, 2021 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 31, 2020 to Mar 30, 2020

    1 pagesAA01

    Termination of appointment of Ajaz Ahmed as a director on Jun 04, 2020

    1 pagesTM01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Alan Francois Hubbard as a director on Dec 02, 2019

    1 pagesTM01

    Amended total exemption full accounts made up to Mar 31, 2018

    10 pagesAAMD

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 084249880002 in full

    1 pagesMR04

    Satisfaction of charge 084249880003 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Mar 31, 2018

    12 pagesAA

    Registration of charge 084249880005, created on Dec 10, 2018

    41 pagesMR01

    Registration of charge 084249880004, created on Sep 21, 2018

    28 pagesMR01

    Amended total exemption full accounts made up to Mar 31, 2017

    3 pagesAAMD

    Registration of charge 084249880003, created on Mar 05, 2018

    23 pagesMR01

    Registration of charge 084249880002, created on Mar 05, 2018

    23 pagesMR01

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of MBU CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IQBAL, Mohammed
    Wych Elm Lane
    AL6 0BN Welwyn
    Wych Elm House
    Hertfordshire
    United Kingdom
    Director
    Wych Elm Lane
    AL6 0BN Welwyn
    Wych Elm House
    Hertfordshire
    United Kingdom
    EnglandBritish85867170001
    AHMED, Ajaz
    65 Curzon Street
    Mayfair
    W1J 8PE London
    Nightingale House
    England
    Director
    65 Curzon Street
    Mayfair
    W1J 8PE London
    Nightingale House
    England
    EnglandBritish85867190001
    HUBBARD, Alan Francois
    65 Curzon Street
    Mayfair
    W1J 8PE London
    Nightingale House
    England
    Director
    65 Curzon Street
    Mayfair
    W1J 8PE London
    Nightingale House
    England
    EnglandBritish71430440001
    WEIR, Robert
    The Old Saw Mill
    Long Mill Lane
    TN15 8QJ Platt
    24
    Kent
    United Kingdom
    Director
    The Old Saw Mill
    Long Mill Lane
    TN15 8QJ Platt
    24
    Kent
    United Kingdom
    United KingdomBritish131772430001

    Who are the persons with significant control of MBU CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mohammed Iqbal
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    Apr 06, 2016
    London Wall Place
    EC2Y 5AU London
    6th Floor 2
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MBU CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2018
    Delivered On Dec 17, 2018
    Outstanding
    Brief description
    For details of land charged by other chargors, please refer to schedule 2 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bluestar Enterprise Limited
    Transactions
    • Dec 17, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 21, 2018
    Delivered On Sep 26, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Iken Loan Servicing LTD
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 05, 2018
    Delivered On Mar 13, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 13, 2018Registration of a charge (MR01)
    • Feb 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 05, 2018
    Delivered On Mar 12, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Mar 12, 2018Registration of a charge (MR01)
    • Feb 01, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 18, 2017
    Satisfied
    Brief description
    The freehold land known as 13-31 dunstable road, luton, bedfordshire registered at the land registry with title number BD29348.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bluestar Enterprise Limited (No.07388078)
    Transactions
    • Dec 18, 2017Registration of a charge (MR01)
    • Mar 02, 2018Satisfaction of a charge (MR04)

    Does MBU CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2021Petition date
    Feb 02, 2022Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Liam Alexander Short
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    practitioner
    6th Floor 2 London Wall Place
    EC2Y 5AU London
    The Official Receiver Or Southend
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    Essex
    practitioner
    2nd Floor Alexander House 21 Victoria Avenue
    SS99 1AA Southend On Sea
    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