MBW PROPERTY SERVICES LIMITED

MBW PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMBW PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09442129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MBW PROPERTY SERVICES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MBW PROPERTY SERVICES LIMITED located?

    Registered Office Address
    662 Fulham Road
    SW6 5RX Fulham
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MBW PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBW LAND LTDFeb 16, 2015Feb 16, 2015

    What are the latest accounts for MBW PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for MBW PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Statement of capital following an allotment of shares on Aug 09, 2016

    • Capital: GBP 3,010,003
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 09, 2016

    • Capital: GBP 3,005,003
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2016

    • Capital: GBP 3,000,003
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2016

    • Capital: GBP 1,500,003
    3 pagesSH01

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Roy Vincent Chester on Jun 01, 2016

    2 pagesCH01

    Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to 662 Fulham Road Fulham London SW6 5RX on May 25, 2016

    1 pagesAD01

    Appointment of Mr Roy Vincent Chester as a director on May 25, 2016

    2 pagesAP01

    Termination of appointment of Brian Ronald Walmsley as a director on May 25, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2016

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Valaitis as a director on Feb 17, 2016

    1 pagesTM01

    Appointment of Mr Brian Ronald Walmsley as a director on May 12, 2016

    2 pagesAP01

    Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on May 11, 2016

    1 pagesAD01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on May 11, 2016

    1 pagesAD01

    Termination of appointment of Peter Valaitis as a director on Feb 17, 2016

    1 pagesTM01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Feb 17, 2016

    1 pagesAD01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MBW PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESTER, Roy Vincent
    Fulham Road
    SW6 5RX Fulham
    662
    London
    England
    Director
    Fulham Road
    SW6 5RX Fulham
    662
    London
    England
    United KingdomBritish208478520002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritish133234740001
    WALMSLEY, Brian Ronald
    Todd Street
    BL9 5BJ Bury
    Fernhills House
    Gtr Manchester
    England
    Director
    Todd Street
    BL9 5BJ Bury
    Fernhills House
    Gtr Manchester
    England
    EnglandBritish195153970001

    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