THE M W GROUP LIMITED
Vue d'ensemble
Nom de la société | THE M W GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03622514 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe THE M W GROUP LIMITED ?
Adresse du siège social | Aurum House 2 Elland Road Braunstone LE3 1TT Leicester |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE M W GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 janv. 2010 |
Quels sont les derniers dépôts pour THE M W GROUP LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration annuelle jusqu'au 10 juil. 2010 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
| ||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 janv. 2010 | 4 pages | AA | ||||||||||
Comptes annuels établis au 01 févr. 2009 | 13 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Richard Edwin Gerrard le 05 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Mrs Gillian Oliff le 05 oct. 2009 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen Clive Sargent le 05 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Justin Paul David Stead le 05 oct. 2009 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Anthony John Broderick le 05 oct. 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Comptes annuels établis au 03 févr. 2008 | 11 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Comptes annuels établis au 27 janv. 2007 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a |
Qui sont les dirigeants de THE M W GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
OLIFF, Gillian | Secrétaire | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | British | 128108960001 | ||||||
BRODERICK, Anthony John | Administrateur | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Sales Director | 98431500001 | ||||
GERRARD, Richard Edwin | Administrateur | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Director | 124068680001 | ||||
SARGENT, Stephen Clive | Administrateur | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Company Director | 16905350005 | ||||
STEAD, Justin Paul David | Administrateur | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Australian | Chief Executive | 116638810003 | ||||
FISHER, Mark | Secrétaire | The Cottage London Road SG8 9LT Royston Hertfordshire | British | Group Retatil Operation Dir | 61931900002 | |||||
GREGG, Terence Michael | Secrétaire | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
LOBB, Andrew Mark | Secrétaire | 33 Lyndhurst Avenue NW7 2AD London | British | 74760630002 | ||||||
RIVERS, Paul Edward | Secrétaire | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | Finance Director | 62321110002 | |||||
STOCKTON, Neil David | Secrétaire | 22 Dedmere Road SL7 1PG Marlow Buckinghamshire | British | 66840360001 | ||||||
DM COMPANY SERVICES LIMITED | Secrétaire désigné | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
BERKMEN, Gillian | Administrateur | Orchard View 27 Woodhill Avenue SL9 8DP Gerrards Cross South Buckinghamshire | Gb | British | Director | 92154270001 | ||||
BROWN, Andrew Saville | Administrateur | 123 Edenfield Gardens KT4 7DX Worcester Park Surrey | United Kingdom | British | Director | 69874610002 | ||||
COOPER, Caroline | Administrateur | 222 Caraway 2 Cayenne Court 32 Shad Thames SE1 2PP London | British | Director | 92733900001 | |||||
DOWNES, Paul William Edwin | Administrateur | Seven Acres Horsell Common GU21 4XY Woking Surrey | United Kingdom | British | Investment Banker | 18135910002 | ||||
EVANS, Nicholas David | Administrateur | 6 Raddington Road W10 5TF London | United Kingdom | British | Director | 57490310002 | ||||
FISHER, Mark | Administrateur | The Cottage London Road SG8 9LT Royston Hertfordshire | British | Group Retail Operations Dir | 61931900002 | |||||
GREGG, Terence Michael | Administrateur | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | Director | 64357220001 | |||||
MASON, Robert Sturdee | Administrateur | Blindwell House OX29 6PN North Leigh Oxfordshire | England | British | Banker | 149738610001 | ||||
MCCLOSKEY, Ciaran | Administrateur | Whitehouse Farm PE12 0HE Sutton St James Lincolnshire | British | Director | 88312080001 | |||||
PIASECKI, Jerzy Stanislaw | Administrateur | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | Director | 129561330001 | ||||
PILKINGTON, Judith Mary | Administrateur | 43 The Nautilus Building 3 Myddleton Passage EC1R 1XW London | United Kingdom | British | Ceo | 106791670001 | ||||
RIVERS, Paul Edward | Administrateur | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | Finance Director | 62321110002 | ||||
SIGURDSSON, Gunnar | Administrateur | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | Director | 114179720001 | ||||
SUMMERS, Jeffrey | Administrateur | 5 Ashley Road Stoke Albany LE16 8PL Market Harborough Leicestershire | British | Merchandise Director | 127606650001 | |||||
WEST, James Edward | Administrateur | 4 Church Lane Stanford On Avon NN6 6JP Northampton Northamptonshire | England | British | Company Director | 14107350002 | ||||
25 NOMINEES LIMITED | Administrateur | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
THE M W GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of debenture | Créé le 22 nov. 2005 Livré le 02 déc. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H basement ground first and second floors 1 commercial street leeds t/no WYK477698 fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties | Créé le 05 juin 2001 Livré le 13 juin 2001 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined) | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Keyman insurance assignment under tranche a loan agreement | Créé le 19 mars 1999 Livré le 23 mars 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to and in connection with the loan agreement (as defined) and loan documents | |
Brèves mentions (I) scottish provident life assurance policy (policy no:3739313H) dated 25/2/99 in favour of judith pilkington for £1,000,000 for 5 years and (ii) guardian assurance PLC life assurance policy (policy no:L0193248411) dated 25/2/99 in favour of mark fisher for £500,000 for 5 years; all benefits and proceeds thereof. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 24 déc. 1998 Livré le 02 janv. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (as defined) | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Keyman insurance assignment | Créé le 24 déc. 1998 Livré le 02 janv. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date and the loan documents (as defined) | |
Brèves mentions All the company's interest and benefit in and to the policies and all proceeds and related rights thereto and thereof with life policies being 1), policy number 32188/077/crd with alder life dated 18.12.98 for the term of 2 months on the life of judith pilkington for the sum of £1,000,000 and 2). policy no. 32188/078/Crd with alder life dated 18.12.98 for the terms of 2 months on the life of mark fisher for the sum of £500,000. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company and the agent | Créé le 24 déc. 1998 Livré le 02 janv. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0