Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULBRAND LIMITED
Company Information for

MULBRAND LIMITED

TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
02442743
Private Limited Company
Liquidation

Company Overview

About Mulbrand Ltd
MULBRAND LIMITED was founded on 1989-11-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Mulbrand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MULBRAND LIMITED
 
Legal Registered Office
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in BD21
 
Filing Information
Company Number 02442743
Company ID Number 02442743
Date formed 1989-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/03/2015
Return next due 11/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 15:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBRAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULBRAND LIMITED
The following companies were found which have the same name as MULBRAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULBRAND CONSTRUCTION LIMITED 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB Dissolved Company formed on the 2015-11-20
MULBRANDON RESEARCH DESIGN AND INSIGHTS LLC New Jersey Unknown

Company Officers of MULBRAND LIMITED

Current Directors
Officer Role Date Appointed
MARK VERITY ROBINSON
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE ROBINSON
Company Secretary 2000-11-01 2015-04-01
MICHAEL ANTHONY ROBINSON
Company Secretary 1992-11-14 2002-08-30
CAROL LINDA ROBINSON
Director 1998-03-17 2002-08-30
MICHAEL ANTHONY ROBINSON
Director 1992-11-14 2002-08-30
ROBERT JAMES DRYDEN SPENCE
Director 1992-11-14 1998-02-21
LEONARD EVANS
Director 1992-11-14 1998-01-31
SYLVIA BOWDEN
Director 1992-11-14 1997-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VERITY ROBINSON DALES DEVELOPMENTS LIMITED Director 2005-06-14 CURRENT 2005-06-10 Dissolved 2015-05-19
MARK VERITY ROBINSON T & R SECURITIES LIMITED Director 2002-08-26 CURRENT 1994-04-29 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1
2017-04-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-03-184.20STATEMENT OF AFFAIRS/4.19
2016-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY JOYCE ROBINSON
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0114/03/15 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0114/03/14 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0114/03/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0114/03/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0114/03/11 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0114/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VERITY ROBINSON / 14/03/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-11363sRETURN MADE UP TO 14/11/03; CHANGE OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-03RES04£ NC 100/1000 31/03/0
2003-05-03123NC INC ALREADY ADJUSTED 31/03/03
2003-05-0388(2)RAD 31/03/03--------- £ SI 200@1=200 £ IC 100/300
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-06363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-03-26288aNEW DIRECTOR APPOINTED
1998-02-24288bDIRECTOR RESIGNED
1998-02-24288bDIRECTOR RESIGNED
1998-01-12363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1998-01-12288bDIRECTOR RESIGNED
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-10363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-09363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-13363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-02363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1993-12-02363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-18363bRETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS
1992-12-18363bRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1024631 Active Licenced property: CLINT BANK P & R PLANT HIRE LTD BURNT YATES RIPLEY HARROGATE BURNT YATES GB HG3 3DW. Correspondance address: RIPON ROAD KILLINGHALL STONE QUARRY KILLINGHALL HARROGATE KILLINGHALL GB HG3 2BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-16
Resolutions for Winding-up2016-02-16
Meetings of Creditors2016-01-22
Fines / Sanctions
No fines or sanctions have been issued against MULBRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 9,971
Creditors Due After One Year 2012-03-31 £ 2,580
Creditors Due Within One Year 2013-03-31 £ 422,679
Creditors Due Within One Year 2012-03-31 £ 291,976
Provisions For Liabilities Charges 2013-03-31 £ 5,899
Provisions For Liabilities Charges 2012-03-31 £ 5,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULBRAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,421
Cash Bank In Hand 2012-03-31 £ 3,140
Current Assets 2013-03-31 £ 423,100
Current Assets 2012-03-31 £ 293,803
Debtors 2013-03-31 £ 265,034
Debtors 2012-03-31 £ 271,427
Secured Debts 2013-03-31 £ 151,337
Secured Debts 2012-03-31 £ 110,131
Shareholder Funds 2013-03-31 £ 71,037
Shareholder Funds 2012-03-31 £ 54,338
Stocks Inventory 2013-03-31 £ 156,645
Stocks Inventory 2012-03-31 £ 19,236
Tangible Fixed Assets 2013-03-31 £ 86,486
Tangible Fixed Assets 2012-03-31 £ 60,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULBRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULBRAND LIMITED
Trademarks
We have not found any records of MULBRAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MULBRAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2015-03-16 GBP £760
Harrogate Borough Council 2015-03-04 GBP £1,085
Harrogate Borough Council 2015-03-04 GBP £925
Harrogate Borough Council 2015-03-04 GBP £925
Harrogate Borough Council 2015-03-04 GBP £1,110
Harrogate Borough Council 2015-03-04 GBP £1,220
Harrogate Borough Council 2015-03-04 GBP £1,625
Harrogate Borough Council 2015-03-04 GBP £850
Harrogate Borough Council 2015-03-04 GBP £10,440
Harrogate Borough Council 2015-01-21 GBP £1,495
Harrogate Borough Council 2015-01-07 GBP £985
Harrogate Borough Council 2014-10-13 GBP £985
Harrogate Borough Council 2014-10-13 GBP £7,585
Harrogate Borough Council 2014-10-08 GBP £3,200
Harrogate Borough Council 2014-10-06 GBP £350
Harrogate Borough Council 2014-10-06 GBP £765
Harrogate Borough Council 2014-10-06 GBP £900
Harrogate Borough Council 2014-10-06 GBP £4,219
Harrogate Borough Council 2014-06-18 GBP £2,950
Harrogate Borough Council 2014-05-12 GBP £2,752
Harrogate Borough Council 2014-05-12 GBP £1,487
Harrogate Borough Council 2014-04-07 GBP £350
Harrogate Borough Council 2014-04-07 GBP £580
Leeds City Council 2012-11-01 GBP £458 Work Done / Services Provided

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MULBRAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMULBRAND LIMITEDEvent Date2016-02-05
Julian N R Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at adam.humphrey@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMULBRAND LIMITEDEvent Date2016-02-05
At a General Meeting of the members of the above named Company, duly convened, and held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, on 05 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Julian N R Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Nicholas Edward Reed , (IP No. 008639) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ be and are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at adam.humphrey@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeWinding-Up Orders
Defending partyRAHMAN PACKAGING LTDEvent Date2016-01-21
In the Bristol District Registry case number 549 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , London Road , Manchester , M1 3BN , telephone: 0161 234 8500 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMULBRAND LIMITEDEvent Date2016-01-14
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 05 February 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , not later than 12.00 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Adam Humphrey of Begbies Traynor (Central) LLP by email at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeFinal Meetings
Defending party1996 G.A. WALL CONSTRUCTION LIMITEDEvent Date2003-04-24
In the Doncaster County Court  No 22 of 1996 Notice is hereby given that the Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator pursuant to section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidator’s report of the Liquidation and determining whether the Liquidator should have his release. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF, on Tuesday 20 May 2003, at 11.00 am. A form of proxy should be lodged with me not later than 4.00 pm on the day before the Meeting to entitle you to vote by proxy at the Meeting. P A Revill, Liquidator 16 April 2003.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-11-13
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Latimer House, 5 Cumberland Place, Southampton, Hampshire SO15 2BH, on 19th December 2000, at 3.30 p.m. for the purposes of having laid before them an account showing how the winding-up has been conducted and the Company’s property disposed of, and hearing any explanations that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a Creditor of the Company. Proxies must be duly completed and lodged at the address shown below not later than 12 noon on the day prior to the Meeting. A. P. Whalley, Liquidator 8th November 2000.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1998-08-26
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 18 Park Place, Cardiff CF1 3PD, on 24th September 1998, at 11 a.m. Proxies to be used at the Meeting must be lodged with the Liquidator no later than 12 noon on the business day next before the Meeting. Liquidator 20th August 1998.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULBRAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULBRAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.