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

MBNA INTERNATIONAL PROPERTIES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
Company Registration Number
02833317
Private Limited Company
Dissolved

Dissolved 2014-11-07

Company Overview

About Mbna International Properties Ltd
MBNA INTERNATIONAL PROPERTIES LIMITED was founded on 1993-07-06 and had its registered office in Southampton. The company was dissolved on the 2014-11-07 and is no longer trading or active.

Key Data
Company Name
MBNA INTERNATIONAL PROPERTIES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
SO15 2DP
Other companies in SO15
 
Filing Information
Company Number 02833317
Date formed 1993-07-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-11-07
Type of accounts FULL
Last Datalog update: 2015-05-13 08:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBNA INTERNATIONAL PROPERTIES LIMITED
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.

Company Officers of MBNA INTERNATIONAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2005-04-01
COLIN WALTER BRADLEY
Director 2011-03-03
JONATHAN PAUL METCALFE
Director 2013-05-01
JONATHAN BERNARD WEST
Director 2009-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN EVANS
Director 2007-01-09 2013-06-28
MICHELE SYLVIA GREENE
Director 2006-01-31 2011-03-14
ANTHONY JAMES MARKS
Director 2007-01-09 2009-04-02
TIMOTHY CHARLES COURT POWELL
Director 2003-12-15 2007-11-07
ADELE MARGARET MACKINLAY
Director 2005-04-28 2006-02-28
SALVATORE ANDREW DE ANGELO
Director 2003-12-15 2006-01-31
ROBIN RUSSELL
Director 1993-12-06 2005-04-01
ANDREW DAVID PHILLIPSON
Director 2001-07-27 2003-12-15
PATRICK FRANCIS MCDONNELL
Director 2001-03-23 2003-09-30
ANDREW DAVID FINCH
Director 2000-10-13 2001-06-26
KEVIN MICHAEL DOBSON
Director 2000-02-24 2001-03-23
MARK EDWARD GREEN
Director 1999-08-13 2000-10-13
ALASTAIR MICHAEL STABLES
Company Secretary 1995-03-13 1999-08-13
ALASTAIR MICHAEL STABLES
Director 1997-12-11 1999-08-13
PATRICK MICHAEL BLEWETT
Director 1995-12-31 1997-12-11
THOMAS PATRICK MCGINLEY
Director 1993-12-06 1995-12-31
CATHERINE MARY BLAIR DREWITT
Director 1995-03-13 1995-08-21
ROBIN RUSSELL
Company Secretary 1993-12-06 1995-03-13
BRUCE HAMMONDS
Director 1993-12-06 1995-03-13
TIMOTHY JAMES PHILLIP CULPIN
Nominated Director 1993-07-06 1993-12-16
DAVID SIMON MATTHEW EDWARDS
Director 1993-10-25 1993-12-10
DAVID SIMON MATTHEW EDWARDS
Company Secretary 1993-10-25 1993-12-06
GARY THOMAS BELL
Company Secretary 1993-07-06 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MARLIN HOUSE HOLDINGS LIMITED Company Secretary 2006-11-24 CURRENT 2002-04-15 Dissolved 2015-04-23
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
COLIN WALTER BRADLEY MARLIN HOUSE HOLDINGS LIMITED Director 2013-09-12 CURRENT 2002-04-15 Dissolved 2015-04-23
COLIN WALTER BRADLEY MBNA EUROPE FUNDING PLC Director 2011-03-03 CURRENT 1994-07-20 Dissolved 2014-08-01
COLIN WALTER BRADLEY CHESTER PROPERTY & SERVICES LIMITED Director 2011-03-03 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN PAUL METCALFE MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN PAUL METCALFE MBNA IRELAND LIMITED Director 2013-07-03 CURRENT 1999-12-17 Converted / Closed
JONATHAN PAUL METCALFE MBNA EUROPE FUNDING PLC Director 2013-05-01 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN PAUL METCALFE CHESTER PROPERTY & SERVICES LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN PAUL METCALFE DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 Active

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
2014-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ
2014-03-06LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"
2014-03-064.70DECLARATION OF SOLVENCY
2014-03-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-02LATEST SOC02/07/13 STATEMENT OF CAPITAL;GBP 35500002
2013-07-02AR0126/06/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2012-07-23AR0126/06/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0126/06/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALTER BRADLEY / 29/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2011-03-09AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02AR0126/06/10 FULL LIST
2009-11-28RES01ADOPT MEM AND ARTS 16/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BERNARD WEST / 27/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 19/11/2009
2009-07-02363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288aDIRECTOR APPOINTED JONATHAN BERNARD WEST
2009-05-06RES13APPOINTMENT OF DIRECTOR 02/04/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MARKS
2008-07-08363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-08288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04288bDIRECTOR RESIGNED
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-10-25AUDAUDITOR'S RESIGNATION
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-24288aNEW SECRETARY APPOINTED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-07-31363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MBNA INTERNATIONAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MBNA INTERNATIONAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBNA INTERNATIONAL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MBNA INTERNATIONAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBNA INTERNATIONAL PROPERTIES LIMITED
Trademarks
We have not found any records of MBNA INTERNATIONAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBNA INTERNATIONAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MBNA INTERNATIONAL PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MBNA INTERNATIONAL PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBNA INTERNATIONAL PROPERTIES 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 MBNA INTERNATIONAL PROPERTIES LIMITED any grants or awards.
Ownership
    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.