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

MBLC LIMITED

DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
02894677
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Mblc Ltd
MBLC LIMITED was founded on 1994-02-04 and had its registered office in Darlington. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
MBLC LIMITED
 
Legal Registered Office
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in SK6
 
Filing Information
Company Number 02894677
Date formed 1994-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 08:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBLC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN 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 MBLC LIMITED
The following companies were found which have the same name as MBLC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MBLC ASIA PACIFIC PTE. LTD. BUKIT BATOK WEST AVENUE 6 Singapore 650191 Active Company formed on the 2008-09-13
MBLC CONSULTANTS PTE. LTD. BUKIT BATOK WEST AVENUE 6 Singapore 650191 Dissolved Company formed on the 2008-09-12
MBLC CORONA INCORPORATED California Unknown
MBLC CORP 13291 NW 7TH ST PLANTATION FL 33325 Inactive Company formed on the 2015-01-30
MBLC ENTERPRISES PTY LTD Active Company formed on the 2017-01-09
MBLC ENTERPRISES, LLC 239 BAL BAY DRIVE BAL HARBOUR FL 33154 Inactive Company formed on the 2015-12-16
MBLC GROUP LLC 12818 KINGSBRIDGE LN HOUSTON TX 77077 Active Company formed on the 2011-06-30
MBLC GROUP PTY LTD QLD 4850 Active Company formed on the 2015-08-07
MBLC INCORPORATED New Jersey Unknown
MBLC INVESTMENTS PTY LTD Active Company formed on the 2021-10-05
MBLC LIMITED 1 MANOR COURT 6 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TH Active Company formed on the 2015-02-25
MBLC TRADING LIMITED GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH Dissolved Company formed on the 2010-02-09
MBLC-CUATRO D, LP PO BOX 507 PAWNEE TX 78145 ACTIVE Company formed on the 2012-12-18
MBLC-CUATRO D MANAGEMENT, LLC PO BOX 507 PAWNEE TX 78145 ACTIVE Company formed on the 2012-12-18
MBLC, INC. 1367 W. OAKFIELD DR BRANDON FL 33511 Inactive Company formed on the 1994-03-23
MBLC, L.L.C. 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2013-01-10
MBLCARD LLC 1861 WAGON TRAIL DRIVE JACKSONVILLE OR 97530 Active Company formed on the 2011-04-26
MBLCIT SUPER PROPERTY PTY LTD Active Company formed on the 2014-05-28
MBLCIT SUPER PTY LTD Active Company formed on the 2014-05-28
Mblcor Investors, LLC Delaware Unknown

Company Officers of MBLC LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL BEAUMONT
Company Secretary 1999-10-01
ANDREW JOHN AVERY
Director 1995-04-05
IAN MICHAEL BEAUMONT
Director 1994-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANTHONY MILLS
Director 1994-03-01 2009-04-30
DAVID LEAVEY
Director 1994-03-01 2006-04-30
PAMELA COXHILL BROWN
Company Secretary 1994-03-01 1999-09-27
CHRISTOPHER JOHN CHANNON
Director 1994-03-01 1999-02-26
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-02-04 1994-03-01
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-02-04 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL BEAUMONT MBLA LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Dissolved 2015-07-29
IAN MICHAEL BEAUMONT BACKSUPER LIMITED Company Secretary 1998-03-04 CURRENT 1997-10-13 Active
ANDREW JOHN AVERY BUTTRESS ARCHITECTS LTD Director 2015-09-16 CURRENT 2005-02-14 Active
ANDREW JOHN AVERY BA STUDIO LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-07-22
ANDREW JOHN AVERY MBLA LIMITED Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2015-07-29
IAN MICHAEL BEAUMONT BA STUDIO LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-07-22
IAN MICHAEL BEAUMONT MBLA LIMITED Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2015-07-29
IAN MICHAEL BEAUMONT BACKSUPER LIMITED Director 1998-03-04 CURRENT 1997-10-13 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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-204.70DECLARATION OF SOLVENCY
2016-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016
2016-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-284.70DECLARATION OF SOLVENCY
2016-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-26RES13VOLUNTARY WINDING UP 18/02/2015
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM SUITE 1 MARPLE HOUSE 39 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6BD
2015-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-104.70DECLARATION OF SOLVENCY
2015-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-28AA01PREVEXT FROM 28/02/2014 TO 30/08/2014
2014-11-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-28AR0104/02/14 FULL LIST
2013-08-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-15AR0104/02/13 FULL LIST
2012-12-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 41 BENGAL STREET MANCHESTER GREATER MANCHESTER M4 6AF
2012-02-07AR0104/02/12 FULL LIST
2011-10-21RES15CHANGE OF NAME 11/10/2011
2011-10-21CERTNMCOMPANY NAME CHANGED MBLA LIMITED CERTIFICATE ISSUED ON 21/10/11
2011-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-16AR0104/02/11 FULL LIST
2010-11-22AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AVERY / 19/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN AVERY / 19/12/2009
2010-02-08AR0104/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN AVERY / 19/12/2009
2010-02-0888(2)AD 01/05/09 GBP SI 1000@1=1000 GBP IC 1000/2000
2009-10-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MILLS
2009-02-11363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-20363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 8 GREAT MARLBOROUGH STREET MANCHESTER M1 5NN
2007-03-08363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-19288bDIRECTOR RESIGNED
2006-04-11CERTNMCOMPANY NAME CHANGED MBLC LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-02-13363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-1888(2)RAD 31/01/05--------- £ SI 996@1
2005-02-0788(2)RAD 01/03/04--------- £ SI 996@1=996 £ IC 4/1000
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-25363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-02-11363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-08363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-09363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-11288bSECRETARY RESIGNED
1999-10-11288aNEW SECRETARY APPOINTED
1999-06-24288bDIRECTOR RESIGNED
1999-03-13363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 4TH FLOOR 77 WHITWORTH STREET MANCHESTER M1 6EZ
1998-03-03363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-06363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1997-01-28395PARTICULARS OF MORTGAGE/CHARGE
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-03-04363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 6TH FLOOR QUAY HOUSE QUAY STREET MANCHESTER M3 3JB
1995-02-14363sRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1995-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-03-15287REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
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

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to MBLC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-21
Appointment of Liquidators2015-03-04
Resolutions for Winding-up2015-03-04
Fines / Sanctions
No fines or sanctions have been issued against MBLC 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
MORTGAGE 2008-08-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-01-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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 MBLC LIMITED

Intangible Assets
Patents
We have not found any records of MBLC LIMITED registering or being granted any patents
Domain Names

MBLC LIMITED owns 1 domain names.

mblc.co.uk  

Trademarks
We have not found any records of MBLC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBLC 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 MBLC 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 MBLC 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 TypeFinal Meetings
Defending partyMBLC LIMITEDEvent Date2016-09-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the Members of the above named Company will be held at the offices of Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 22 November 2016 at 10.30 am and 10.45 am respectively, for the purpose of receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the Meeting should be lodged with the Liquidator at Robson Scott Associates Limited , 47/49 Duke Street, Darlington, DL3 7SD , no later than 12.00 noon on the business day before the Meeting. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMBLC LIMITEDEvent Date2015-02-18
Christopher David Horner , Robson Scott Associates Ltd , 49 Duke Street, Darlington DL3 7SD . Telephone: 01325 365 950 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMBLC LIMITEDEvent Date2015-02-18
PASSED: 18 February 2015 At a General Meeting of the above-named Company, duly convened, and held at the offices of Sterling Partners LLP, 2nd Floor Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 2DR on 18 February 2015 the following Special Resolution numbered 1 and Ordinary Resolution numbered 2 were duly passed: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Ian Michael Beaumont :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBLC 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 MBLC 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.