Dissolved
Dissolved 2017-12-12
Company Information for MBZ REALISATIONS LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-12 |
Company Name | ||||||
---|---|---|---|---|---|---|
MBZ REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
UPMINSTER ESSEX | ||||||
Previous Names | ||||||
|
Company Number | 03040762 | |
---|---|---|
Date formed | 1995-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2017-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:41:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD BOINTON |
||
JAMES ALAN BAIN |
||
MARK EDWARD BOINTON |
||
JOHN SYDNEY BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMTRADE LIMITED |
Director | ||
ROBERT HENRY CHARLES PLUMB |
Director | ||
MICHAEL JOHN MEYRICK |
Company Secretary | ||
MICHAEL JOHN MEYRICK |
Director | ||
ERWIN BRECHER |
Director | ||
RICHARD JACKSON |
Director | ||
PHILIP MICHAEL TOMLINSON |
Director | ||
CHRISTOPHER WILLIAM HINKS |
Company Secretary | ||
VICTORIA JANE MEYRICK |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MININVEST LIMITED | Director | 1998-01-31 | CURRENT | 1996-07-15 | Active | |
JOHN BROWN (SUTTON COLDFIELD) LIMITED | Director | 1996-03-12 | CURRENT | 1996-02-26 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2015 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERT OF RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S CERT OF RELEASE OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF | |
LIQ MISC | INSOLVENCY:FORM 4.40 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COMTRADE LIMITED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
RES15 | CHANGE OF NAME 09/01/2012 | |
CERTNM | COMPANY NAME CHANGED MBA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 23 CLIFTON HILL ST JOHN'S WOOD LONDON NW8 0QE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 | |
LATEST SOC | 13/07/11 STATEMENT OF CAPITAL;GBP 46999.8 | |
AR01 | 31/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 15/01/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 14/01/2011 | |
SH06 | 19/08/10 STATEMENT OF CAPITAL GBP 46999.8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY BROWN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BAIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 31/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMTRADE LIMITED / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY BROWN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BAIN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD BOINTON / 31/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMTRADE LIMITED / 31/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BOINTON / 25/07/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 23 CLIFTON HILL LONDON NW8 0QE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BOINTON / 27/07/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 8 GRACES MEWS 20 ABBEY ROAD LONDON MIDDLESEX NW8 9AZ | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
122 | S-DIV 20/05/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: CITY PLAZA TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5AF | |
RES13 | RE ALLOTTING SHARES 14/03/05 | |
88(2)R | AD 14/03/05--------- £ SI 170212@.1=17021 £ IC 40246/57267 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Appointment of Liquidators | 2014-07-18 |
Notices to Creditors | 2014-07-18 |
Appointment of Administrators | 2011-11-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | COMTRADE LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
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 MBZ REALISATIONS LIMITED
MBZ REALISATIONS LIMITED owns 1 domain names.
mbasearch.co.uk
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as MBZ REALISATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MBZ REALISATIONS LIMITED | Event Date | 2014-07-16 |
I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 7 July 2014. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 11 August 2014 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Terence Harington, Email: terry@aspectplus.co.uk Tel: 0800 988 1897 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MBZ REALISATIONS LIMITED | Event Date | 2014-07-07 |
Darren Edwards , of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : Further details contact: Terence Harington, Email: terry@aspectplus.co.uk Tel: 0800 988 1897 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MBA INTERNATIONAL LIMITED | Event Date | 2011-11-10 |
In the Birmingham District Registry case number 8560 Peter John Windatt and Alan Roy Limb (IP Nos 008611 and 008955 ), both of BRI Business Recovery and Insolvency , 100-102 St James Road, Northampton NN5 5LF Further details contact: Tel: 01604 754352. : | |||
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. |