Dissolved
Dissolved 2018-04-02
Company Information for MNB MOULD SERVICES LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
04023113
Private Limited Company
Dissolved Dissolved 2018-04-02 |
Company Name | ||
---|---|---|
MNB MOULD SERVICES LIMITED | ||
Legal Registered Office | ||
39 CASTLE STREET LEICESTER | ||
Previous Names | ||
|
Company Number | 04023113 | |
---|---|---|
Date formed | 2000-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2018-04-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-12 22:02:14 |
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 |
---|---|---|
JAMES OLUMIDE BELOVED FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MARY RYAN |
Company Secretary | ||
FRANCIS RYAN |
Director | ||
JANE EMMA JENNINGS |
Company Secretary | ||
PAUL RICHARD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MNB TOOLING SOLUTIONS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Dissolved 2018-03-20 | |
FORMULA BUSINESS FORMS LIMITED | Director | 2015-01-12 | CURRENT | 1991-05-09 | Dissolved 2017-10-17 | |
KEZIAH LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Dissolved 2017-05-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 2B TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2TX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040231130004 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/06/16 FULL LIST | |
AA01 | CURREXT FROM 31/08/2015 TO 29/02/2016 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/06/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS RYAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE RYAN | |
AP01 | DIRECTOR APPOINTED JAMES OLUMIDE BELOVED FRANCIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 28/06/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RYAN / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 | |
123 | NC INC ALREADY ADJUSTED 01/09/00 | |
WRES04 | £ NC 1000/25000 01/09/ | |
88(2)R | AD 01/09/00--------- £ SI 24999@1=24999 £ IC 1/25000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOTEL GREEN LIMITED CERTIFICATE ISSUED ON 04/09/00 | |
WRES01 | ADOPT MEM AND ARTS 14/07/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-11-16 |
Appointment of Liquidators | 2016-11-16 |
Meetings of Creditors | 2016-10-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR21 (NORTH) LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ANTLER COMMERCIAL INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 204,560 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 57,727 |
Creditors Due Within One Year | 2013-08-31 | £ 439,222 |
Creditors Due Within One Year | 2012-08-31 | £ 338,338 |
Provisions For Liabilities Charges | 2013-08-31 | £ 53,642 |
Provisions For Liabilities Charges | 2012-08-31 | £ 23,328 |
Creditors and other liabilities
|
|
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 MNB MOULD SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 25,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 25,000 |
Cash Bank In Hand | 2013-08-31 | £ 3,178 |
Cash Bank In Hand | 2012-08-31 | £ 34,773 |
Current Assets | 2013-08-31 | £ 421,341 |
Current Assets | 2012-08-31 | £ 391,079 |
Debtors | 2013-08-31 | £ 323,907 |
Debtors | 2012-08-31 | £ 282,598 |
Secured Debts | 2013-08-31 | £ 303,917 |
Secured Debts | 2012-08-31 | £ 95,800 |
Shareholder Funds | 2013-08-31 | £ 131,126 |
Shareholder Funds | 2012-08-31 | £ 168,570 |
Stocks Inventory | 2013-08-31 | £ 94,256 |
Stocks Inventory | 2012-08-31 | £ 73,708 |
Tangible Fixed Assets | 2013-08-31 | £ 407,209 |
Tangible Fixed Assets | 2012-08-31 | £ 196,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as MNB MOULD SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MNB MOULD SERVICES LIMITED | Event Date | 2016-11-11 |
At a GENERAL MEETING of the above named Company held by conference call on 11 November 2016 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Dated this: 11 November 2016 Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 11 November 2016 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. James Francis , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MNB MOULD SERVICES LIMITED | Event Date | 2016-11-11 |
Liquidator's name and address: Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MNB MOULD SERVICES LIMITED | Event Date | 2016-10-31 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above named Company will be held by conference call on 11 November 2016 at 11.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day before the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE1 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Company's Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900) of CBA, Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN, is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 214 0577. By Order of the Board James Francis , Chairman : Dated 24 October 2016 | |||
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. |