Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MNB MOULD SERVICES LIMITED
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 Overview

About Mnb Mould Services Ltd
MNB MOULD SERVICES LIMITED was founded on 2000-06-28 and had its registered office in 39 Castle Street. The company was dissolved on the 2018-04-02 and is no longer trading or active.

Key Data
Company Name
MNB MOULD SERVICES LIMITED
 
Legal Registered Office
39 CASTLE STREET
LEICESTER
 
Previous Names
HOTEL GREEN LIMITED04/09/2000
Filing Information
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
Primary Source:Companies House
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 MNB MOULD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLUMIDE BELOVED FRANCIS
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MARY RYAN
Company Secretary 2000-09-01 2014-12-12
FRANCIS RYAN
Director 2000-09-01 2014-12-12
JANE EMMA JENNINGS
Company Secretary 2000-06-28 2000-09-01
PAUL RICHARD BENNETT
Director 2000-06-28 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLUMIDE BELOVED FRANCIS MNB TOOLING SOLUTIONS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-03-20
JAMES OLUMIDE BELOVED FRANCIS FORMULA BUSINESS FORMS LIMITED Director 2015-01-12 CURRENT 1991-05-09 Dissolved 2017-10-17
JAMES OLUMIDE BELOVED FRANCIS KEZIAH LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2017-05-30

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
2018-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2016 FROM UNIT 2B TAMEBRIDGE INDUSTRIAL ESTATE ALDRIDGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B42 2TX
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-304.20STATEMENT OF AFFAIRS/4.19
2016-11-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040231130004
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-06AR0128/06/16 FULL LIST
2015-10-29AA01CURREXT FROM 31/08/2015 TO 29/02/2016
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 25000
2015-07-10AR0128/06/15 FULL LIST
2015-04-27AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RYAN
2015-01-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE RYAN
2014-12-30AP01DIRECTOR APPOINTED JAMES OLUMIDE BELOVED FRANCIS
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-07AR0128/06/14 FULL LIST
2014-01-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-16AR0128/06/13 FULL LIST
2012-11-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-18AR0128/06/12 FULL LIST
2011-11-18AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-14AR0128/06/11 FULL LIST
2011-02-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-05AR0128/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RYAN / 01/10/2009
2010-03-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-11-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-21363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-28363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-14363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-25363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-06363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-09-19123NC INC ALREADY ADJUSTED 01/09/00
2000-09-19WRES04£ NC 1000/25000 01/09/
2000-09-1988(2)RAD 01/09/00--------- £ SI 24999@1=24999 £ IC 1/25000
2000-09-12395PARTICULARS OF MORTGAGE/CHARGE
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bSECRETARY RESIGNED
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-04CERTNMCOMPANY NAME CHANGED HOTEL GREEN LIMITED CERTIFICATE ISSUED ON 04/09/00
2000-07-20WRES01ADOPT MEM AND ARTS 14/07/00
2000-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to MNB MOULD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-16
Appointment of Liquidators2016-11-16
Meetings of Creditors2016-10-31
Fines / Sanctions
No fines or sanctions have been issued against MNB MOULD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding FACTOR21 (NORTH) LIMITED
DEBENTURE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2000-10-04 Satisfied ANTLER COMMERCIAL INVESTMENTS LIMITED
DEBENTURE 2000-09-12 Satisfied HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-08-31
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 MNB MOULD SERVICES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MNB MOULD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNB MOULD SERVICES LIMITED
Trademarks
We have not found any records of MNB MOULD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNB MOULD SERVICES 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 (25730 - Manufacture of tools) as MNB MOULD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MNB MOULD SERVICES 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 TypeResolutions for Winding-up
Defending partyMNB MOULD SERVICES LIMITEDEvent Date2016-11-11
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 TypeAppointment of Liquidators
Defending partyMNB MOULD SERVICES LIMITEDEvent Date2016-11-11
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 TypeMeetings of Creditors
Defending partyMNB MOULD SERVICES LIMITEDEvent Date2016-10-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MNB MOULD SERVICES 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 MNB MOULD SERVICES 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.