Company Information for MEBAG LIMITED
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
04775883
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MEBAG LIMITED | |||
Legal Registered Office | |||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in GU28 | |||
| |||
Previous Names | |||
|
Company Number | 04775883 | |
---|---|---|
Company ID Number | 04775883 | |
Date formed | 2003-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 01/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 23/05/2016 | |
Return next due | 20/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-03-04 17:54:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEBAG HOLDINGS LIMITED | RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU | Liquidation | Company formed on the 2003-05-22 | |
MEBAGS INVESTMENT SERVICES PRIVATE LIMITED | 154-A MITTAL COURT NARIMAN POINT MUMBAI Maharashtra 400021 | ACTIVE | Company formed on the 1981-05-26 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA COOPER |
||
GILES EDWARD DONALD |
||
EMMA NICOLE JAMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL HOLLISTER |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
TRUDY GORDON |
Company Secretary | ||
TRUDY GORDON |
Director | ||
CHARLES WILLIAM BOEHM |
Director | ||
DUNCAN JOHN MCLEAN PINKERTON |
Director | ||
CHARLES DONALD |
Director | ||
PAUL ALAN COTTRELL |
Director | ||
STEPHEN CHARLES RICHARD GIRDLER |
Director | ||
RICHARD BLAKE |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
NEIL JONATHAN STOKES |
Director | ||
CHARLES DONALD |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
CHRISTOPHER SAMUEL ANDREW JAMIESON |
Director | ||
NEIL JONATHAN STOKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LEARN CENTRE LIMITED | Director | 2012-09-10 | CURRENT | 1998-10-20 | Active | |
MEBAG HOLDINGS LIMITED | Director | 2012-09-10 | CURRENT | 2003-05-22 | Liquidation | |
EAT DRINK LIVE WELL LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
ALLIRBMOS LIMITED | Director | 2014-10-15 | CURRENT | 2009-01-26 | Liquidation | |
THE LEARN CENTRE LIMITED | Director | 2012-09-25 | CURRENT | 1998-10-20 | Active | |
MEBAG HOLDINGS LIMITED | Director | 2012-09-10 | CURRENT | 2003-05-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 3a Penns Road Petersfield Hampshire GU32 2EW England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/15 | |
RES15 | CHANGE OF NAME 16/11/2015 | |
CERTNM | Company name changed gabem management LIMITED\certificate issued on 17/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM Gabem House Heyshott Midhurst West Sussex GU29 0DP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | Auditors resignation for limited company | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLISTER | |
AA | FULL ACCOUNTS MADE UP TO 04/04/14 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR NEIL HOLLISTER | |
AP03 | SECRETARY APPOINTED MRS SHEILA COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 23/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRUDY GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON | |
RES01 | ADOPT ARTICLES 10/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BOEHM | |
AR01 | 23/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 06/04/12 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE | |
AP01 | DIRECTOR APPOINTED MR GILES EDWARD DONALD | |
AP01 | DIRECTOR APPOINTED MRS EMMA NICOLE JAMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PINKERTON | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AR01 | 23/05/11 FULL LIST | |
AA01 | CURREXT FROM 31/03/2011 TO 05/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DONALD | |
AR01 | 23/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ | |
AA | FULL ACCOUNTS MADE UP TO 27/03/09 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVE GIRDLER | |
AA | FULL ACCOUNTS MADE UP TO 28/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BLAKE | |
288a | DIRECTOR APPOINTED PAUL ALAN COTTRELL | |
288a | DIRECTOR APPOINTED STEVE CHARLES RICHARD GIRDLER | |
RES01 | ADOPT ARTICLES 08/10/2008 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT LAMBOURNE | |
AA | FULL ACCOUNTS MADE UP TO 30/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: WATERSIDE HALFWAY BRIDGE LODSWORTH WEST SUSSEX GU28 9BP | |
AA | FULL ACCOUNTS MADE UP TO 01/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 04/11/04 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/250000 04/11 |
Notices to | 2018-02-13 |
Appointmen | 2018-02-13 |
Resolution | 2018-02-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND 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 MEBAG LIMITED
MEBAG LIMITED owns 16 domain names.
gabem.com document-solutions.co.uk employmentserviceprovider.co.uk employmentservicesprovider.co.uk outsourcedemploymentservices.co.uk bestumbrella.co.uk best-payroll.co.uk best-umbrella.co.uk bestpayroll.co.uk expense-box.co.uk mygabem.co.uk sundaysolutions.co.uk oesp.co.uk contractoresp.co.uk freelanceresp.co.uk gabem.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Merton Council | |
|
|
London Borough of Merton | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
CHILTERN DISTRICT COUNCIL | |
|
HEALTH & HOUSING SALARY |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Worcestershire County Council | |
|
Services Bureau |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Worcestershire County Council | |
|
Services Bureau |
South Gloucestershire Council | |
|
Agency Staff (Admin/Support Staff) Pay |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
South Gloucestershire Council | |
|
Service Contracts |
South Gloucestershire Council | |
|
Service Contracts |
Worcestershire County Council | |
|
Services Bureau |
South Gloucestershire Council | |
|
Service Contracts |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
Worcestershire County Council | |
|
Services Bureau |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MEBAG LIMITED | Event Date | 2018-02-13 |
Initiating party | Event Type | Appointmen | |
Defending party | MEBAG LIMITED | Event Date | 2018-02-13 |
Name of Company: MEBAG LIMITED Company Number: 04775883 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Gabem Management Limited Regist… | |||
Initiating party | Event Type | Resolution | |
Defending party | MEBAG LIMITED | Event Date | 2018-02-13 |
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. |