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

MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06455410
Private Limited Company
Liquidation

Company Overview

About Marylebone Warwick Balfour Structuring Ltd
MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED was founded on 2007-12-17 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". Marylebone Warwick Balfour Structuring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Filing Information
Company Number 06455410
Company ID Number 06455410
Date formed 2007-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-06-30
Account next due 2013-03-31
Latest return 2011-12-17
Return next due 2016-12-31
Type of accounts FULL
Last Datalog update: 2018-06-23 17:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
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 MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP P.L.C.
Company Secretary 2007-12-18
MICHAEL ALBERT BIBRING
Director 2007-12-17
WILLIAM ROBERT STARN
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL ROBSON
Company Secretary 2007-12-17 2012-07-09
JAGTAR SINGH
Director 2007-12-17 2012-05-08
ANDREW FRANCIS BLURTON
Director 2007-12-17 2010-01-12
JAMES DANIEL CROSSLEY
Company Secretary 2007-12-17 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP P.L.C. HIGH ALTITUDE COFFEE COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2015-10-01 Active
CITY GROUP P.L.C. SERVICEPLAN GROUP UK LTD. Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
CITY GROUP P.L.C. TOTAL MEDIAPLUS UK LTD Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
CITY GROUP P.L.C. HIGH ALTITUDE COFFEE COMPANY (UK) LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-08-09
CITY GROUP P.L.C. METALNRG PLC Company Secretary 2011-07-28 CURRENT 2006-02-20 Active
MICHAEL ALBERT BIBRING CAVENDO HOMES (RADLETT) LTD Director 2017-09-27 CURRENT 2016-03-31 Active
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING RAM ALPINE MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Director 2005-02-21 CURRENT 1994-06-30 Liquidation
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB ASSET MANAGEMENT HOLDINGS LIMITED Director 2001-06-22 CURRENT 2001-06-08 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING RYSBRIDGE ESTATES LIMITED Director 1998-03-25 CURRENT 1987-10-14 Liquidation
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 Liquidation
WILLIAM ROBERT STARN RYSBRIDGE ESTATES LIMITED Director 2013-03-14 CURRENT 1987-10-14 Liquidation
WILLIAM ROBERT STARN MWB (KENSINGTON VILLAGE) LIMITED Director 2013-03-14 CURRENT 1997-11-07 Liquidation
WILLIAM ROBERT STARN MWB MANAGEMENT SERVICES LIMITED Director 2012-05-08 CURRENT 2000-01-18 Dissolved 2018-04-15
WILLIAM ROBERT STARN MWB GROUP HOLDINGS PLC Director 2012-05-08 CURRENT 2008-01-29 Dissolved 2018-04-15
WILLIAM ROBERT STARN MWB HOTEL HOLDINGS LIMITED Director 2012-05-08 CURRENT 2000-12-18 Dissolved 2018-06-16

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
2018-03-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017
2016-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2016
2015-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015
2014-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-04-194.20STATEMENT OF AFFAIRS/4.19
2013-04-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-05-28AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STARN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-11LATEST SOC11/01/12 STATEMENT OF CAPITAL;GBP 1
2012-01-11AR0117/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 17/12/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT BIBRING / 17/12/2011
2011-05-11AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-01-11AR0117/12/10 FULL LIST
2010-12-10SH1910/12/10 STATEMENT OF CAPITAL GBP 1
2010-12-10SH20STATEMENT BY DIRECTORS
2010-12-10CAP-SSSOLVENCY STATEMENT DATED 30/11/10
2010-12-10RES13SHARE PREMIUM ACCOUNT CANCELLED 30/11/2010
2010-11-24AUDAUDITOR'S RESIGNATION
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0117/12/09 FULL LIST
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 17/12/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JAMES CROSSLEY
2009-01-08288aSECRETARY APPOINTED CITY GROUP P.L.C.
2008-06-12MISCFORM 88(2) SHARES ALLOTED 21/12/07
2008-06-12MISC88(2) ISSUING SHARES ON21/12/07
2008-01-25CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-01-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 5001/ 1
2008-01-24RES13CANCEL SHARE PREM ACCT 03/01/08
2008-01-24RES06REDUCE ISSUED CAPITAL 03/01/08
2008-01-2188(2)RAD 16/01/08--------- £ SI 1@1=1 £ IC 5000/5001
2008-01-16123NC INC ALREADY ADJUSTED 21/12/07
2008-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-16RES04£ NC 5000/6000 21/12/0
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED
Trademarks
We have not found any records of MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYLEBONE WARWICK BALFOUR STRUCTURING 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 (70100 - Activities of head offices) as MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARYLEBONE WARWICK BALFOUR STRUCTURING 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 Type
Defending partyMARYLEBONE WARWICK BALFOUR STRUCTURING LIMITEDEvent Date2013-04-04
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 27 June 2017 , being the last date for proving, to submit their proofs of debt to Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ marked for the attention of Aaron Banks and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 4 April 2013 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Robert James Harding (IP No. 9430 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag JF30217
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARYLEBONE WARWICK BALFOUR STRUCTURING 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 MARYLEBONE WARWICK BALFOUR STRUCTURING 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.