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

MBT HOLDINGS LIMITED

BATLEY, WEST YORKSHIRE, WF17,
Company Registration Number
06983703
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Mbt Holdings Ltd
MBT HOLDINGS LIMITED was founded on 2009-08-06 and had its registered office in Batley. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
MBT HOLDINGS LIMITED
 
Legal Registered Office
BATLEY
WEST YORKSHIRE
 
Previous Names
LUPFAW 272 LIMITED15/09/2009
Filing Information
Company Number 06983703
Date formed 2009-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-22
Type of accounts GROUP
Last Datalog update: 2016-04-28 17:29:48
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.
Companies with same name MBT HOLDINGS LIMITED
The following companies were found which have the same name as MBT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MBT HOLDINGS LLC 22 W. 38TH ST. 12TH FL. Rockland NEW YORK NY 10018 Active Company formed on the 2013-08-28
MBT HOLDINGS INC. 972 YOUNGSTOWN-KINGSVILLE ROAD - VIENNA OH 44473 Active Company formed on the 2002-10-29
MBT HOLDINGS, LLC 2319 WESTERN AVE LAS VEGAS NV 89102 Active Company formed on the 2012-12-10
MBT HOLDINGS PTY LTD Active Company formed on the 2004-09-16
MBT HOLDINGS PTE. LTD. LOWER DELTA ROAD Singapore 169206 Dissolved Company formed on the 2011-12-02
Mbt Holdings, LLC Delaware Unknown
MBT HOLDINGS, INC. 82 S. BARRETT SQUARE ROSEMARY BEACH FL 32461 Inactive Company formed on the 2009-05-05
MBT HOLDINGS, L.L.C. 44506 HWY. 20 EAST, SUITE 250 NICEVILLE FL 32578 Inactive Company formed on the 2000-07-24
MBT HOLDINGS, L.L.C. 25 HIGHLAND PARK VLG STE 100 C/O BOX 848 DALLAS TX 75205 Forfeited Company formed on the 2007-06-21
MBT HOLDINGS INC Georgia Unknown
MBT HOLDINGS LLC New Jersey Unknown
Mbt Holdings LLC Indiana Unknown
Mbt Holdings LLC Maryland Unknown
MBT HOLDINGS L L P Arizona Unknown
MBT HOLDINGS LTD 14 DELAMERE GARDENS WAKEFIELD WF1 4LJ Active Company formed on the 2020-08-02
MBT HOLDINGS LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-08-07

Company Officers of MBT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID REGINALD BROWN
Director 2009-09-09
ANDREW WILLIAM NICHOLSON
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MACDONALD
Director 2009-09-09 2013-12-04
JULIE AUDREY TAYLOR
Director 2009-09-09 2009-10-29
LUPFAW SECRETARIAL LIMITED
Company Secretary 2009-08-06 2009-09-09
KEVIN HARRY EMSLEY
Director 2009-08-06 2009-09-09
LUPFAW FORMATIONS LIMITED
Director 2009-08-06 2009-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REGINALD BROWN B & N ASSOCIATES LIMITED Director 2009-11-18 CURRENT 1973-12-10 Dissolved 2017-10-06
ANDREW WILLIAM NICHOLSON B & N ASSOCIATES LIMITED Director 2009-12-04 CURRENT 1973-12-10 Dissolved 2017-10-06

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
2015-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-064.20STATEMENT OF AFFAIRS/4.19
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM YORKSHIRE HOUSE WEELAND ROAD HENSALL GOOLE NORTH HUMBERSIDE DN14 0QE
2014-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 60000
2014-09-15AR0106/08/14 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACDONALD
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-17AR0106/08/13 FULL LIST
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-30AR0106/08/12 FULL LIST
2012-08-29RES12VARYING SHARE RIGHTS AND NAMES
2012-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0106/08/11 FULL LIST
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-11AR0106/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLSON / 04/12/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLSON / 01/06/2010
2010-05-25AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM HENSALL GARAGE WEELAND ROAD GOOLE NORTH HUMBERSIDE DN14 0QE
2009-12-23RES01ADOPT ARTICLES 18/11/2009
2009-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-18SH0118/11/09 STATEMENT OF CAPITAL GBP 59900
2009-12-17MEM/ARTSARTICLES OF ASSOCIATION
2009-12-17RES01ADOPT ARTICLES 18/11/2009
2009-12-08AP01DIRECTOR APPOINTED ANDREW WILLIAM NICHOLSON
2009-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2009-10-30RES15CHANGE OF NAME 29/10/2009
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-27288aDIRECTOR APPOINTED DAVID REGINALD BROWN
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD
2009-09-18288aDIRECTOR APPOINTED STEWART MACDONALD
2009-09-18288aDIRECTOR APPOINTED JULIE TAYLOR
2009-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR KEVIN EMSLEY
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED
2009-09-1488(2)AD 09/09/09 GBP SI 98@1=98 GBP IC 2/100
2009-09-11CERTNMCOMPANY NAME CHANGED LUPFAW 272 LIMITED CERTIFICATE ISSUED ON 15/09/09
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to MBT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-15
Appointment of Liquidators2014-12-08
Resolutions for Winding-up2014-12-08
Meetings of Creditors2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against MBT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE GUARANTEE AND DEBENTURE 2012-09-26 Satisfied ENDLESS LLP (SECURITY TRUSTEE)
FULL FORM DEBENTURE 2011-03-30 Satisfied LEUMI ABL LIMITED
DEBENTURE 2009-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-18 Satisfied SIMON INTERMODAL LIMITED
DEBENTURE 2009-11-18 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MBT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MBT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBT HOLDINGS LIMITED
Trademarks
We have not found any records of MBT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBT HOLDINGS 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 (49410 - Freight transport by road) as MBT HOLDINGS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MBT HOLDINGS 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 TypeFinal Meetings
Defending partyMBT HOLDINGS LIMITEDEvent Date2015-07-10
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 11/09/2015 at 10.30am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member. P OHara (IP 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . P OHara, Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMBT HOLDINGS LIMITEDEvent Date2014-12-04
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMBT HOLDINGS LIMITEDEvent Date2014-12-04
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ, on 4 December 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Peter OHara (IP no 6371 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and he is hereby appointed Liquidator for the purposes of such winding up. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Andrew William Nicholson :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMBT HOLDINGS LIMITEDEvent Date2014-11-20
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: OHara & Co, 1 Thorne Road, Doncaster, DN1 2HJ , on 4 December 2014 at 11.45 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Andrew William Nicholson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBT HOLDINGS 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 MBT HOLDINGS 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.