Dissolved
Dissolved 2015-12-22
Company Information for MBT HOLDINGS LIMITED
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
06983703
Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | ||
---|---|---|
MBT HOLDINGS LIMITED | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID REGINALD BROWN |
||
ANDREW WILLIAM NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MACDONALD |
Director | ||
JULIE AUDREY TAYLOR |
Director | ||
LUPFAW SECRETARIAL LIMITED |
Company Secretary | ||
KEVIN HARRY EMSLEY |
Director | ||
LUPFAW FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & N ASSOCIATES LIMITED | Director | 2009-11-18 | CURRENT | 1973-12-10 | Dissolved 2017-10-06 | |
B & N ASSOCIATES LIMITED | Director | 2009-12-04 | CURRENT | 1973-12-10 | Dissolved 2017-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM YORKSHIRE HOUSE WEELAND ROAD HENSALL GOOLE NORTH HUMBERSIDE DN14 0QE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 06/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MACDONALD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/08/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 06/08/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/08/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLSON / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM NICHOLSON / 01/06/2010 | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2010 FROM HENSALL GARAGE WEELAND ROAD GOOLE NORTH HUMBERSIDE DN14 0QE | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 18/11/09 STATEMENT OF CAPITAL GBP 59900 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/11/2009 | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM NICHOLSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR | |
RES15 | CHANGE OF NAME 29/10/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288a | DIRECTOR APPOINTED DAVID REGINALD BROWN | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD | |
288a | DIRECTOR APPOINTED STEWART MACDONALD | |
288a | DIRECTOR APPOINTED JULIE TAYLOR | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN EMSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED | |
88(2) | AD 09/09/09 GBP SI 98@1=98 GBP IC 2/100 | |
CERTNM | COMPANY NAME CHANGED LUPFAW 272 LIMITED CERTIFICATE ISSUED ON 15/09/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-15 |
Appointment of Liquidators | 2014-12-08 |
Resolutions for Winding-up | 2014-12-08 |
Meetings of Creditors | 2014-11-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | |
FULL FORM DEBENTURE | Satisfied | LEUMI ABL LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | SIMON INTERMODAL LIMITED | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MBT HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MBT HOLDINGS LIMITED | Event Date | 2015-07-10 |
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 Type | Appointment of Liquidators | |
Defending party | MBT HOLDINGS LIMITED | Event Date | 2014-12-04 |
Peter OHara , of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MBT HOLDINGS LIMITED | Event Date | 2014-12-04 |
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 Type | Meetings of Creditors | |
Defending party | MBT HOLDINGS LIMITED | Event Date | 2014-11-20 |
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 : | |||
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. |