Dissolved 2017-06-21
Company Information for MBBZ PROPERTIES LTD
248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
07501253
Private Limited Company
Dissolved Dissolved 2017-06-21 |
Company Name | |
---|---|
MBBZ PROPERTIES LTD | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in WD6 | |
Company Number | 07501253 | |
---|---|---|
Date formed | 2011-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 08:40:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRYAN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS EYLUF KING |
Director | ||
MARCUS KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALITY CONFECTIONERY LTD | Director | 2015-06-30 | CURRENT | 2011-07-01 | Active | |
TRIKID MARKETING LTD | Director | 2014-12-30 | CURRENT | 2011-01-24 | Dissolved 2017-06-21 | |
TOWN CENTRE APARTMENTS LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS KING | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
AP01 | DIRECTOR APPOINTED MR BRYAN KING | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/03/2014 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB ENGLAND | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KING / 08/06/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARCUS KING | |
AR01 | 21/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 JOHNS AVENUE LONDON NW4 4EN ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-01-09 |
Appointment of Liquidators | 2016-01-11 |
Resolutions for Winding-up | 2016-01-11 |
Meetings of Creditors | 2015-12-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 MBBZ PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MBBZ PROPERTIES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MBBZ PROPERTIES LTD | Event Date | 2016-01-05 |
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact the Joint Liquidators, Email: creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Charlotte Rowe | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MBBZ PROPERTIES LTD | Event Date | 2016-01-05 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 05 January 2016 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact the Joint Liquidators, Email: creditors@leonardcurtis.co.uk or telephone 020 7535 7000. Alternative contact: Charlotte Rowe Bryan King , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MBBZ PROPERTIES LTD | Event Date | 2016-01-05 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 06 March 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 05 January 2016 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Neil Bennett , Joint Liquidator : Ag EF100148 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MBBZ PROPERTIES LTD | Event Date | 2015-12-11 |
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 One Great Cumberland Place, Marble Arch, London W1H 7LW on 05 January 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Charlotte Rowe | |||
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. |