In Administration
Company Information for MWM (HONITON) LIMITED
C/O 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
07570394
Private Limited Company
In Administration |
Company Name | |
---|---|
MWM (HONITON) LIMITED | |
Legal Registered Office | |
C/O 88 WOOD STREET LONDON EC2V 7QF Other companies in WC1A | |
Company Number | 07570394 | |
---|---|---|
Company ID Number | 07570394 | |
Date formed | 2011-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 15:03:35 |
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 |
---|---|---|
RUSKIN HOUSE COMPANY SERVICES LIITED |
||
RUSKIN HOUSE COMPANY SERVICES LIMITED |
||
PETER ANDREW ALEXANDER |
||
PETER FRANCIS CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN DAVID TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HV RECOGNITION LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
CORES ENVIRONMENT UK LIMITED | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
ARCUS SERVICES LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
PADDINGTON SQUARE LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
13 FINBOROUGH ROAD FREEHOLD LIMITED | Company Secretary | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
MYERS PROPERTIES LIMITED | Company Secretary | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ARDLEIGH ENERGY LIMITED | Company Secretary | 2015-05-16 | CURRENT | 2015-05-16 | Active | |
LAING RECYCLING LTD | Company Secretary | 2015-04-18 | CURRENT | 2015-04-18 | Dissolved 2016-09-27 | |
66 GLOUCESTER GARDENS LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Active | |
FINBOROUGH INVESTMENTS LIMITED | Company Secretary | 2014-08-05 | CURRENT | 2014-07-08 | Active | |
11 PHILLIMORE PLACE FREEHOLD COMPANY LIMITED | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
RECYCLED IN ENGLAND LIMITED | Company Secretary | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
MWM (CROCKENHILL) LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
MWM (SWANLEY) LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
MWM TRADING LIMITED | Company Secretary | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation | |
LONDON MINING ASSOCIATES LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
CAMBRIAN WASTE 2 ENERGY LTD | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Active | |
ENERGYCORP (UK) LIMITED | Company Secretary | 2011-06-24 | CURRENT | 1997-10-20 | Dissolved 2016-01-19 | |
EFFECTIVE QUANTITATIVE SOLUTIONS LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2016-07-19 | |
GOALFOCUS LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2006-07-28 | Active - Proposal to Strike off | |
HAMILTON DOWNING LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2018-01-23 | |
CI MIDDLE EAST ECONOMIC RISK CONSULTANCY LIMITED | Company Secretary | 2010-04-28 | CURRENT | 2010-04-28 | Dissolved 2016-06-21 | |
MWM ARDLEIGH LIMITED | Company Secretary | 2009-08-24 | CURRENT | 2009-08-24 | Active | |
RECYCLED IN ARDLEIGH LIMITED | Company Secretary | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
STREET FUEL LIMITED | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Active | |
METROPOLITAN WASTE MANAGEMENT (WR) LIMITED | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
RECYCLED IN ORSETT LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
THE FINBOROUGH FOUNDATION | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active | |
ALIVA ENGINEERING LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
MSB PLAN (CONSULTANCY) LIMITED | Company Secretary | 2007-04-11 | CURRENT | 1991-11-05 | Active - Proposal to Strike off | |
THE INSPIRATIONAL TRAVEL COMPANY LIMITED | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Active | |
ROSEMOUNT INVESTMENTS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1999-07-16 | Active | |
METROPOLITAN WASTE LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
METROPOLITAN WASTE MANAGEMENT LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Liquidation | |
METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
NEW WORLD BAKERIES LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Dissolved 2015-03-17 | |
BLUE ORANGE MEDIA LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2002-02-26 | Dissolved 2014-03-18 | |
ROPLEY ASSOCIATES LIMITED | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Active - Proposal to Strike off | |
LATERAL LIFE LIMITED | Company Secretary | 2004-03-01 | CURRENT | 1999-01-28 | Dissolved 2014-10-08 | |
CI (ACCEPTANCES) LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-01-21 | Dissolved 2015-09-01 | |
46 REDCLIFFE GARDENS MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Dissolved 2015-04-14 | |
74 CATHCART ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Dissolved 2015-04-28 | |
7 IFIELD ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Dissolved 2017-02-28 | |
76 CATHCART ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1999-02-03 | Dissolved 2017-06-20 | |
32 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Active - Proposal to Strike off | |
8 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Active | |
3 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-01-29 | Active | |
25 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-01-29 | Active | |
58 REDCLIFFE GARDENS MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1999-11-19 | Active | |
2 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Active | |
13 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Active | |
2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-02-02 | Active | |
46 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-06-01 | Active | |
20 REDCLIFFE GARDENS MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-04-25 | Active | |
6 FINBOROUGH ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1997-09-12 | Active | |
8 REDCLIFFE PLACE MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-01-29 | Active | |
78 CATHCART ROAD MANAGEMENT LIMITED | Company Secretary | 2003-03-03 | CURRENT | 1998-02-25 | Active | |
CLAN ASSET MANAGEMENT LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
ARDLEIGH ENERGY LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active | |
NEW HYTHE LANE INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active | |
ANTONELLI ASSOCIATES LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
STANDARD WHARF LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
RECYCLED IN ENGLAND LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
STREET FUEL TRADING LIMITED | Director | 2012-10-11 | CURRENT | 2011-08-10 | Active | |
MWM (CROCKENHILL) LIMITED | Director | 2012-09-28 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
MWM (SWANLEY) LIMITED | Director | 2012-09-28 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
MWM TRADING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Liquidation | |
CAMBRIAN WASTE 2 ENERGY LTD | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active | |
STREET FUEL LIMITED | Director | 2011-03-31 | CURRENT | 2009-04-08 | Active | |
MWM ARDLEIGH LIMITED | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active | |
RECYCLED IN ARDLEIGH LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
RECYCLED IN ORSETT LIMITED | Director | 2008-02-11 | CURRENT | 2007-12-17 | Active | |
METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED | Director | 2007-12-20 | CURRENT | 2007-10-17 | Active | |
METROPOLITAN WASTE LIMITED | Director | 2006-07-05 | CURRENT | 2006-07-05 | Active | |
METROPOLITAN WASTE MANAGEMENT LIMITED | Director | 2006-07-05 | CURRENT | 2006-07-05 | Liquidation | |
METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED | Director | 2006-07-05 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
RECYCLED IN ARDLEIGH LIMITED | Director | 2013-09-02 | CURRENT | 2009-08-18 | Active | |
MWM ARDLEIGH LIMITED | Director | 2013-09-02 | CURRENT | 2009-08-24 | Active | |
METROPOLITAN WASTE MANAGEMENT LIMITED | Director | 2011-04-11 | CURRENT | 2006-07-05 | Liquidation | |
STREET FUEL LIMITED | Director | 2011-03-31 | CURRENT | 2009-04-08 | Active | |
BASSETTS OF TAVISTOCK LIMITED | Director | 2011-02-09 | CURRENT | 2009-03-05 | Dissolved 2015-11-05 | |
METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED | Director | 2009-11-01 | CURRENT | 2007-10-17 | Active | |
RECYCLED IN ORSETT LIMITED | Director | 2008-03-03 | CURRENT | 2007-12-17 | Active | |
METROPOLITAN WASTE LIMITED | Director | 2006-10-05 | CURRENT | 2006-07-05 | Active | |
METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED | Director | 2003-09-15 | CURRENT | 1995-11-17 | Dissolved 2014-03-24 |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 18/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 18/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 18/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW ALEXANDER / 01/05/2012 | |
AR01 | 18/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS CONNOLLY | |
AP01 | DIRECTOR APPOINTED MR PETER ANDREW ALEXANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR | |
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 |
Meetings o | 2017-05-19 |
Meetings of Creditors | 2016-12-07 |
Appointment of Administrators | 2016-10-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 536,556 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 80,439 |
Creditors and other liabilities
|
|
|
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 MWM (HONITON) LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,453 |
Current Assets | 2012-04-01 | £ 42,610 |
Debtors | 2012-04-01 | £ 39,157 |
Fixed Assets | 2012-04-01 | £ 700,000 |
Secured Debts | 2012-04-01 | £ 565,832 |
Shareholder Funds | 2012-04-01 | £ 125,615 |
Tangible Fixed Assets | 2012-04-01 | £ 700,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MWM (HONITON) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MWM (HONITON) LIMITED | Event Date | 2016-12-02 |
In the High Court of Justice case number 006434 Notice is hereby given by Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields , 88 Wood Street, London, EC2V 7QF that the initial meeting of creditors under paragraph 51 of Schedule B1 of the Insolvency Act 1986 is to be held by Correspondence. The closing date for votes to be submitted on Form 2.25B is on 05 January 2017 at 12.00 noon by which time and date votes must be received at Moorfields, 88 Wood Street, London, EC2V 7QF. A copy of Form 2.25B is available on request. Date of appointment: 20 October 2016. For further details contact: Daniel Robin, Tel: 0207 186 1175. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MWM (HONITON) LIMITED | Event Date | 2016-10-20 |
In the High Court of Justice case number 006434 Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Daniel Robin, Email: drobin@moorfieldscr.com or 0207 186 1175 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MWM (HONITON) LIMITED | Event Date | 2016-10-20 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors on the Joint Administrators remuneration by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 30 June 2017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditors vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. Date of Appointment: 20 October 2016 Office Holder Details: Simon Thomas (IP No. 8920 ) and Nicholas O'Reilly (IP No. 8309 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Angela Jarvis, Email: ajarvis@moorfieldscr.com . Ag IF20962 | |||
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. |