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

MWM (HONITON) LIMITED

C/O 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
07570394
Private Limited Company
In Administration

Company Overview

About Mwm (honiton) Ltd
MWM (HONITON) LIMITED was founded on 2011-03-18 and has its registered office in London. The organisation's status is listed as "In Administration". Mwm (honiton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MWM (HONITON) LIMITED
 
Legal Registered Office
C/O 88 WOOD STREET
LONDON
EC2V 7QF
Other companies in WC1A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWM (HONITON) 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 MWM (HONITON) LIMITED

Current Directors
Officer Role Date Appointed
RUSKIN HOUSE COMPANY SERVICES LIITED
Company Secretary 2011-03-18
RUSKIN HOUSE COMPANY SERVICES LIMITED
Company Secretary 2011-03-18
PETER ANDREW ALEXANDER
Director 2011-03-18
PETER FRANCIS CONNOLLY
Director 2011-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID TAYLOR
Director 2011-03-18 2011-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSKIN HOUSE COMPANY SERVICES LIMITED HV RECOGNITION LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED CORES ENVIRONMENT UK LIMITED Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ARCUS SERVICES LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED PADDINGTON SQUARE LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 13 FINBOROUGH ROAD FREEHOLD LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MYERS PROPERTIES LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ARDLEIGH ENERGY LIMITED Company Secretary 2015-05-16 CURRENT 2015-05-16 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED LAING RECYCLING LTD Company Secretary 2015-04-18 CURRENT 2015-04-18 Dissolved 2016-09-27
RUSKIN HOUSE COMPANY SERVICES LIMITED 66 GLOUCESTER GARDENS LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED FINBOROUGH INVESTMENTS LIMITED Company Secretary 2014-08-05 CURRENT 2014-07-08 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 11 PHILLIMORE PLACE FREEHOLD COMPANY LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED RECYCLED IN ENGLAND LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM (CROCKENHILL) LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM (SWANLEY) LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM TRADING LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
RUSKIN HOUSE COMPANY SERVICES LIMITED LONDON MINING ASSOCIATES LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED CAMBRIAN WASTE 2 ENERGY LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ENERGYCORP (UK) LIMITED Company Secretary 2011-06-24 CURRENT 1997-10-20 Dissolved 2016-01-19
RUSKIN HOUSE COMPANY SERVICES LIMITED EFFECTIVE QUANTITATIVE SOLUTIONS LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2016-07-19
RUSKIN HOUSE COMPANY SERVICES LIMITED GOALFOCUS LIMITED Company Secretary 2010-10-15 CURRENT 2006-07-28 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED HAMILTON DOWNING LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2018-01-23
RUSKIN HOUSE COMPANY SERVICES LIMITED CI MIDDLE EAST ECONOMIC RISK CONSULTANCY LIMITED Company Secretary 2010-04-28 CURRENT 2010-04-28 Dissolved 2016-06-21
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM ARDLEIGH LIMITED Company Secretary 2009-08-24 CURRENT 2009-08-24 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED RECYCLED IN ARDLEIGH LIMITED Company Secretary 2009-08-18 CURRENT 2009-08-18 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED STREET FUEL LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (WR) LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED RECYCLED IN ORSETT LIMITED Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED THE FINBOROUGH FOUNDATION Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ALIVA ENGINEERING LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MSB PLAN (CONSULTANCY) LIMITED Company Secretary 2007-04-11 CURRENT 1991-11-05 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED THE INSPIRATIONAL TRAVEL COMPANY LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ROSEMOUNT INVESTMENTS LIMITED Company Secretary 2006-11-01 CURRENT 1999-07-16 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Liquidation
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED NEW WORLD BAKERIES LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Dissolved 2015-03-17
RUSKIN HOUSE COMPANY SERVICES LIMITED BLUE ORANGE MEDIA LIMITED Company Secretary 2005-11-28 CURRENT 2002-02-26 Dissolved 2014-03-18
RUSKIN HOUSE COMPANY SERVICES LIMITED ROPLEY ASSOCIATES LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED LATERAL LIFE LIMITED Company Secretary 2004-03-01 CURRENT 1999-01-28 Dissolved 2014-10-08
RUSKIN HOUSE COMPANY SERVICES LIMITED CI (ACCEPTANCES) LIMITED Company Secretary 2003-03-18 CURRENT 2003-01-21 Dissolved 2015-09-01
RUSKIN HOUSE COMPANY SERVICES LIMITED 46 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2015-04-14
RUSKIN HOUSE COMPANY SERVICES LIMITED 74 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2015-04-28
RUSKIN HOUSE COMPANY SERVICES LIMITED 7 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2017-02-28
RUSKIN HOUSE COMPANY SERVICES LIMITED 76 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1999-02-03 Dissolved 2017-06-20
RUSKIN HOUSE COMPANY SERVICES LIMITED 32 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED 8 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 3 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 25 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 58 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1999-11-19 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 2 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 13 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-02-02 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 46 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-06-01 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 20 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-04-25 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 6 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 8 REDCLIFFE PLACE MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 78 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-02-25 Active
PETER ANDREW ALEXANDER CLAN ASSET MANAGEMENT LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
PETER ANDREW ALEXANDER ARDLEIGH ENERGY LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
PETER ANDREW ALEXANDER NEW HYTHE LANE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
PETER ANDREW ALEXANDER ANTONELLI ASSOCIATES LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PETER ANDREW ALEXANDER STANDARD WHARF LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PETER ANDREW ALEXANDER RECYCLED IN ENGLAND LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
PETER ANDREW ALEXANDER STREET FUEL TRADING LIMITED Director 2012-10-11 CURRENT 2011-08-10 Active
PETER ANDREW ALEXANDER MWM (CROCKENHILL) LIMITED Director 2012-09-28 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ANDREW ALEXANDER MWM (SWANLEY) LIMITED Director 2012-09-28 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ANDREW ALEXANDER MWM TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Liquidation
PETER ANDREW ALEXANDER CAMBRIAN WASTE 2 ENERGY LTD Director 2012-02-02 CURRENT 2012-02-02 Active
PETER ANDREW ALEXANDER STREET FUEL LIMITED Director 2011-03-31 CURRENT 2009-04-08 Active
PETER ANDREW ALEXANDER MWM ARDLEIGH LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
PETER ANDREW ALEXANDER RECYCLED IN ARDLEIGH LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
PETER ANDREW ALEXANDER RECYCLED IN ORSETT LIMITED Director 2008-02-11 CURRENT 2007-12-17 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Director 2007-12-20 CURRENT 2007-10-17 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT LIMITED Director 2006-07-05 CURRENT 2006-07-05 Liquidation
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER FRANCIS CONNOLLY RECYCLED IN ARDLEIGH LIMITED Director 2013-09-02 CURRENT 2009-08-18 Active
PETER FRANCIS CONNOLLY MWM ARDLEIGH LIMITED Director 2013-09-02 CURRENT 2009-08-24 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT LIMITED Director 2011-04-11 CURRENT 2006-07-05 Liquidation
PETER FRANCIS CONNOLLY STREET FUEL LIMITED Director 2011-03-31 CURRENT 2009-04-08 Active
PETER FRANCIS CONNOLLY BASSETTS OF TAVISTOCK LIMITED Director 2011-02-09 CURRENT 2009-03-05 Dissolved 2015-11-05
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Director 2009-11-01 CURRENT 2007-10-17 Active
PETER FRANCIS CONNOLLY RECYCLED IN ORSETT LIMITED Director 2008-03-03 CURRENT 2007-12-17 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE LIMITED Director 2006-10-05 CURRENT 2006-07-05 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED Director 2003-09-15 CURRENT 1995-11-17 Dissolved 2014-03-24

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
2018-05-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-20AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-10-20AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-05-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-24AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-01-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-12-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-12-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT
2016-11-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-07AR0118/03/16 FULL LIST
2016-01-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-15AR0118/03/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-08AR0118/03/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AR0118/03/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW ALEXANDER / 01/05/2012
2012-04-11AR0118/03/12 FULL LIST
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AP01DIRECTOR APPOINTED MR PETER FRANCIS CONNOLLY
2011-10-25AP01DIRECTOR APPOINTED MR PETER ANDREW ALEXANDER
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2011-03-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MWM (HONITON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2017-05-19
Meetings of Creditors2016-12-07
Appointment of Administrators2016-10-27
Fines / Sanctions
No fines or sanctions have been issued against MWM (HONITON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-12-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-12-06 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 536,556
Creditors Due Within One Year 2012-04-01 £ 80,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MWM (HONITON) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MWM (HONITON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWM (HONITON) LIMITED
Trademarks
We have not found any records of MWM (HONITON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWM (HONITON) 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 (68209 - Other letting and operating of own or leased real estate) as MWM (HONITON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MWM (HONITON) 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 TypeMeetings of Creditors
Defending partyMWM (HONITON) LIMITEDEvent Date2016-12-02
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 TypeAppointment of Administrators
Defending partyMWM (HONITON) LIMITEDEvent Date2016-10-20
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 TypeMeetings of Creditors
Defending partyMWM (HONITON) LIMITEDEvent Date2016-10-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWM (HONITON) 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 MWM (HONITON) 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.