Liquidation
Company Information for MAWLAW 673 LIMITED
GRANT THORNTON HOUSE, MELTON STREET, EUSTON SQUARE, LONDON, NW1 2EP,
|
Company Registration Number
00371896
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAWLAW 673 LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP | ||
Previous Names | ||
|
Company Number | 00371896 | |
---|---|---|
Company ID Number | 00371896 | |
Date formed | 1942-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/01/2006 | |
Latest return | 16/05/2005 | |
Return next due | 13/06/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-05 12:43:10 |
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 |
---|---|---|
AUKER HUTTON LIMITED |
||
ALAN RAE DALZIEL JAMIESON |
||
JOHN CHARLES ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CARTY |
Company Secretary | ||
NIGEL CARTY |
Director | ||
BENJAMIN ST PIERRE SLATTER |
Director | ||
MICHAEL WILHELM WINTER |
Director | ||
CHRISTOPHER BRUCE DOWLING |
Director | ||
NICHOLAS DAVID MORRILL |
Director | ||
TONY WILLIAM FOX |
Director | ||
JOHN LESLIE CHRISTMAS |
Company Secretary | ||
RONNIE HAMILL |
Company Secretary | ||
JOHN LESLIE CHRISTMAS |
Director | ||
RICHARD HOLLAND |
Director | ||
NIGEL CARTY |
Director | ||
JANE EARL |
Company Secretary | ||
PETER DAVID AUSTEN |
Director | ||
MARK DEVIN |
Company Secretary | ||
DAVID TREVOR HUMPHREYS |
Director | ||
DANA BERKMEN |
Director | ||
ERNEST CHARLES FRAMPTON |
Director | ||
ALAN DEREK CLIFT |
Director | ||
PAUL MALCOLM HAZEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K9 TOPCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
ARMITAGE PET CARE LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
K9 MIDCO LIMITED | Director | 2017-09-12 | CURRENT | 2017-07-05 | Active | |
SPECTRUM BRANDS EMEA UK LIMITED | Director | 2017-09-12 | CURRENT | 1960-05-09 | Active | |
ARMITAGE BROTHERS LIMITED | Director | 2017-09-12 | CURRENT | 1897-04-01 | Active | |
BMGE REALISATIONS LIMITED | Director | 2016-09-19 | CURRENT | 2008-12-11 | In Administration/Administrative Receiver | |
NORFOLK SPRING LIMITED | Director | 2016-09-18 | CURRENT | 1961-06-02 | In Administration/Administrative Receiver | |
MINI-TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1962-08-09 | In Administration/Administrative Receiver | |
TURNERS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1961-08-21 | In Administration/Administrative Receiver | |
BMF REALISATIONS 2016 LIMITED | Director | 2016-09-18 | CURRENT | 1984-07-09 | In Administration/Administrative Receiver | |
LINCS TURKEYS LIMITED | Director | 2016-09-18 | CURRENT | 1999-08-03 | In Administration/Administrative Receiver | |
BMHL REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 2000-04-20 | In Administration/Administrative Receiver | |
BM TOPCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BM BIDCO LIMITED | Director | 2016-03-29 | CURRENT | 2013-08-09 | Dissolved 2018-02-20 | |
BML REALISATIONS 2016 LIMITED | Director | 2016-03-29 | CURRENT | 1959-04-08 | Liquidation | |
THE MUSIC GROUP HOLDINGS LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2014-10-14 | |
THE MUSIC GROUP INTERNATIONAL LIMITED | Director | 2004-08-04 | CURRENT | 2002-09-26 | Dissolved 2015-12-01 | |
PAXMAN MUSICAL INSTRUMENTS HOLDINGS LTD | Director | 2011-07-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
PAXMAN MUSICAL INSTRUMENTS LIMITED | Director | 2009-10-06 | CURRENT | 1963-01-09 | Active | |
HARMONIC MUSICAL INSTRUMENTS LTD | Director | 2008-12-11 | CURRENT | 2008-12-11 | Dissolved 2018-04-17 | |
RUDALL CARTE & COMPANY LIMITED | Director | 2006-01-26 | CURRENT | 2006-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2008-12-04 | |
4.68 | Liquidators' statement of receipts and payments to 2008-06-04 | |
4.68 | Liquidators' statement of receipts and payments | |
2.24B | Administrator's progress report | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report | |
287 | Registered office changed on 24/05/06 from: 1 blackmoor lane croxley business park watford hertfordshire WD18 8GA | |
363(288) | Director's particulars changed | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS; AMEND | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Liquidation. Statement of affairs | |
CERTNM | COMPANY NAME CHANGED BESSON MUSICAL INSTRUMENTS LIMIT ED CERTIFICATE ISSUED ON 30/01/06 | |
2.12B | Appointment of an administrator | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
244 | Delivery ext'd 3 mth 31/12/04 | |
288b | Director resigned | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
403a | Declaration of satisfaction of mortgage/charge | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 16/05/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: RUTLAND HOUSE RUTAND GARDENS LONDON SW7 1BX | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | £ NC 100000/500000 28/02 | |
123 | NC INC ALREADY ADJUSTED 28/02/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED BOOSEY & HAWKES MUSICAL INSTRUME NTS LIMITED CERTIFICATE ISSUED ON 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 295 REGENT STREET LONDON W1B 2JH | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (3630 - Manufacture of musical instruments) as MAWLAW 673 LIMITED are:
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. |