Dissolved
Dissolved 2015-03-16
Company Information for MBH NOMINEES NO.1 LIMITED
HOLYHEAD ROAD, COVENTRY, CV5 8JJ,
|
Company Registration Number
00558650
Private Limited Company
Dissolved Dissolved 2015-03-16 |
Company Name | |
---|---|
MBH NOMINEES NO.1 LIMITED | |
Legal Registered Office | |
HOLYHEAD ROAD COVENTRY CV5 8JJ Other companies in CV5 | |
Company Number | 00558650 | |
---|---|---|
Date formed | 1955-12-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-22 19:55:57 |
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 |
---|---|---|
JOHN KENNEDY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SHILLCOCK |
Director | ||
MARK DEVIN |
Company Secretary | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
TIMOTHY SCOTT WHITE |
Company Secretary | ||
IAN PICKERING |
Director | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
MIMI AJIBADE |
Company Secretary | ||
GEOFFREY ROBERT JAMES BORWICK |
Director | ||
TAMSIN WATERHOUSE |
Company Secretary | ||
MICHAEL FRANCIS DURHAM |
Company Secretary | ||
AMANDA WALKER |
Company Secretary | ||
AMANDA WALKER |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Company Secretary | ||
ALEXANDRA LOUISE SCOTT |
Company Secretary | ||
ALEXANDRA LOUISE SCOTT |
Director | ||
ALISON HILARY THWAITES |
Company Secretary | ||
ALISON HILARY THWAITES |
Director | ||
RODERIC HENRY TURNER |
Director | ||
ANTONY EDWARD PARIS |
Company Secretary | ||
ANTONY EDWARD PARIS |
Director | ||
MOORGATE REGISTRARS LIMITED |
Company Secretary | ||
PHILIP FRANCIS CASSIDY |
Director | ||
SEAFIELD CHRISTOPHER COUSINS |
Director | ||
JACK LONGDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY GOLF CLUB,LIMITED(THE) | Director | 2017-11-08 | CURRENT | 1911-05-19 | Active | |
SBT TRADING LIMITED | Director | 2014-04-04 | CURRENT | 1996-11-21 | Active | |
COVT AUTOMOBILE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2014-01-14 | |
COVT EUROPE LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2014-01-14 | |
HAILESWOOD LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
MANN & OVERTON FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2004-09-07 | Dissolved 2013-09-10 | |
THE BLACK CAB COMPANY LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LONDON TAXI RETAIL LTD | Director | 2007-03-05 | CURRENT | 1998-06-04 | Dissolved 2013-09-10 | |
LONDON TAXI EXPORTS LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LTI FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-07-29 | Dissolved 2013-09-10 | |
LONDON TAXI INSURANCE AGENCY LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
LONDON TAXIS INTERNATIONAL FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-08-02 | Dissolved 2013-09-10 | |
MANN & OVERTON LIMITED | Director | 2007-03-05 | CURRENT | 1997-04-07 | Dissolved 2013-09-10 | |
MBH NOMINEES NO.2 LIMITED | Director | 2007-03-05 | CURRENT | 1967-11-23 | Dissolved 2015-03-16 | |
ADINE LIMITED | Director | 2007-03-05 | CURRENT | 1997-08-19 | Dissolved 2013-09-10 | |
MANGANESE BRONZE COMPONENTS LIMITED | Director | 2007-03-05 | CURRENT | 1988-03-09 | Active | |
MBC7 LIMITED | Director | 2007-03-05 | CURRENT | 1966-03-18 | Dissolved 2016-04-19 | |
COVTS (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1971-08-24 | Liquidation | |
COVT (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1943-09-04 | Liquidation | |
MANGANESE BRONZE HOLDINGS PLC | Director | 2007-03-05 | CURRENT | 1899-03-10 | Liquidation | |
MANGANESE BRONZE LIMITED | Director | 2007-03-05 | CURRENT | 1966-01-18 | Active | |
COVTP (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1896-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 14/01/2014 | |
GAZ1 | FIRST GAZETTE | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DEVIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 19/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
AR01 | 30/05/10 FULL LIST | |
RES01 | ADOPT ARTICLES 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: ONE ROPEMAKER STREET LONDON EC2Y 9HT | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1 LOVE LANE LONDON EC2V 7HJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2014-10-31 |
Proposal to Strike Off | 2013-10-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MBH NOMINEES NO.1 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MBH NOMINEES NO.1 LIMITED | Event Date | 2013-10-22 |
Initiating party | Event Type | Final Meetings | |
Defending party | MBH NOMINEES NO.1 LIMITED | Event Date | |
Tim Walsh and Matthew Hammond were appointed liquidators of the above companies on 16 January 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 9 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 8 December 2014. Tim Walsh (IP Number: 8371) and Matthew Hammond (IP Number: 9355) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT. Tim Walsh Joint Liquidator : | |||
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. |