Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MBH NOMINEES NO.1 LIMITED
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 Overview

About Mbh Nominees No.1 Ltd
MBH NOMINEES NO.1 LIMITED was founded on 1955-12-14 and had its registered office in Holyhead Road. The company was dissolved on the 2015-03-16 and is no longer trading or active.

Key Data
Company Name
MBH NOMINEES NO.1 LIMITED
 
Legal Registered Office
HOLYHEAD ROAD
COVENTRY
CV5 8JJ
Other companies in CV5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MBH NOMINEES NO.1 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 MBH NOMINEES NO.1 LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNEDY RUSSELL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHILLCOCK
Director 2006-08-03 2013-01-31
MARK DEVIN
Company Secretary 2007-06-11 2012-11-28
MARK RUPERT MAXWELL FRYER
Director 2002-01-02 2010-08-13
TIMOTHY SCOTT WHITE
Company Secretary 2003-12-10 2007-05-09
IAN PICKERING
Director 1998-05-01 2006-07-31
MARK RUPERT MAXWELL FRYER
Company Secretary 2003-11-20 2003-12-10
MIMI AJIBADE
Company Secretary 2002-08-23 2003-11-20
GEOFFREY ROBERT JAMES BORWICK
Director 1991-05-30 2003-01-17
TAMSIN WATERHOUSE
Company Secretary 2002-06-27 2002-08-23
MICHAEL FRANCIS DURHAM
Company Secretary 1999-12-01 2002-06-27
AMANDA WALKER
Company Secretary 1997-09-01 1999-12-01
AMANDA WALKER
Director 1998-03-31 1999-12-01
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1994-04-12 1998-03-31
GRAHAM RICHARD WILLIAM GILLESPIE
Company Secretary 1997-06-20 1997-09-01
ALEXANDRA LOUISE SCOTT
Company Secretary 1993-12-31 1997-06-20
ALEXANDRA LOUISE SCOTT
Director 1993-12-31 1997-06-20
ALISON HILARY THWAITES
Company Secretary 1993-06-01 1993-12-31
ALISON HILARY THWAITES
Director 1993-06-01 1993-12-31
RODERIC HENRY TURNER
Director 1991-06-26 1993-10-31
ANTONY EDWARD PARIS
Company Secretary 1991-06-26 1993-06-01
ANTONY EDWARD PARIS
Director 1991-06-26 1993-06-01
MOORGATE REGISTRARS LIMITED
Company Secretary 1991-05-30 1991-06-26
PHILIP FRANCIS CASSIDY
Director 1991-05-30 1991-06-26
SEAFIELD CHRISTOPHER COUSINS
Director 1991-05-30 1991-06-26
JACK LONGDON
Director 1991-05-30 1991-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNEDY RUSSELL COVENTRY GOLF CLUB,LIMITED(THE) Director 2017-11-08 CURRENT 1911-05-19 Active
JOHN KENNEDY RUSSELL SBT TRADING LIMITED Director 2014-04-04 CURRENT 1996-11-21 Active
JOHN KENNEDY RUSSELL COVT AUTOMOBILE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL COVT EUROPE LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL HAILESWOOD LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON FINANCE LIMITED Director 2007-03-05 CURRENT 2004-09-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL THE BLACK CAB COMPANY LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI RETAIL LTD Director 2007-03-05 CURRENT 1998-06-04 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI EXPORTS LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LTI FINANCE LIMITED Director 2007-03-05 CURRENT 2002-07-29 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI INSURANCE AGENCY LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXIS INTERNATIONAL FINANCE LIMITED Director 2007-03-05 CURRENT 2002-08-02 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON LIMITED Director 2007-03-05 CURRENT 1997-04-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MBH NOMINEES NO.2 LIMITED Director 2007-03-05 CURRENT 1967-11-23 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL ADINE LIMITED Director 2007-03-05 CURRENT 1997-08-19 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANGANESE BRONZE COMPONENTS LIMITED Director 2007-03-05 CURRENT 1988-03-09 Active
JOHN KENNEDY RUSSELL MBC7 LIMITED Director 2007-03-05 CURRENT 1966-03-18 Dissolved 2016-04-19
JOHN KENNEDY RUSSELL COVTS (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1971-08-24 Liquidation
JOHN KENNEDY RUSSELL COVT (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1943-09-04 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE HOLDINGS PLC Director 2007-03-05 CURRENT 1899-03-10 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE LIMITED Director 2007-03-05 CURRENT 1966-01-18 Active
JOHN KENNEDY RUSSELL COVTP (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1896-09-23 Liquidation

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
2015-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-234.70DECLARATION OF SOLVENCY
2014-01-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-21RES01ADOPT ARTICLES 14/01/2014
2013-10-22GAZ1FIRST GAZETTE
2013-08-01DS02DISS REQUEST WITHDRAWN
2013-05-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-15DS01APPLICATION FOR STRIKING-OFF
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY MARK DEVIN
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19LATEST SOC19/06/12 STATEMENT OF CAPITAL;GBP 2
2012-06-19AR0119/06/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15AR0115/06/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2010-06-08AR0130/05/10 FULL LIST
2009-12-29RES01ADOPT ARTICLES 15/12/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 10/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-06-27363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288bSECRETARY RESIGNED
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-06-10363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ
2004-02-07288bSECRETARY RESIGNED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288aNEW SECRETARY APPOINTED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: ONE ROPEMAKER STREET LONDON EC2Y 9HT
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1 LOVE LANE LONDON EC2V 7HJ
2003-01-31288bDIRECTOR RESIGNED
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MBH NOMINEES NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-31
Proposal to Strike Off2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against MBH NOMINEES NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MBH NOMINEES NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MBH NOMINEES NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MBH NOMINEES NO.1 LIMITED
Trademarks
We have not found any records of MBH NOMINEES NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBH NOMINEES NO.1 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 (74990 - Non-trading company) as MBH NOMINEES NO.1 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MBH NOMINEES NO.1 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 TypeProposal to Strike Off
Defending partyMBH NOMINEES NO.1 LIMITEDEvent Date2013-10-22
 
Initiating party Event TypeFinal Meetings
Defending partyMBH NOMINEES NO.1 LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBH NOMINEES NO.1 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 MBH NOMINEES NO.1 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.
    Other companies at postcode CV5 8JJ