Company Information for MULBRAND LIMITED
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
02442743
Private Limited Company
Liquidation |
Company Name | |
---|---|
MULBRAND LIMITED | |
Legal Registered Office | |
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in BD21 | |
Company Number | 02442743 | |
---|---|---|
Company ID Number | 02442743 | |
Date formed | 1989-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 14/03/2015 | |
Return next due | 11/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 07:22:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MULBRAND CONSTRUCTION LIMITED | 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB | Dissolved | Company formed on the 2015-11-20 | |
MULBRANDON RESEARCH DESIGN AND INSIGHTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK VERITY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE ROBINSON |
Company Secretary | ||
MICHAEL ANTHONY ROBINSON |
Company Secretary | ||
CAROL LINDA ROBINSON |
Director | ||
MICHAEL ANTHONY ROBINSON |
Director | ||
ROBERT JAMES DRYDEN SPENCE |
Director | ||
LEONARD EVANS |
Director | ||
SYLVIA BOWDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DALES DEVELOPMENTS LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-10 | Dissolved 2015-05-19 | |
T & R SECURITIES LIMITED | Director | 2002-08-26 | CURRENT | 1994-04-29 | Dissolved 2015-05-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOYCE ROBINSON | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VERITY ROBINSON / 14/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
RES04 | £ NC 100/1000 31/03/0 | |
123 | NC INC ALREADY ADJUSTED 31/03/03 | |
88(2)R | AD 31/03/03--------- £ SI 200@1=200 £ IC 100/300 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/99 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1024631 | Active | Licenced property: CLINT BANK P & R PLANT HIRE LTD BURNT YATES RIPLEY HARROGATE BURNT YATES GB HG3 3DW. Correspondance address: RIPON ROAD KILLINGHALL STONE QUARRY KILLINGHALL HARROGATE KILLINGHALL GB HG3 2BA |
Appointment of Liquidators | 2016-02-16 |
Resolutions for Winding-up | 2016-02-16 |
Meetings of Creditors | 2016-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 9,971 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 2,580 |
Creditors Due Within One Year | 2013-03-31 | £ 422,679 |
Creditors Due Within One Year | 2012-03-31 | £ 291,976 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,899 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,899 |
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 MULBRAND LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,421 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,140 |
Current Assets | 2013-03-31 | £ 423,100 |
Current Assets | 2012-03-31 | £ 293,803 |
Debtors | 2013-03-31 | £ 265,034 |
Debtors | 2012-03-31 | £ 271,427 |
Secured Debts | 2013-03-31 | £ 151,337 |
Secured Debts | 2012-03-31 | £ 110,131 |
Shareholder Funds | 2013-03-31 | £ 71,037 |
Shareholder Funds | 2012-03-31 | £ 54,338 |
Stocks Inventory | 2013-03-31 | £ 156,645 |
Stocks Inventory | 2012-03-31 | £ 19,236 |
Tangible Fixed Assets | 2013-03-31 | £ 86,486 |
Tangible Fixed Assets | 2012-03-31 | £ 60,990 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Leeds City Council | |
|
Work Done / Services Provided |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MULBRAND LIMITED | Event Date | 2016-02-05 |
Julian N R Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at adam.humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MULBRAND LIMITED | Event Date | 2016-02-05 |
At a General Meeting of the members of the above named Company, duly convened, and held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, on 05 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Julian N R Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Nicholas Edward Reed , (IP No. 008639) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ be and are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by e-mail at adam.humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RAHMAN PACKAGING LTD | Event Date | 2016-01-21 |
In the Bristol District Registry case number 549 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , London Road , Manchester , M1 3BN , telephone: 0161 234 8500 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MULBRAND LIMITED | Event Date | 2016-01-14 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 05 February 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , not later than 12.00 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Adam Humphrey of Begbies Traynor (Central) LLP by email at Adam.Humphrey@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 1996 G.A. WALL CONSTRUCTION LIMITED | Event Date | 2003-04-24 |
In the Doncaster County Court No 22 of 1996 Notice is hereby given that the Final Meeting of Creditors of the above-named Company has been summoned by the Liquidator pursuant to section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidator’s report of the Liquidation and determining whether the Liquidator should have his release. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF, on Tuesday 20 May 2003, at 11.00 am. A form of proxy should be lodged with me not later than 4.00 pm on the day before the Meeting to entitle you to vote by proxy at the Meeting. P A Revill, Liquidator 16 April 2003. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-11-13 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of the Creditors of the above-named Company will be held at Latimer House, 5 Cumberland Place, Southampton, Hampshire SO15 2BH, on 19th December 2000, at 3.30 p.m. for the purposes of having laid before them an account showing how the winding-up has been conducted and the Company’s property disposed of, and hearing any explanations that may be given by the Liquidator. A Creditor entitled to attend and vote at the above Meeting is entitled to appoint another person as his or her proxy holder to attend and vote instead of him or her. A proxy holder need not be a Creditor of the Company. Proxies must be duly completed and lodged at the address shown below not later than 12 noon on the day prior to the Meeting. A. P. Whalley, Liquidator 8th November 2000. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1998-08-26 | |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 18 Park Place, Cardiff CF1 3PD, on 24th September 1998, at 11 a.m. Proxies to be used at the Meeting must be lodged with the Liquidator no later than 12 noon on the business day next before the Meeting. Liquidator 20th August 1998. | |||
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. |