Liquidation
Company Information for MWB (KENSINGTON VILLAGE) LIMITED
HILL HOUSE, 1 LITTLE STREET, 1 LITTLE STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03462663
Private Limited Company
Liquidation |
Company Name | |
---|---|
MWB (KENSINGTON VILLAGE) LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE STREET 1 LITTLE STREET LONDON EC4A 3TR Other companies in EC4A | |
Company Number | 03462663 | |
---|---|---|
Company ID Number | 03462663 | |
Date formed | 1997-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-06-30 | |
Account next due | 2013-03-31 | |
Latest return | 2011-11-30 | |
Return next due | 2016-12-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-17 04:46:15 |
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 |
---|---|---|
CITY GROUP PLC |
||
MICHAEL ALBERT BIBRING |
||
SIMON HARRY KARMEL |
||
WILLIAM ROBERT STARN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAE CHRISTOPHER RATIU |
Director | ||
GAIL ROBSON |
Company Secretary | ||
JAGTAR SINGH |
Director | ||
RICHARD GARY BALFOUR-LYNN |
Director | ||
ANDREW FRANCIS BLURTON |
Director | ||
JOSEPH SALEEM SHASHOU |
Director | ||
JOHN WILLIAM HARRISON |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZIMNRG LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2016-08-02 | |
MONTEAGLE INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-11-11 | CURRENT | 2013-11-11 | Active | |
DIAMONDCORP PLC | Company Secretary | 2010-06-01 | CURRENT | 2005-03-22 | In Administration | |
MWB GROUP HOLDINGS PLC | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2018-04-15 | |
CHATEAU GATEAUX LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active - Proposal to Strike off | |
DOUGALSTON LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2005-07-29 | Active | |
CITY GROUP ASSET MANAGEMENT LTD | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
HOUSESTAPLE LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2005-03-11 | Dissolved 2016-08-23 | |
FACE COMMUNICATIONS LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
REGISTERED OFFICES LIMITED | Company Secretary | 2005-03-02 | CURRENT | 2004-10-27 | Active | |
HALOGEN HOLDINGS LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-06-20 | |
CITY GROUP CUSTODIANS LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
CITY GROUP REGISTRARS LIMITED | Company Secretary | 2005-01-24 | CURRENT | 2005-01-24 | Active | |
HUMBERSTONE HOLDINGS P.L.C. | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Dissolved 2016-06-28 | |
TENNYSON INVESTMENTS (UK) LIMITED | Company Secretary | 2004-04-22 | CURRENT | 2004-04-22 | Dissolved 2015-12-08 | |
COSTELLO COFFEE CORPORATION LIMITED | Company Secretary | 2003-02-14 | CURRENT | 2003-02-14 | Dissolved 2016-09-06 | |
GLOBAL COFFEE EXPORTS (U.K.) LIMITED | Company Secretary | 2001-11-29 | CURRENT | 2001-11-29 | Dissolved 2016-08-09 | |
CML RESEARCH LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
MONTEAGLE PROPERTIES (UK) LIMITED | Company Secretary | 2000-06-30 | CURRENT | 2000-06-30 | Active | |
INDUSTRIAL & COMMERCIAL HOLDINGS PLC | Company Secretary | 2000-06-27 | CURRENT | 2000-06-27 | Active | |
RYSBRIDGE ESTATES LIMITED | Company Secretary | 1998-03-25 | CURRENT | 1987-10-14 | Liquidation | |
MONTEAGLE CONSUMER GROUP (UK) LIMITED | Company Secretary | 1997-05-28 | CURRENT | 1997-03-26 | Active | |
MWB (OLD BAILEY) LIMITED | Company Secretary | 1994-01-07 | CURRENT | 1993-10-25 | Dissolved 2018-07-03 | |
WESTERN SELECTION LIMITED | Company Secretary | 1993-02-14 | CURRENT | 1928-11-16 | Active | |
MARLANDS ESTATES LIMITED | Company Secretary | 1992-12-27 | CURRENT | 1989-12-27 | Active | |
LONDON FINANCE AND INVESTMENT CORPORATION LIMITED | Company Secretary | 1992-12-19 | CURRENT | 1934-10-25 | Active | |
LONDON FINANCE & INVESTMENT GROUP P.L.C. | Company Secretary | 1992-06-18 | CURRENT | 1924-10-22 | Active | |
LONFIN INVESTMENTS LIMITED | Company Secretary | 1992-05-12 | CURRENT | 1987-03-16 | Active | |
CRESTON HOLDINGS LIMITED | Company Secretary | 1991-05-04 | CURRENT | 1935-10-14 | Active - Proposal to Strike off | |
CAVENDO HOMES (RADLETT) LTD | Director | 2017-09-27 | CURRENT | 2016-03-31 | Active | |
FRESH LIME (KINLOSS) LTD | Director | 2016-08-30 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD | Director | 2016-08-08 | CURRENT | 2016-07-27 | Active | |
FRESH LIME DEVELOPMENTS (RADLETT) LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2018-03-27 | |
RAM ALPINE MANAGEMENT COMPANY LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
FRESH LIME (WOODSIDE PARK) LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
RAM EUROPEAN HOTELS (S) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
RAM EUROPEAN HOTELS (A) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
FRESH LIME (WILLESDEN LANE) LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active - Proposal to Strike off | |
FRESH LIME (BOURNEMOUTH) LTD | Director | 2014-08-13 | CURRENT | 2014-08-11 | Liquidation | |
FL NOMINEE 2 LIMITED | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
8 CHARLES LANE LIMITED | Director | 2013-10-31 | CURRENT | 2013-09-26 | Dissolved 2015-07-28 | |
LESTER HOTELS MANAGEMENT SERVICES LIMITED | Director | 2013-02-12 | CURRENT | 1999-07-12 | Active | |
FREEWHEELING NATION LIMITED | Director | 2013-02-08 | CURRENT | 2012-07-23 | Dissolved 2015-11-10 | |
FINLAW 536 LIMITED | Director | 2012-05-08 | CURRENT | 2006-07-06 | Liquidation | |
MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-17 | Liquidation | |
MOORSTON CAPITAL LIMITED | Director | 2005-09-01 | CURRENT | 2002-06-24 | Active | |
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Director | 2005-02-21 | CURRENT | 1994-06-30 | Liquidation | |
MWB (GMAC FINANCE) LIMITED | Director | 2003-03-24 | CURRENT | 2003-02-06 | Dissolved 2014-07-15 | |
MWB RETAIL HOLDINGS NO.1 LIMITED | Director | 2002-03-05 | CURRENT | 2001-08-02 | Liquidation | |
MWB INVESTMENTS LIMITED | Director | 2002-03-04 | CURRENT | 2002-01-09 | Liquidation | |
MWB RETAIL HOLDINGS NO.2 LIMITED | Director | 2002-03-04 | CURRENT | 2002-01-09 | Liquidation | |
MWB ASSET MANAGEMENT HOLDINGS LIMITED | Director | 2001-06-22 | CURRENT | 2001-06-08 | Dissolved 2018-06-16 | |
MWB PROJECT MANAGEMENT HOLDINGS LIMITED | Director | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB HOTEL HOLDINGS LIMITED | Director | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB (ROYAL VICTORIA DOCK) LIMITED | Director | 2000-03-17 | CURRENT | 2000-02-23 | Liquidation | |
MWB COMMERCIAL PROPERTY HOLDINGS LIMITED | Director | 2000-03-08 | CURRENT | 2000-02-24 | Liquidation | |
MWB ARGYLE STREET LIMITED | Director | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2018-07-03 | |
RYSBRIDGE ESTATES LIMITED | Director | 1998-03-25 | CURRENT | 1987-10-14 | Liquidation | |
MWB WEST INDIA QUAY (WAREHOUSES) LIMITED | Director | 1997-09-04 | CURRENT | 1997-08-01 | Dissolved 2018-07-03 | |
MWB (OLD BAILEY) LIMITED | Director | 1997-07-18 | CURRENT | 1993-10-25 | Dissolved 2018-07-03 | |
MWB (WEST INDIA QUAY) LIMITED | Director | 1997-01-20 | CURRENT | 1996-12-24 | Liquidation | |
MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED | Director | 1997-01-09 | CURRENT | 1994-05-24 | Dissolved 2018-06-16 | |
TOTALBROAD LIMITED | Director | 1991-12-28 | CURRENT | 1987-12-22 | Liquidation | |
RYSBRIDGE ESTATES LIMITED | Director | 1997-12-22 | CURRENT | 1987-10-14 | Liquidation | |
RYSBRIDGE ESTATES LIMITED | Director | 2013-03-14 | CURRENT | 1987-10-14 | Liquidation | |
MWB MANAGEMENT SERVICES LIMITED | Director | 2012-05-08 | CURRENT | 2000-01-18 | Dissolved 2018-04-15 | |
MWB GROUP HOLDINGS PLC | Director | 2012-05-08 | CURRENT | 2008-01-29 | Dissolved 2018-04-15 | |
MWB HOTEL HOLDINGS LIMITED | Director | 2012-05-08 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED | Director | 2012-05-08 | CURRENT | 2007-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAE RATIU | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROBERT STARN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
LATEST SOC | 20/12/11 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 30/11/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 30/06/2011 | |
MISC | AUDITOR'S RESIGNATION | |
AR01 | 30/11/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH SHASHOU | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN HARRISON | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 179 GREAT PORTLAND STREET LONDON W1N 6LS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 25 CITY ROAD LONDON EC1Y 1BQ | |
WRES01 | ALTER ARTICLES 07/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DEUTSCHE BANK AG, LONDON AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Outstanding | BHF-BANK AG | |
DEBENTURE | Satisfied | BHF-BANK AG |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MWB (KENSINGTON VILLAGE) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MWB (KENSINGTON VILLAGE) LIMITED | Event Date | 2013-04-04 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules 2016 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 27 June 2017 , being the last date for proving, to submit their proofs of debt to Deloitte LLP, Four Brindley Place, Birmingham, B1 2HZ marked for the attention of Aaron Banks and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Liquidators. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 4 April 2013 Office Holder Details: Stephen Roland Browne (IP No. 009281 ) and Robert James Harding (IP No. 9430 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag JF30217 | |||
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. |