Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MWB SERVICED OFFICE HOLDINGS LIMITED
Company Information for

MWB SERVICED OFFICE HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04129282
Private Limited Company
Dissolved

Dissolved 2018-04-15

Company Overview

About Mwb Serviced Office Holdings Ltd
MWB SERVICED OFFICE HOLDINGS LIMITED was founded on 2000-12-18 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-04-15 and is no longer trading or active.

Key Data
Company Name
MWB SERVICED OFFICE HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC4A
 
Previous Names
MWB (HOTEL LP SHAREHOLDER) LIMITED27/11/2001
Filing Information
Company Number 04129282
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2018-04-15
Type of accounts FULL
Last Datalog update: 2018-05-13 03:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MWB SERVICED OFFICE HOLDINGS 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 MWB SERVICED OFFICE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Company Secretary 2000-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALBERT BIBRING
Director 2000-12-18 2012-12-11
GAIL ROBSON
Company Secretary 2001-01-29 2012-07-09
JAGTAR SINGH
Director 2001-01-29 2012-05-08
RICHARD GARY BALFOUR-LYNN
Director 2000-12-18 2012-03-31
ANDREW FRANCIS BLURTON
Director 2000-12-18 2010-01-12
JOHN WILLIAM HARRISON
Director 2000-12-18 2008-06-17
JOSEPH SALEEM SHASHOU
Director 2000-12-18 2008-06-17
FILEX NOMINEES LIMITED
Nominated Director 2000-12-18 2001-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILEX SERVICES LIMITED FINLAW THREE PLC Company Secretary 2017-06-01 CURRENT 2017-06-01 Dissolved 2017-12-12
FILEX SERVICES LIMITED GATE VENTURES PLC Company Secretary 2016-02-01 CURRENT 2015-01-06 Liquidation
FILEX SERVICES LIMITED V&A FASHION INC. LIMITED Company Secretary 2015-08-28 CURRENT 2015-06-04 Liquidation
FILEX SERVICES LIMITED MIRADA LIMITED Company Secretary 2015-04-01 CURRENT 1998-08-04 Active
FILEX SERVICES LIMITED CONNECT CASHLESS PARKING LIMITED Company Secretary 2015-04-01 CURRENT 2009-04-22 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL IMPACT (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2001-06-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL INTERACTIVE TELEVISION GROUP LIMITED Company Secretary 2015-04-01 CURRENT 2001-07-10 Active - Proposal to Strike off
FILEX SERVICES LIMITED LILIUM RESTAURANTS LIMITED Company Secretary 2014-11-11 CURRENT 2014-01-17 Active
FILEX SERVICES LIMITED WHARTON ASSET MANAGEMENT CAPITAL LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
FILEX SERVICES LIMITED BETH DAVID SALOMONS LIMITED Company Secretary 2013-10-09 CURRENT 1954-11-03 Active
FILEX SERVICES LIMITED THE CITY PUB COMPANY (SOUTH) PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-04-28
FILEX SERVICES LIMITED TRICOLOR SPORT PLC Company Secretary 2013-06-11 CURRENT 2013-06-11 In Administration/Administrative Receiver
FILEX SERVICES LIMITED WOW AIR LTD. Company Secretary 2013-03-20 CURRENT 2009-12-21 Active - Proposal to Strike off
FILEX SERVICES LIMITED GREENE LIGHT STAGE PLC Company Secretary 2013-02-28 CURRENT 1993-10-19 Active
FILEX SERVICES LIMITED ALTERNATIVE PAYMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-02-22 Active
FILEX SERVICES LIMITED KIN WELLNESS LIMITED Company Secretary 2007-07-06 CURRENT 2004-01-29 In Administration/Administrative Receiver
FILEX SERVICES LIMITED MEDIA TEMPLE LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-09-23
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-20 CURRENT 2005-11-15 Dissolved 2014-04-24
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES VENICE LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-16 Dissolved 2014-04-30
FILEX SERVICES LIMITED GLOBAL TRAFFIC NETWORK (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
FILEX SERVICES LIMITED FINLAW 536 LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.1 LIMITED Company Secretary 2002-03-06 CURRENT 2001-08-02 Liquidation
FILEX SERVICES LIMITED MWB PROJECT MANAGEMENT HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Liquidation
FILEX SERVICES LIMITED MWB (ROYAL VICTORIA DOCK) LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Liquidation
FILEX SERVICES LIMITED RYSBRIDGE ESTATES LIMITED Company Secretary 2000-02-22 CURRENT 1987-10-14 Liquidation
FILEX SERVICES LIMITED KENSINGTON VILLAGE MANAGEMENT LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
FILEX SERVICES LIMITED MWB MANAGEMENT SERVICES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB ARGYLE STREET LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1994-05-24 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB (WEST INDIA QUAY) LIMITED Company Secretary 1998-09-03 CURRENT 1996-12-24 Liquidation
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Company Secretary 1998-09-03 CURRENT 1994-06-30 Liquidation
FILEX SERVICES LIMITED MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Company Secretary 1998-09-03 CURRENT 1997-08-01 Dissolved 2018-07-03
FILEX SERVICES LIMITED FILEX NOMINEES LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active

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
2018-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2016-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2014-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2014
2013-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2013
2013-11-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-06-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2013
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2013-01-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2012-12-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13LATEST SOC13/12/11 STATEMENT OF CAPITAL;GBP 3
2011-12-13AR0130/11/11 FULL LIST
2011-05-12AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-14AR0130/11/10 FULL LIST
2010-11-24AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-25AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH SHASHOU
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARRISON
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-10225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-18288cSECRETARY'S PARTICULARS CHANGED
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MWB SERVICED OFFICE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-01-11
Appointment of Administrators2012-12-13
Fines / Sanctions
No fines or sanctions have been issued against MWB SERVICED OFFICE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-12 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2006-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE ON SHARES 2005-11-10 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES
CHARGE ON SHARES 2005-11-10 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES
SHARES CHARGE (MEZZANINE) 2003-07-01 Satisfied ING BHF-BANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT)
SHARES CHARGE (SENIOR) 2003-07-01 Satisfied ING BHF-BANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT)
SUPPLEMENTAL CHARGE 2002-12-23 Satisfied ING BHF-BANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT)
SUPPLEMENTAL CHARGE 2002-12-23 Satisfied ING BHF-BANK AKTIENGESELLSCHAFT, LONDON BRANCH (THE AGENT)
CHARGE ON SHARES (MEZZANINE) 2002-06-28 Satisfied BHF-BANK AG (THE "AGENT")
CHARGE ON SHARES (SENIOR) 2002-06-28 Satisfied BHF-BANK AG (THE "AGENT")
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31

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 MWB SERVICED OFFICE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MWB SERVICED OFFICE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWB SERVICED OFFICE HOLDINGS LIMITED
Trademarks
We have not found any records of MWB SERVICED OFFICE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWB SERVICED OFFICE HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as MWB SERVICED OFFICE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MWB SERVICED OFFICE HOLDINGS 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 Type
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date2013-11-12
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) 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: 12 November 2013 Office Holder Details: Philip Stephen Bowers (IP No. 009630 ) and Neville Barry Kahn (IP No. 008690 ) both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA Please contact Aaron Banks on tel: 0121 695 5827 or email: aabanks@deloitte.co.uk for further information. Ag JF30216
 
Initiating party Event TypeNotices to Members
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date2013-01-10
In the High Court of Justice, Chancery Division, Companies Court case number 8769 Philip Stephen Bowers (IP number: 009639) and Neville Barry Kahn (IP number: 008690) of Deloitte LLP were appointed Joint Administrators of MWB Group Holdings Plc, MWB Management Services Limited and MWB Serviced Office Holdings Limited on 16 November 2012, 28 November 2012 and 10 December 2012 respectively by the High Court of Justice, Chancery Division, Companies Court. Notice is hereby given that the Joint Administrators have prepared their statement of proposals in accordance with paragraph 49 of Schedule B1 of the Insolvency Act 1986. Copies of the proposals may be obtained by Members of the Company, free of charge, by writing to the Joint Administrators of MWB Group Holdings Plc, Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. These will also be made available via the website at www.deloitte.com/uk/mwb. Notice is hereby given that the Joint Administrators are to hold a creditors meeting on 25 January 2013 at 14.00 hours at The Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA. If you have any queries, please contact Arthur Callaghan on +44 (0) 207 007 7617, or acallaghan@deloitte.co.uk. P S Bowers and N B Kahn , Joint Administrators :
 
Initiating party Event Type
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date2013-01-10
In the High Court of Justice, Chancery Division, Companies Court case number 8769 Philip Stephen Bowers (IP number: 009639) and Neville Barry Kahn (IP number: 008690) of Deloitte LLP were appointed Joint Administrators of MWB Group Holdings Plc, MWB Management Services Limited and MWB Serviced Office Holdings Limited on 16 November 2012, 28 November 2012 and 10 December 2012 respectively by the High Court of Justice, Chancery Division, Companies Court. Notice is hereby given that the Joint Administrators have prepared their statement of proposals in accordance with paragraph 49 of Schedule B1 of the Insolvency Act 1986. Copies of the proposals may be obtained by Members of the Company, free of charge, by writing to the Joint Administrators of MWB Group Holdings Plc, Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. These will also be made available via the website at www.deloitte.com/uk/mwb. Notice is hereby given that the Joint Administrators are to hold a creditors meeting on 25 January 2013 at 14.00 hours at The Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA. If you have any queries, please contact Arthur Callaghan on +44 (0) 207 007 7617, or acallaghan@deloitte.co.uk. P S Bowers and N B Kahn , Joint Administrators :
 
Initiating party Event Type
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date2013-01-10
In the High Court of Justice, Chancery Division, Companies Court case number 8769 Philip Stephen Bowers (IP number: 009639) and Neville Barry Kahn (IP number: 008690) of Deloitte LLP were appointed Joint Administrators of MWB Group Holdings Plc, MWB Management Services Limited and MWB Serviced Office Holdings Limited on 16 November 2012, 28 November 2012 and 10 December 2012 respectively by the High Court of Justice, Chancery Division, Companies Court. Notice is hereby given that the Joint Administrators have prepared their statement of proposals in accordance with paragraph 49 of Schedule B1 of the Insolvency Act 1986. Copies of the proposals may be obtained by Members of the Company, free of charge, by writing to the Joint Administrators of MWB Group Holdings Plc, Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. These will also be made available via the website at www.deloitte.com/uk/mwb. Notice is hereby given that the Joint Administrators are to hold a creditors meeting on 25 January 2013 at 14.00 hours at The Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA. If you have any queries, please contact Arthur Callaghan on +44 (0) 207 007 7617, or acallaghan@deloitte.co.uk. P S Bowers and N B Kahn , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date2012-12-10
In the High Court of Justice, Chancery Division case number 9341 Philip Stephen Bowers and Neville Barry Kahn (IP Nos 009630 and 008690 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3WA Further details contact: Tel: 0207 007 7617. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMWB SERVICED OFFICE HOLDINGS LIMITEDEvent Date
In the High Court of Justice, Chancery Division case number 9341 Notice is hereby given by Philip Stephen Bowers and Neville Barry Kahn (IP Nos 009630 and 008690), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA that a meeting of creditors of MWB Serviced Office Holdings Limited is to be heldat The Grand Connaught Rooms, 61-65 Great Queen Street, London WC2B 5DA on 25 January 2013 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day fixed for the meeting, details in writing of your claim. Dateof Appointment: 10 December 2012. Further details contact: Philip Steven Bowers or Neville Barry Kahn, Tel: 0207 0077617. Philip Stephen Bowers and Neville Barry Kahn , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWB SERVICED OFFICE HOLDINGS 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 MWB SERVICED OFFICE HOLDINGS 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.