Company Information for MBRACE CONSULTING LTD
1 RADIAN COURT, KNOWHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
05668680
Private Limited Company
Liquidation |
Company Name | |
---|---|
MBRACE CONSULTING LTD | |
Legal Registered Office | |
1 RADIAN COURT KNOWHILL MILTON KEYNES MK5 8PJ Other companies in WD4 | |
Company Number | 05668680 | |
---|---|---|
Company ID Number | 05668680 | |
Date formed | 2006-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 31/03/2015 | |
Latest return | 06/01/2015 | |
Return next due | 03/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:54:33 |
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 |
---|---|---|
ISMAYIL KILICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
USHA KILICH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REWOPOWER LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
ULMARI LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Dissolved 2018-02-20 | |
NALONE LTD | Director | 2013-06-28 | CURRENT | 2013-06-28 | Active - Proposal to Strike off | |
EMBRACE INNOVATION LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/16 FROM Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM One Euston Square 40 Melton Street London NW1 2FD | |
AD02 | Register inspection address changed to Hill View Langley Hill Kings Langley Hertfordshire WD4 9HQ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM Hillview, Langley Hill Kings Langley Hertfordshire WD4 9HQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-03-30</ul> | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/06/14 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY USHA KILICH | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISMAYIL KILICH / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
88(2)R | AD 06/01/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-08 |
Appointment of Liquidators | 2015-04-08 |
Resolutions for Winding-up | 2015-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-12-31 | £ 24,525 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 111,104 |
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 MBRACE CONSULTING LTD
Cash Bank In Hand | 2012-12-31 | £ 518,518 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 546,531 |
Current Assets | 2012-12-31 | £ 518,533 |
Current Assets | 2011-12-31 | £ 578,864 |
Debtors | 2011-12-31 | £ 32,333 |
Shareholder Funds | 2012-12-31 | £ 494,511 |
Shareholder Funds | 2011-12-31 | £ 468,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MBRACE CONSULTING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MBRACE CONSULTING LTD | Event Date | 2015-04-01 |
We, Joanne Kim Rolls and Colin David Wilson (IP Nos 8867 and 9478) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD give notice that we were appointed Joint Liquidators of the above named Company on 30 March 2015 by a resolution of members. Pursuant to Rule 4.182A of the Insolvency Rule 1986, Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 20 May 2015, to prove their debts by sending to the undersigned Joanne Kim Rolls of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Joint Liquidators intend, that after paying or providing for a final distribution in respect of claims of all creditors who have proved their claims by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. This notice is purely formal and all known creditors have been, or will be, paid in full. For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com Tel: 0207 268 3333. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MBRACE CONSULTING LTD | Event Date | 2015-03-30 |
Joanne Kim Rolls and Colin David Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD : For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com Tel: 0207 268 3333. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MBRACE CONSULTING LTD | Event Date | 2015-03-30 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006, the following Resolutions were passed by the members of the Company on 30 March 2015 , as special and ordinary written resolutions: That the Company be wound up voluntarily and that Joanne Rolls and Colin Wilson , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD, (IP Nos: 8867 and 9478) be and are hereby appointed Joint Liquidators of the Company and they be empowered to act jointly or severally in matters relating to the winding-up. For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com Tel: 0207 268 3333. | |||
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. |