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

MWB GROUP HOLDINGS PLC

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06487877
Public Limited Company
Dissolved

Dissolved 2018-04-15

Company Overview

About Mwb Group Holdings Plc
MWB GROUP HOLDINGS PLC was founded on 2008-01-29 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 GROUP HOLDINGS PLC
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 06487877
Date formed 2008-01-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2018-04-15
Type of accounts GROUP
Last Datalog update: 2018-05-17 14:56:35
Primary Source:Companies House
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.
Companies with same name MWB GROUP HOLDINGS PLC
The following companies were found which have the same name as MWB GROUP HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MWB GROUP HOLDINGS LIMITED KEMP HOUSE 152- 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-05-23

Company Officers of MWB GROUP HOLDINGS PLC

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 2008-01-29
WILLIAM ROBERT STARN
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALBERT BIBRING
Director 2008-02-06 2012-12-11
ROBERT PHILIP BURROW
Director 2008-02-06 2012-11-21
ERIC FENTON SANDERSON
Director 2008-02-06 2012-11-21
RICHARD JOHN CARRICK
Director 2012-03-01 2012-11-20
DAVID COURTNALL MARSHALL
Director 2008-02-06 2012-11-20
JAGTAR SINGH
Director 2008-01-29 2012-05-08
RICHARD GARY BALFOUR-LYNN
Director 2008-02-06 2012-03-31
ANDREW FRANCIS BLURTON
Director 2008-01-29 2010-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE AND INVESTMENT CORPORATION LIMITED Company Secretary 1992-12-19 CURRENT 1934-10-25 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
WILLIAM ROBERT STARN RYSBRIDGE ESTATES LIMITED Director 2013-03-14 CURRENT 1987-10-14 Liquidation
WILLIAM ROBERT STARN MWB (KENSINGTON VILLAGE) LIMITED Director 2013-03-14 CURRENT 1997-11-07 Liquidation
WILLIAM ROBERT STARN MWB MANAGEMENT SERVICES LIMITED Director 2012-05-08 CURRENT 2000-01-18 Dissolved 2018-04-15
WILLIAM ROBERT STARN MWB HOTEL HOLDINGS LIMITED Director 2012-05-08 CURRENT 2000-12-18 Dissolved 2018-06-16
WILLIAM ROBERT STARN MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2012-05-08 CURRENT 2007-12-17 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
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
2014-12-314.68LIQUIDATOR'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 15/05/2013
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2013-01-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SANDERSON
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 30 CITY ROAD LONDON EC1Y 2AG
2012-11-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-28AP01DIRECTOR APPOINTED MR WILLIAM ROBERT STARN
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2012-03-14LATEST SOC14/03/12 STATEMENT OF CAPITAL;GBP 328092701.815
2012-03-14AR0129/01/12 NO MEMBER LIST
2012-03-13AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS FENAY BRIDGE WOODSOME PARK HUDDERSFIELD HD8 9GA
2012-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 29/01/2012
2012-03-02AP01DIRECTOR APPOINTED MR RICHARD JOHN CARRICK
2011-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-11AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2011-02-10AR0129/01/11 FULL LIST
2010-08-18MISCSECTION 519
2010-07-15AUDAUDITOR'S RESIGNATION
2010-06-22RES13GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 10/06/2010
2010-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-15MEM/ARTSARTICLES OF ASSOCIATION
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26RES13SALE APPROVED/MEETING NOT BE CALLED ON LESS THAN 14 DAYS NOTICE 10/05/2010
2010-03-01AR0129/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 29/01/2010
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-01AD02SAIL ADDRESS CREATED
2010-01-21RES13APPROVE ISSUE OF SHARES 11/01/2010
2010-01-21RES04NC INC ALREADY ADJUSTED 11/01/2010
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-18SH0112/01/10 STATEMENT OF CAPITAL GBP 492114.44
2009-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22RES01ADOPT ARTICLES 18/06/2009
2009-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-17363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-03-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17122GBP SR 50000@1
2008-10-17169GBP IC 273204.445/267204.445 02/10/08 GBP SR 2000000@0.003=6000
2008-10-08225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-10-08AAINTIAL ACCOUNTS MADE UP TO 30/06/08
2008-07-22288aDIRECTOR APPOINTED ERIC FENTON SANDERSON
2008-07-22288aDIRECTOR APPOINTED DAVID COURTNALL MARSHALL
2008-07-22288aDIRECTOR APPOINTED ROBERT PHILIP BURROW
2008-07-22288aDIRECTOR APPOINTED MICHAEL ALBERT BIBRING
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MWB GROUP HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-19
Meetings of Creditors2013-01-11
Appointment of Administrators2012-11-22
Fines / Sanctions
No fines or sanctions have been issued against MWB GROUP HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER ACCOUNT 2011-06-29 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-06-12 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MWB GROUP HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MWB GROUP HOLDINGS PLC
Trademarks
We have not found any records of MWB GROUP HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWB GROUP HOLDINGS PLC. 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 (70100 - Activities of head offices) as MWB GROUP HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MWB GROUP HOLDINGS PLC 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 TypeAppointment of Liquidators
Defending partyMWB GROUP HOLDINGS PLCEvent Date2013-11-12
Philip Steven Bowers and Neville Barry Kahn , both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA . : Further details contact: Tel: 020 7936 3000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 Type
Defending partyMWB GROUP HOLDINGS PLCEvent 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 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 TypeMeetings of Creditors
Defending partyMWB GROUP HOLDINGS PLCEvent Date2013-01-09
In the High Court of Justice, Chancery Division case number 8769 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 3BQ that a meeting of the creditors of MWB Group Holdings PLC is to be held at 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. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Arthur Callaghan, Tel: 0207 936 3000. Philip Stephen Bowers and Neville Barry Kahn , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMWB GROUP HOLDINGS PLCEvent Date2012-11-16
In the High Court of Justice, Chancery Division case number 8769 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 Alternative contact: Arthur Callaghan, Tel: 0207 936 3000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MWB GROUP HOLDINGS PLC 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 GROUP HOLDINGS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MWB
Listed Since 03-Apr-08
Market Sector Real Estate Investment & Services
Market Sub Sector Real Estate Holding & Development
Market Capitalisation £0M
Shares Issues 164,038,149.00
Share Type UTS(COMPR 1 ORD & 20'B'SHS)
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.