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

MBI COAKLEY LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
Company Registration Number
06513631
Private Limited Company
Liquidation

Company Overview

About Mbi Coakley Ltd
MBI COAKLEY LIMITED was founded on 2008-02-26 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Mbi Coakley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MBI COAKLEY LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EQ
Other companies in WC1E
 
Previous Names
BC BUSINESS RECOVERY LIMITED13/03/2008
Filing Information
Company Number 06513631
Company ID Number 06513631
Date formed 2008-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB928707004  
Last Datalog update: 2022-12-28 14:28:20
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.

Company Officers of MBI COAKLEY LIMITED

Current Directors
Officer Role Date Appointed
ANNE BARBARA COAKLEY
Company Secretary 2008-03-11
MICHAEL TIMOTHY BOWELL
Director 2008-04-25
DERMOT BRENDAN COAKLEY
Director 2008-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Company Secretary 2008-02-26 2008-02-27
FORM 10 DIRECTORS FD LTD
Director 2008-02-26 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY BOWELL MBI EQUITY LIMITED Director 2012-09-06 CURRENT 2012-09-06 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
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-11-13
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM West House Milford Road Elstead Godalming GU8 6HF England
2022-11-28600Appointment of a voluntary liquidator
2022-11-28LIQ01Voluntary liquidation declaration of solvency
2022-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-14
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/21 FROM C/O Mbi Coakley 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT United Kingdom
2020-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/20 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 55 Gower Street London WC1E 6HQ
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-20AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-30CH01Director's details changed for Mr Dermot Brendan Coakley on 2013-07-27
2013-12-27CH01Director's details changed for Mr Michael Timothy Bowell on 2013-07-27
2013-12-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-17AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-30AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0126/02/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22CH01Director's details changed for Michael Timothy Bowell on 2010-07-14
2010-03-01AR0126/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BRENDAN COAKLEY / 26/01/2010
2010-03-01AD02SAIL ADDRESS CREATED
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY BOWELL / 26/02/2010
2010-03-01AD03Register(s) moved to registered inspection location
2009-12-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-24288aDIRECTOR APPOINTED MR DERMOT BRENDAN COAKLEY
2009-03-12363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-11288aSECRETARY APPOINTED MRS ANNE BARBARA COAKLEY
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM WEST HOUSE MILFORD ROAD ELSTEAD GU8 6HF
2008-05-0188(2)AD 25/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-30288aDIRECTOR APPOINTED MICHAEL TIMOTHY BOWELL
2008-04-30225CURREXT FROM 28/02/2009 TO 31/05/2009
2008-03-12CERTNMCOMPANY NAME CHANGED BC BUSINESS RECOVERY LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MBI COAKLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-17
Appointmen2022-11-17
Resolution2022-11-17
Fines / Sanctions
No fines or sanctions have been issued against MBI COAKLEY LIMITED
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
DEBENTURE 2008-06-02 Satisfied MBI EQUITY LIMITED
DEBENTURE 2008-06-02 Satisfied DERMOT BRENDAN COAKLEY AND ANNE BARBARA COAKLEY
Creditors
Creditors Due Within One Year 2013-05-31 £ 88,857
Creditors Due Within One Year 2012-05-31 £ 155,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 MBI COAKLEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 238,162
Cash Bank In Hand 2012-05-31 £ 93,401
Current Assets 2013-05-31 £ 545,556
Current Assets 2012-05-31 £ 600,288
Debtors 2013-05-31 £ 307,394
Debtors 2012-05-31 £ 506,887
Fixed Assets 2013-05-31 £ 4,114
Fixed Assets 2012-05-31 £ 74,143
Shareholder Funds 2013-05-31 £ 460,813
Shareholder Funds 2012-05-31 £ 519,115
Tangible Fixed Assets 2013-05-31 £ 4,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MBI COAKLEY LIMITED registering or being granted any patents
Domain Names

MBI COAKLEY LIMITED owns 1 domain names.

insolvency-online.co.uk  

Trademarks
We have not found any records of MBI COAKLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MBI COAKLEY 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 (69201 - Accounting and auditing activities) as MBI COAKLEY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for INTRAD LIMITED on 2014-05-02
Outgoings
Business Rates/Property Tax
Business rates information was found for MBI COAKLEY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 2nd Floor 2-3 Tunsgate Guildford Surrey GU1 3QT 10,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMBI COAKLEY LIMITEDEvent Date2022-11-17
 
Initiating party Event TypeAppointmen
Defending partyMBI COAKLEY LIMITEDEvent Date2022-11-17
Company Number: 06513631 Name of Company: MBI COAKLEY LIMITED Trading Name: MBI / MBI Coakley/ Insolvency Online Previous Name of Company: BC Business Recovery Limited Nature of Business: Restructurin…
 
Initiating party Event TypeResolution
Defending partyMBI COAKLEY LIMITEDEvent Date2022-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MBI COAKLEY 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 MBI COAKLEY 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.