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

MULBOURN LIMITED

KPMG, 8 Salisbury Square, London, EC4Y 8BB,
Company Registration Number
06763740
Private Limited Company
Liquidation

Company Overview

About Mulbourn Ltd
MULBOURN LIMITED was founded on 2008-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Mulbourn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
MULBOURN LIMITED
 
Legal Registered Office
KPMG
8 Salisbury Square
London
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
FRESHNAME NO. 394 LIMITED12/12/2008
Filing Information
Company Number 06763740
Company ID Number 06763740
Date formed 2008-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 02/09/2010
Latest return 
Return next due 30/12/2009
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-01-10 14:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULBOURN 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 MULBOURN LIMITED

Current Directors
Officer Role Date Appointed
DAVID JULIAN BINGHAM
Director 2008-12-19
CHARLES RICHARD HOLMES
Director 2009-02-04
ALAN JOHN MURRAY
Director 2008-12-02
PHILIP MATTHEW WELBOURN
Director 2008-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BINGHAM CHERWELL HOTELS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
DAVID JULIAN BINGHAM CENTRAL MARKETING & SERVICES LIMITED Director 2013-11-11 CURRENT 1995-10-16 Dissolved 2014-11-25
DAVID JULIAN BINGHAM CORAL CAPITAL (UK) LIMITED Director 2013-11-11 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID JULIAN BINGHAM LOGISTICS ONE LTD Director 2013-10-26 CURRENT 2009-11-12 Dissolved 2014-10-21
DAVID JULIAN BINGHAM ANDERBURY LIMITED Director 2008-07-30 CURRENT 1990-02-07 Active
DAVID JULIAN BINGHAM GROVE LEISURE ASSOCIATES LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
DAVID JULIAN BINGHAM WEALE HOUSE LIMITED Director 1992-01-05 CURRENT 1969-06-19 Active
CHARLES RICHARD HOLMES ETC FINANCE LIMITED Director 2017-05-04 CURRENT 2009-04-24 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (PRIORY) LIMITED Director 2017-02-01 CURRENT 2015-02-04 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (BROME GRANGE) LIMITED Director 2017-02-01 CURRENT 2008-02-12 Active
CHARLES RICHARD HOLMES CAMERON VENTURES (IPSWICH) LIMITED Director 2017-02-01 CURRENT 2016-02-23 Active
CHARLES RICHARD HOLMES CHISSI CONSULTING LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2017-10-07
CHARLES RICHARD HOLMES ROSFORD MANAGEMENT LIMITED Director 2010-02-05 CURRENT 2009-10-29 Liquidation
CHARLES RICHARD HOLMES FOUR PILLARS ACTIVE LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-05-20
CHARLES RICHARD HOLMES FOLIO HOTELS MANAGEMENT LIMITED Director 2007-11-12 CURRENT 1997-05-08 Dissolved 2016-09-13
CHARLES RICHARD HOLMES FOLIO HOTELS SERVICES LTD Director 2007-03-07 CURRENT 2007-03-07 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO HOTELS OPERATIONS LTD Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2016-09-10
CHARLES RICHARD HOLMES FOLIO DEVELOPMENTS LTD. Director 2006-06-10 CURRENT 2006-02-21 Dissolved 2016-09-13
CHARLES RICHARD HOLMES FOLIO HOTELS LTD Director 2005-02-14 CURRENT 2004-11-26 Dissolved 2016-09-10
CHARLES RICHARD HOLMES CHARLES HOLMES CONSULTANCY LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2013-12-24
ALAN JOHN MURRAY ETC FINANCE LIMITED Director 2017-01-29 CURRENT 2009-04-24 Active
ALAN JOHN MURRAY THE HOTEL MANAGEMENT COMPANY (UK) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALAN JOHN MURRAY ETC HOSPITALITY (NORTH) LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
ALAN JOHN MURRAY PROBKA MANAGEMENT SERVICES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Liquidation
ALAN JOHN MURRAY RIFT & CO BARS LIMITED Director 2014-01-20 CURRENT 1998-07-17 Dissolved 2016-12-27
ALAN JOHN MURRAY R.I.P. LTD. Director 2014-01-20 CURRENT 1993-06-10 Dissolved 2016-12-06
ALAN JOHN MURRAY RIFT & CO. MANAGEMENT LIMITED Director 2014-01-20 CURRENT 2014-01-14 Dissolved 2017-04-04
ALAN JOHN MURRAY RIFT & CO LIMITED Director 2014-01-20 CURRENT 1993-06-04 Liquidation
ALAN JOHN MURRAY HOSPITALITY FINANCE MANAGEMENT LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
PHILIP MATTHEW WELBOURN AKKERON HOTELS (OXFORD) LIMITED Director 2012-04-05 CURRENT 2012-04-05 Dissolved 2015-02-03
PHILIP MATTHEW WELBOURN BARINBROOK (CENTRAL) LIMITED Director 2011-02-03 CURRENT 2010-11-26 Dissolved 2015-06-06
PHILIP MATTHEW WELBOURN AKKERON HOTELS MANAGEMENT LIMITED Director 2011-02-03 CURRENT 2001-07-16 Dissolved 2015-04-21
PHILIP MATTHEW WELBOURN CARDACLIFF HOTELS LIMITED Director 2010-12-22 CURRENT 1972-08-02 Dissolved 2015-06-17
PHILIP MATTHEW WELBOURN FOREST AND GLEN LIMITED Director 2010-12-22 CURRENT 2010-11-23 Dissolved 2015-06-10
PHILIP MATTHEW WELBOURN PARADE HOTELS(BATH)LIMITED Director 2010-12-22 CURRENT 1939-05-17 Dissolved 2015-06-16
PHILIP MATTHEW WELBOURN FOREST PARK CHARTER AND SHIPPING CO. LIMITED Director 2010-12-22 CURRENT 1976-04-29 Dissolved 2015-06-10
PHILIP MATTHEW WELBOURN SOUTHERN COUNTIES HOTELS (SOUTHAMPTON) LIMITED Director 2010-12-22 CURRENT 1934-11-19 Dissolved 2015-06-17
PHILIP MATTHEW WELBOURN ARDSLEY HOUSE HOTEL LIMITED Director 2010-12-22 CURRENT 1995-08-10 Liquidation
PHILIP MATTHEW WELBOURN FORESTDALE HOTELS LIMITED Director 2010-12-22 CURRENT 1905-02-08 Liquidation
PHILIP MATTHEW WELBOURN ZOFFANY HOTELS LIMITED Director 2010-12-22 CURRENT 1992-07-28 Liquidation
PHILIP MATTHEW WELBOURN AKKERON HOTELS GROUP LIMITED Director 2010-12-15 CURRENT 2010-11-30 Dissolved 2017-05-13
PHILIP MATTHEW WELBOURN BARINBROOK LIMITED Director 2010-12-07 CURRENT 2009-09-25 Dissolved 2015-06-06
PHILIP MATTHEW WELBOURN ROSFORD MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2009-10-29 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
2023-01-10Final Gazette dissolved via compulsory strike-off
2022-10-10Voluntary liquidation. Return of final meeting of creditors
2022-10-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-04-17REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-11-04GAZ2Final Gazette dissolved via compulsory strike-off
2016-08-044.72Voluntary liquidation creditors final meeting
2015-10-064.68 Liquidators' statement of receipts and payments to 2015-08-08
2014-10-164.68 Liquidators' statement of receipts and payments to 2014-08-08
2013-10-174.68 Liquidators' statement of receipts and payments to 2013-08-08
2013-04-224.68 Liquidators' statement of receipts and payments to 2013-02-08
2012-10-254.68 Liquidators' statement of receipts and payments to 2012-08-08
2010-08-092.24BAdministrator's progress report to 2010-08-09
2010-08-092.34BNotice of move from Administration to creditors voluntary liquidation
2010-07-092.24BAdministrator's progress report to 2010-06-01
2010-02-162.23BResult of meeting of creditors
2010-02-032.17BStatement of administrator's proposal
2010-01-302.16BStatement of affairs with form 2.15B/2.14B
2009-12-152.12BAppointment of an administrator
2009-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/09 FROM 56 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ United Kingdom
2009-03-2788(2)Amending 88(2)
2009-02-16288aDirector appointed charles richard holmes
2009-01-22395Particulars of a mortgage or charge / charge no: 1
2009-01-19123Nc inc already adjusted 06/01/09
2009-01-19122Capital statment S-div
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution to remove pre-emption rights
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2009-01-1388(2)Ad 06/01/09\gbp si 148771@0.01=1487.71\gbp ic 1/1488.71\
2009-01-06288aDirector appointed david bingham
2008-12-12288aDIRECTOR APPOINTED PHILIP MATTHEW WELBOURN
2008-12-12CERTNMCOMPANY NAME CHANGED FRESHNAME NO. 394 LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to MULBOURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-26
Meetings of Creditors2010-01-27
Appointment of Administrators2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against MULBOURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-22 Outstanding COLIN AND ALISON JOHNSTON, TRADING AS THE CLEAR PARTNERSHIP
Intangible Assets
Patents
We have not found any records of MULBOURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULBOURN LIMITED
Trademarks
We have not found any records of MULBOURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULBOURN 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 (None Supplied) as MULBOURN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULBOURN 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 TypeMeetings of Creditors
Defending partyMULBOURN LIMITEDEvent Date2010-01-22
In accordance with Legislation: paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , notice is hereby given that the business of a Meeting of Creditors in the above matter to consider my statement of proposals and to consider establishing a Committee of Creditors is to be conducted by correspondence in accordance with Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986 . In order for Creditors to be able to vote a completed Form 2.25B must be lodged, together with details of their claims, at the offices of KPMG , Stokes House, 17-25 College Square East, Belfast BT1 6DH , not later than 12.00 noon on 8 February 2010. J Hansen , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMULBOURN LIMITEDEvent Date2009-12-02
In the High Court of Justice (Chancery Division) Companies Court case number 21091 John Hansen (IP No GBNI 040 ), KPMG , Stokes House, 17-25 College Square East, Belfast BT1 6DH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULBOURN 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 MULBOURN 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.