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

M.B.E. CONSTRUCTION LIMITED

C/O LEONARD CURTIS 3RD FLOOR EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
06055999
Private Limited Company
Liquidation

Company Overview

About M.b.e. Construction Ltd
M.B.E. CONSTRUCTION LIMITED was founded on 2007-01-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". M.b.e. Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
M.B.E. CONSTRUCTION LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS 3RD FLOOR EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in L3
 
Filing Information
Company Number 06055999
Company ID Number 06055999
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 25/09/2023
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 03:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.B.E. CONSTRUCTION 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.
Companies with same name M.B.E. CONSTRUCTION LIMITED
The following companies were found which have the same name as M.B.E. CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.B.E. CONSTRUCTION CONSULTING, LLC 7025 CR46A SUITE 1071 PMB 353 LAKE MARY FL 32746 Active Company formed on the 2016-03-04

Company Officers of M.B.E. CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES BENSON
Director 2016-06-23
LAWRENCE DENIS EMBRA
Director 2016-07-12
JOHN CHRISTOPHER MORRIS
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE DENIS EMBRA
Director 2014-06-13 2015-01-30
LAWRENCE DENIS EMBRA
Director 2007-01-17 2011-01-21
JAMES ERNEST RICHARDSON
Company Secretary 2007-01-17 2008-04-28
STUART ISAAC BARNETT
Director 2007-01-17 2007-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-17 2007-01-17
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-17 2007-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BENSON MJB MANAGEMENT SERVICES LTD. Director 2004-06-01 CURRENT 2004-06-01 Active
LAWRENCE DENIS EMBRA M B E SECURITY SERVICES LIMITED Director 2017-11-01 CURRENT 2014-03-31 Active
LAWRENCE DENIS EMBRA EHM SPORTS LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
LAWRENCE DENIS EMBRA POLLYANNA INVESTMENTS LIMITED Director 2015-08-01 CURRENT 2012-08-22 Active
LAWRENCE DENIS EMBRA STRUCTURED PROPERTY FINANCE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
LAWRENCE DENIS EMBRA M B E DEVELOPMENTS LTD Director 2014-03-21 CURRENT 2011-10-27 Active
LAWRENCE DENIS EMBRA JELDER CONSULTANTS LIMITED Director 2014-03-06 CURRENT 2000-05-05 Dissolved 2016-02-16
LAWRENCE DENIS EMBRA BRANTWOOD SECURITY SERVICES LIMITED Director 2014-02-06 CURRENT 1997-12-19 Dissolved 2015-11-17
LAWRENCE DENIS EMBRA BIRKENHEAD MARKET LIMITED Director 2012-01-19 CURRENT 2002-03-26 Active - Proposal to Strike off
LAWRENCE DENIS EMBRA BIRKENHEAD MARKET SERVICES LIMITED Director 2012-01-19 CURRENT 2002-09-26 Active - Proposal to Strike off
LAWRENCE DENIS EMBRA PRICE STREET BUSINESS CENTRE LIMITED Director 2004-09-25 CURRENT 2001-09-27 Liquidation
JOHN CHRISTOPHER MORRIS M B E DEVELOPMENTS LTD Director 2011-10-27 CURRENT 2011-10-27 Active
JOHN CHRISTOPHER MORRIS RIVERVIEW MANAGEMENT COMPANY (WIRRAL) LTD Director 2008-10-28 CURRENT 2008-10-24 Dissolved 2015-03-10
JOHN CHRISTOPHER MORRIS MULBERRY DEVELOPMENTS (WIRRAL) LIMITED Director 2008-09-23 CURRENT 2008-09-10 Active
JOHN CHRISTOPHER MORRIS M B E CONSTRUCTION (NORTH) LIMITED Director 2008-02-11 CURRENT 2007-07-23 Active
JOHN CHRISTOPHER MORRIS HOLT HILL DEVELOPMENTS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Dissolved 2015-06-09
JOHN CHRISTOPHER MORRIS JOHN MORRIS DEVELOPMENTS LTD Director 2003-12-02 CURRENT 2003-11-25 Active
JOHN CHRISTOPHER MORRIS J MORRIS DEVELOPMENTS LTD Director 2002-01-30 CURRENT 2002-01-29 Dissolved 2015-03-10

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
2023-09-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-25Appointment of a voluntary liquidator
2023-09-25Voluntary liquidation Statement of affairs
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
2023-06-02Compulsory strike-off action has been discontinued
2023-06-01Unaudited abridged accounts made up to 2021-12-31
2023-05-31Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2023-03-16CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-22Previous accounting period shortened from 26/12/21 TO 25/12/21
2022-12-22AA01Previous accounting period shortened from 26/12/21 TO 25/12/21
2022-09-26Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-09-26AA01Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-08-13DISS40Compulsory strike-off action has been discontinued
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-12-22AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-09-24AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AP01DIRECTOR APPOINTED MR LAWRENCE DENIS EMBRA
2016-06-27AP01DIRECTOR APPOINTED MR PETER JAMES BENSON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27SH0122/06/16 STATEMENT OF CAPITAL GBP 100
2016-04-07AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-26AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990010
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DENIS EMBRA
2014-12-05AP01DIRECTOR APPOINTED MR LAWRENCE DENIS EMBRA
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990006
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990008
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990007
2014-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990009
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-18AR0111/03/14 ANNUAL RETURN FULL LIST
2014-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990005
2014-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990004
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990002
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060559990003
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990007
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990008
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990006
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990005
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990004
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990003
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 060559990002
2013-03-14AR0111/03/13 FULL LIST
2012-12-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-28AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-14AR0111/03/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11AR0111/03/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EMBRA
2011-01-27TM01TERMINATE DIR APPOINTMENT
2011-01-21AR0117/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0117/01/10 FULL LIST
2009-11-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY JAMES RICHARDSON
2008-04-16363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-03-08225ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007
2007-10-16288bDIRECTOR RESIGNED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: BAKER TILLY THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 3AZ
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-2888(2)RAD 17/01/07--------- £ SI 3@1=3 £ IC 1/4
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.B.E. CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-19
Resolutions for Winding-up2023-09-19
Fines / Sanctions
No fines or sanctions have been issued against M.B.E. CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding BARCLAYS BANK PLC
2014-07-09 Outstanding BARCLAYS BANK PLC
2013-12-04 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-12-04 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-12-04 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-07-15 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-07-15 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-07-15 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
2013-07-15 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
LEGAL CHARGE 2012-06-29 Satisfied BDW TRADING LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 414,863
Creditors Due Within One Year 2011-12-31 £ 419,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 M.B.E. CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 87,624
Cash Bank In Hand 2011-12-31 £ 25,028
Current Assets 2012-12-31 £ 780,296
Current Assets 2011-12-31 £ 618,812
Debtors 2012-12-31 £ 406,678
Debtors 2011-12-31 £ 549,221
Shareholder Funds 2012-12-31 £ 365,640
Shareholder Funds 2011-12-31 £ 200,095
Stocks Inventory 2012-12-31 £ 285,994
Stocks Inventory 2011-12-31 £ 44,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.B.E. CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.B.E. CONSTRUCTION LIMITED
Trademarks
We have not found any records of M.B.E. CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.B.E. CONSTRUCTION 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 (42990 - Construction of other civil engineering projects n.e.c.) as M.B.E. CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where M.B.E. CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.B.E. CONSTRUCTION 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 M.B.E. CONSTRUCTION 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.