Company Information for MBF STRATEGY LIMITED
109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
06481523
Private Limited Company
Liquidation |
Company Name | |
---|---|
MBF STRATEGY LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7NN Other companies in KT7 | |
Company Number | 06481523 | |
---|---|---|
Company ID Number | 06481523 | |
Date formed | 2008-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/01/2015 | |
Account next due | 30/10/2016 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 15:55:29 |
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 |
---|---|---|
ODETTE ALBANI |
||
MICHAEL FRITZ HERBERT BONTE-FRIEDHEIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RJP SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DR ALBANI LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
MARBLES RECORDS LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
NEXTENERGY FOUNDATION | Director | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
NEXTPOWER DEVELOPMENT LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-06 | Active | |
NEXTENERGY CAPITAL LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM FIRST FLOOR 58 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00003492 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 7/10 CHANDOS STREET 5TH FLOOR, NORTH SIDE, CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
AA | 30/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/15 FULL LIST | |
AA | 30/01/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/14 FULL LIST | |
AA | 30/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2013 TO 30/01/2013 | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 23/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ODETTE ALBANI | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BONTE FRIEDHEIM / 27/08/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-02 |
Appointment of Liquidators | 2017-03-02 |
Resolutions for Winding-up | 2017-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
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 MBF STRATEGY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MBF STRATEGY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MBF STRATEGY LIMITED | Event Date | 2017-02-24 |
I, John David Travers of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD give notice that on 24 February 2017, I was appointed Liquidator by written resolutions of members. Notice is also hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required on or before 11 April 2017 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, John David Travers of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: John David Travers , (IP No. 3492) of John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD . John David Travers can be contacted at John D Travers & Company on +44 (0)1384 374000. Ag FF113406 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MBF STRATEGY LIMITED | Event Date | 2017-02-24 |
John David Travers , (IP No. 3492) of John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD . : John David Travers can be contacted at John D Travers & Company on +44 (0)1384 374000. Ag FF113406 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MBF STRATEGY LIMITED | Event Date | 2017-02-23 |
Notification of written resolutions of the above named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 23 February 2017 , Effective Date: on 24 February 2017. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date. That the Company be wound up voluntarily and that John David Travers , (IP No. 3492) of John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD is hereby appointed as liquidator for the purposes of such winding up. John David Travers can be contacted at John D Travers & Company on +44 (0)1384 374000. Ag FF113406 | |||
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. |