Dissolved
Dissolved 2013-09-24
Company Information for MBO LTD
LEEDS, ENGLAND, LS3,
|
Company Registration Number
06571339
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | |
---|---|
MBO LTD | |
Legal Registered Office | |
LEEDS ENGLAND | |
Company Number | 06571339 | |
---|---|---|
Date formed | 2008-04-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 23:53:23 |
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 |
---|---|---|
CUMBERLAND SECRETARIES LIMITED |
||
SUSAN ORORKE |
||
CHRISTOPHER STEPHEN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER STEPHEN SMITH |
Company Secretary | ||
NOMINEE SECRETARY LTD |
Company Secretary | ||
NOMINEE DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENEHURST LIMITED | Director | 2017-03-22 | CURRENT | 1998-11-17 | Active - Proposal to Strike off | |
HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2016-08-04 | CURRENT | 2006-10-20 | Active | |
HELI DEVELOPMENTS LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
LANWARD LIMITED | Director | 2016-03-09 | CURRENT | 2005-03-18 | Active | |
SEAMORE COURT FREEHOLD LIMITED | Director | 2016-03-09 | CURRENT | 2007-03-29 | Active | |
ALAN LEWIS FOUNDATION (UK) | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
ALAN LEWIS GLOBAL FOUNDATION | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
COCKLEY DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
WORSTEDS DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
WHITELEY BRIDGE DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
WEELAND DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
MINERVA WORKS DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
FAIRWEATHER DEVELOPMENTS LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
BLACK DYKE DEVELOPMENTS LIMITED | Director | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
BELGRAVIA TRUSTEES LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
CARRINGTON FIDUCIARY LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
GLOBE MILLS DEVELOPMENTS LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
ELMET DEVELOPMENTS LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
BRADFORD INNOVATION CENTRE LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
SINDER & L.R. LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2016-10-18 | |
MAYFAIR BUSINESS SOLUTION (UK) LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2016-02-16 | |
THORPDALE LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Dissolved 2014-09-23 | |
RICHMOND LABS LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-06-17 | |
CHURCHILL MARINE LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
TALMINT LIMITED | Director | 2012-09-11 | CURRENT | 1999-07-20 | Dissolved 2014-06-03 | |
3M HOSPITALITY LIMITED | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active | |
TRENT HILL LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
SENDHIRST LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2014-04-08 | |
HILLCHURCH LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
GREENCHURCH LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2017-03-28 | |
PERFECT DOGMA DISTRIBUTION LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2016-05-24 | |
HARTLEY PROPERTY TRUST (1991) LIMITED | Director | 2010-09-29 | CURRENT | 1985-11-12 | Active | |
HARTLEY INDUSTRIAL TRUST LIMITED | Director | 2010-09-28 | CURRENT | 1983-12-08 | Active | |
BENE-INTER LIMITED | Director | 2010-09-14 | CURRENT | 2002-06-27 | Dissolved 2014-12-23 | |
CANADA CONSULTANTS LIMITED | Director | 2010-09-14 | CURRENT | 2004-02-03 | Dissolved 2016-05-31 | |
TOWNFIELD LIMITED | Director | 2010-09-14 | CURRENT | 1997-02-25 | Dissolved 2016-04-26 | |
LONDON SECURITY SOLUTIONS LIMITED | Director | 2010-09-14 | CURRENT | 2000-10-16 | Dissolved 2016-11-08 | |
TINCHESTER LIMITED | Director | 2010-09-14 | CURRENT | 2006-03-28 | Dissolved 2017-08-22 | |
BEST RICE TRADING LIMITED | Director | 2010-09-14 | CURRENT | 1999-03-16 | Dissolved 2017-09-12 | |
T2NY LIMITED | Director | 2010-09-14 | CURRENT | 2004-02-24 | Dissolved 2018-06-19 | |
WESTVILLE PROPERTIES LIMITED | Director | 2010-09-14 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
TALPOLE LIMITED | Director | 2010-09-14 | CURRENT | 1999-07-20 | Active | |
STONE BRIDGE DEVELOPMENT LIMITED | Director | 2010-09-14 | CURRENT | 2006-11-16 | Active - Proposal to Strike off | |
TALMONT LIMITED | Director | 2010-09-14 | CURRENT | 1999-07-20 | Active | |
TECHNOBLOCK (UK) LIMITED | Director | 2010-09-14 | CURRENT | 1999-10-11 | Active | |
BOND STREET REAL ESTATE INVESTMENTS | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2018-06-12 | |
BOND STREET REAL ESTATE HOLDINGS LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active | |
BEAUFORT FARMS LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active | |
BEAUCHAMP REAL ESTATE INVESTMENTS | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
BEAUCHAMP REAL ESTATE HOLDINGS LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active | |
TORLOW LIMITED | Director | 2010-04-23 | CURRENT | 2010-04-23 | Dissolved 2014-04-08 | |
ADONAY LIMITED | Director | 2010-02-27 | CURRENT | 2010-02-27 | Dissolved 2015-09-01 | |
SIR EDWARD LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2017-02-21 | |
FIRST INTERNATIONAL CHARTERERS LIMITED | Director | 2009-10-27 | CURRENT | 2005-12-05 | Dissolved 2015-08-18 | |
FIRST SHIPPING SERVICES LIMITED | Director | 2009-10-27 | CURRENT | 2005-12-06 | Dissolved 2016-05-31 | |
TRIANDA LIMITED | Director | 2009-09-07 | CURRENT | 2005-06-27 | Active | |
HARTLEY ENVIRONMENTAL TRUST LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Active | |
BERROT & LAGO LIMITED | Director | 2009-07-10 | CURRENT | 1998-01-28 | Dissolved 2015-12-22 | |
SERAFINA LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Dissolved 2016-02-23 | |
DREDGER SHIPPING LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Dissolved 2016-11-22 | |
FKWORLDS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2016-05-24 | |
ARIMATEA LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2013-09-10 | |
LIGHT MARE LIMITED | Director | 2008-11-06 | CURRENT | 2008-11-06 | Dissolved 2013-10-15 | |
I.M. REGISTRARS LIMITED | Director | 2008-05-16 | CURRENT | 1997-08-27 | Active | |
U4 LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2017-07-04 | |
LONDON EQUITABLE LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
CUMBERLAND DIRECTORS LIMITED | Director | 2004-11-01 | CURRENT | 2001-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUMBERLAND SECRETARIES LIMITED / 22/04/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH | |
AP04 | CORPORATE SECRETARY APPOINTED CUMBERLAND SECRETARIES LIMITED | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN SMITH / 03/05/2011 | |
AR01 | 21/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 21/04/10 FULL LIST | |
SH01 | 09/02/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED SUSAN ORORKE | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER STEPHEN SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B 29 HARLEY STREET LONDON W1G 9QR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 28,734 |
Cash Bank In Hand | 2011-04-30 | £ 15,377 |
Current Assets | 2012-04-30 | £ 36,422 |
Current Assets | 2011-04-30 | £ 15,377 |
Debtors | 2012-04-30 | £ 7,688 |
Shareholder Funds | 2012-04-30 | £ 26,854 |
Shareholder Funds | 2011-04-30 | £ 7,912 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as MBO LTD are:
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. |