MBO 1994 LIMITED

Register to unlock more data on OkredoRegister

MBO 1994 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02963574

Incorporation date

30/08/1994

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1994)
dot icon02/12/2015
Final Gazette dissolved following liquidation
dot icon02/09/2015
Return of final meeting in a members' voluntary winding up
dot icon09/04/2015
Liquidators' statement of receipts and payments to 2015-01-29
dot icon06/09/2014
Director's details changed for Mr Richard John Twigg on 2014-08-13
dot icon10/02/2014
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2014-02-11
dot icon09/02/2014
Declaration of solvency
dot icon09/02/2014
Insolvency resolution
dot icon09/02/2014
Resolutions
dot icon09/02/2014
Appointment of a voluntary liquidator
dot icon15/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Termination of appointment of Dot Kuan as a director
dot icon20/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon07/01/2013
Resolutions
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon10/09/2012
Resolutions
dot icon09/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon31/01/2012
Resolutions
dot icon08/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon11/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Resolutions
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/02/2011
Termination of appointment of Elizabeth Law as a director
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon15/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon02/02/2011
Resolutions
dot icon13/10/2010
Resolutions
dot icon13/10/2010
Statement of company's objects
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon12/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon12/09/2010
Director's details changed for Elizabeth Norrie Law on 2010-08-30
dot icon12/09/2010
Director's details changed for Mrs Dot Ching Poh Kuan on 2010-08-30
dot icon12/09/2010
Secretary's details changed for Mrs Gillian Mary Davidson on 2010-08-30
dot icon07/12/2009
Appointment of Richard John Twigg as a director
dot icon30/11/2009
Termination of appointment of David Cutter as a director
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Termination of appointment of Peter Shuttleworth as a director
dot icon27/09/2009
Return made up to 31/08/09; full list of members
dot icon11/08/2009
Director appointed alexander charles robinson
dot icon11/08/2009
Director appointed dot ching poh kuan
dot icon09/08/2009
Appointment terminated director richard twigg
dot icon12/01/2009
Director appointed richard john twigg
dot icon01/01/2009
Appointment terminated director john goodfellow
dot icon21/09/2008
Return made up to 31/08/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon23/09/2007
Return made up to 31/08/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon27/09/2006
Return made up to 31/08/06; full list of members
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon24/07/2006
Registered office changed on 25/07/06 from: 4TH floor colechurch house 1 london bridge walk london SE1 2SS
dot icon24/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
£ ic 88873/88309 22/06/06 £ sr 564@1=564
dot icon15/05/2006
£ ic 89067/88873 12/04/06 £ sr 194@1=194
dot icon15/05/2006
Resolutions
dot icon24/01/2006
Memorandum and Articles of Association
dot icon24/01/2006
Resolutions
dot icon27/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 31/08/05; full list of members
dot icon17/07/2005
Resolutions
dot icon17/07/2005
£ ic 91342/89067 29/06/05 £ sr 2275@1=2275
dot icon03/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 31/08/04; full list of members
dot icon02/09/2004
Memorandum and Articles of Association
dot icon02/09/2004
Resolutions
dot icon30/11/2003
Resolutions
dot icon30/11/2003
£ ic 91861/91342 14/11/03 £ sr 519@1=519
dot icon21/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon14/09/2003
Return made up to 31/08/03; full list of members
dot icon26/10/2002
Return made up to 31/08/02; full list of members
dot icon20/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon04/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon25/09/2001
Director resigned
dot icon19/09/2001
New secretary appointed
dot icon18/09/2001
Return made up to 31/08/01; full list of members
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Secretary resigned
dot icon20/06/2001
New secretary appointed
dot icon05/11/2000
Full group accounts made up to 2000-06-30
dot icon12/09/2000
Return made up to 31/08/00; full list of members
dot icon20/08/2000
£ ic 100000/91861 14/07/00 £ sr 8139@1=8139
dot icon18/07/2000
Resolutions
dot icon21/10/1999
Full group accounts made up to 1999-06-30
dot icon01/09/1999
Return made up to 31/08/99; full list of members
dot icon29/06/1999
Ad 24/05/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
£ nc 50000/250000 19/04/99
dot icon28/04/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon29/10/1998
Resolutions
dot icon27/10/1998
Miscellaneous
dot icon27/09/1998
Return made up to 31/08/98; change of members
dot icon27/09/1998
Full group accounts made up to 1998-03-31
dot icon17/09/1997
Return made up to 31/08/97; full list of members
dot icon28/07/1997
Full group accounts made up to 1997-03-31
dot icon13/02/1997
Full accounts made up to 1996-06-30
dot icon29/01/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon19/11/1996
Ad 31/10/96--------- £ si 47500@1=47500 £ ic 2/47502
dot icon19/11/1996
£ nc 1000/50000 31/10/96
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon26/10/1996
New director appointed
dot icon26/10/1996
Director resigned
dot icon16/09/1996
Return made up to 31/08/96; no change of members
dot icon05/05/1996
Full accounts made up to 1995-06-30
dot icon30/11/1995
New director appointed
dot icon10/09/1995
Return made up to 31/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon13/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Certificate of change of name
dot icon04/10/1994
New director appointed
dot icon04/10/1994
Director resigned;new director appointed
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1994
Registered office changed on 05/10/94 from: 372 old street london EC1V 9LT
dot icon28/09/1994
Accounting reference date notified as 30/06
dot icon30/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, John William
Secretary
11/07/2006 - 29/09/2006
29
Twigg, Richard John
Director
01/12/2009 - Present
387
Twigg, Richard John
Director
31/12/2008 - 22/07/2009
387
Davidson, Gillian Mary
Secretary
30/09/2006 - 07/02/2011
45
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
30/08/1994 - 30/08/1994
5496

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBO 1994 LIMITED

MBO 1994 LIMITED is an(a) Dissolved company incorporated on 30/08/1994 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MBO 1994 LIMITED?

toggle

MBO 1994 LIMITED is currently Dissolved. It was registered on 30/08/1994 and dissolved on 02/12/2015.

Where is MBO 1994 LIMITED located?

toggle

MBO 1994 LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does MBO 1994 LIMITED do?

toggle

MBO 1994 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MBO 1994 LIMITED?

toggle

The latest filing was on 02/12/2015: Final Gazette dissolved following liquidation.