W DEB MVL PLC

Register to unlock more data on OkredoRegister

W DEB MVL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02412739

Incorporation date

09/08/1989

Size

Full

Contacts

Registered address

Registered address

9th Floor 100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1989)
dot icon25/07/2017
Final Gazette dissolved following liquidation
dot icon25/04/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon25/04/2017
Return of final meeting in a members' voluntary winding up
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-10-16
dot icon15/05/2016
Liquidators' statement of receipts and payments to 2016-04-16
dot icon23/11/2015
Liquidators' statement of receipts and payments to 2015-10-16
dot icon26/05/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-10-16
dot icon26/06/2014
Appointment of a voluntary liquidator
dot icon26/06/2014
Resignation of a liquidator
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-16
dot icon03/11/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-16
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-16
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-04-16
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-16
dot icon06/07/2010
Registered office address changed from 29-30 Cornhill London EC3V 3NF on 2010-07-07
dot icon10/05/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon03/11/2009
Liquidators' statement of receipts and payments to 2009-10-16
dot icon17/05/2009
Liquidators' statement of receipts and payments to 2009-04-16
dot icon31/10/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon30/04/2008
Liquidators' statement of receipts and payments to 2008-10-16
dot icon11/12/2007
Director resigned
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Appointment of a voluntary liquidator
dot icon26/04/2007
Declaration of solvency
dot icon23/04/2007
Director's particulars changed
dot icon17/04/2007
Secretary resigned
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon16/01/2007
Director resigned
dot icon30/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Accounting reference date shortened from 31/03/07 to 03/06/06
dot icon15/10/2006
Registered office changed on 16/10/06 from: po box 515 6 broadgate london EC2M 2RP
dot icon01/10/2006
Certificate of change of name
dot icon01/10/2006
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon03/09/2006
Full accounts made up to 2004-12-31
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon01/02/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
New secretary appointed
dot icon29/11/2005
New director appointed
dot icon14/09/2005
Ad 31/08/05--------- £ si 1000000@1=1000000 £ ic 10012500/11012500
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon31/08/2005
Director resigned
dot icon21/08/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon25/07/2004
Director resigned
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 28/02/04; full list of members
dot icon05/09/2003
New director appointed
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
New director appointed
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon17/12/2001
Director resigned
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon08/02/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon14/11/1999
Director's particulars changed
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Particulars of mortgage/charge
dot icon22/04/1999
New director appointed
dot icon11/03/1999
Return made up to 28/02/99; no change of members
dot icon28/01/1999
New director appointed
dot icon13/01/1999
Particulars of mortgage/charge
dot icon27/09/1998
Director's particulars changed
dot icon20/09/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 28/02/98; full list of members
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon21/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Particulars of mortgage/charge
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon30/04/1997
New director appointed
dot icon12/03/1997
Return made up to 28/02/97; no change of members
dot icon09/10/1996
New director appointed
dot icon02/07/1996
Auditor's resignation
dot icon01/07/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 28/02/96; no change of members
dot icon08/10/1995
Director resigned;new director appointed
dot icon14/08/1995
Director resigned
dot icon23/07/1995
New director appointed
dot icon28/03/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Return made up to 28/02/95; full list of members
dot icon25/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
New director appointed
dot icon19/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned
dot icon19/07/1994
Declaration of satisfaction of mortgage/charge
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Particulars of mortgage/charge
dot icon21/04/1994
Director's particulars changed
dot icon23/03/1994
Return made up to 28/02/94; change of members
dot icon24/01/1994
Particulars of mortgage/charge
dot icon03/01/1994
Director's particulars changed
dot icon03/04/1993
New director appointed
dot icon03/04/1993
Director resigned
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Return made up to 28/02/93; no change of members
dot icon14/09/1992
Director resigned
dot icon24/06/1992
Accounting reference date extended from 30/09 to 31/12
dot icon01/06/1992
Director resigned;new director appointed
dot icon06/05/1992
Director's particulars changed
dot icon06/05/1992
Director's particulars changed
dot icon16/03/1992
Full accounts made up to 1991-09-27
dot icon16/03/1992
Return made up to 28/02/92; full list of members
dot icon20/02/1992
Director's particulars changed
dot icon03/10/1991
Director's particulars changed
dot icon03/10/1991
Director's particulars changed
dot icon22/09/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon11/07/1991
Director's particulars changed;director resigned;new director appointed
dot icon11/07/1991
Director's particulars changed
dot icon11/07/1991
Director's particulars changed
dot icon24/03/1991
Return made up to 28/02/91; full list of members
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon11/03/1991
Full accounts made up to 1990-09-23
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon20/01/1991
Director's particulars changed
dot icon22/07/1990
Director's particulars changed
dot icon28/06/1990
New director appointed
dot icon28/06/1990
New director appointed
dot icon28/06/1990
New director appointed
dot icon28/06/1990
New director appointed
dot icon27/06/1990
Ad 25/06/90--------- £ si 10000000@1=10000000 £ ic 12500/10012500
dot icon27/06/1990
Memorandum and Articles of Association
dot icon27/06/1990
Nc inc already adjusted 27/06/90
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon27/06/1990
Resolutions
dot icon21/06/1990
Certificate of change of name
dot icon31/05/1990
Certificate of authorisation to commence business and borrow
dot icon31/05/1990
Application to commence business
dot icon29/05/1990
Ad 22/05/90--------- £ si 12498@1=12498 £ ic 2/12500
dot icon14/03/1990
Registered office changed on 15/03/90 from: 2 baches street london N1 6UB
dot icon14/03/1990
Secretary resigned;new secretary appointed
dot icon14/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Accounting reference date extended from 31/03 to 30/09
dot icon09/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham-Wood, Malcolm David
Director
09/09/1995 - 05/11/1999
12
Whiley, Clive Peter
Director
05/06/2006 - Present
19
Smith, Martin John
Director
17/03/1993 - 19/09/1995
36
Troll, Graeme Simon
Director
01/11/2005 - Present
19
Gray, Jonathan James Mark Olav
Director
19/08/2003 - 07/07/2005
25

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 W DEB MVL PLC

W DEB MVL PLC is an(a) Dissolved company incorporated on 09/08/1989 with the registered office located at 9th Floor 100 Wood Street, London EC2V 7AN. There are currently 4 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 W DEB MVL PLC?

toggle

W DEB MVL PLC is currently Dissolved. It was registered on 09/08/1989 and dissolved on 25/07/2017.

Where is W DEB MVL PLC located?

toggle

W DEB MVL PLC is registered at 9th Floor 100 Wood Street, London EC2V 7AN.

What does W DEB MVL PLC do?

toggle

W DEB MVL PLC operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for W DEB MVL PLC?

toggle

The latest filing was on 25/07/2017: Final Gazette dissolved following liquidation.