Company NameMBL (1991) Limited
DirectorsJohn Douglas Michelmore and Frances Louise Stanton
Company StatusLiquidation
Company Number00033021
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameJohn Douglas Michelmore
Date of BirthJune 1942 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Manager
Correspondence AddressOld Holbans
Broad Oak
Heathfield
East Sussex
TN21 8XD
Director NameFrances Louise Stanton
Date of BirthApril 1945 (Born 79 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Manager
Correspondence Address11 Avenue De Suffren
Paris 75007
France
Secretary NameMichael John Harris
NationalityBritish
StatusCurrent
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleLegal Affairs Director
Correspondence Address29 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMr Timothy James Allington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathfield Lodge Pembury Road
Tunbridge Wells
Kent
TN2 3QY
Director NameMonsieur Jean-Jacques Bertrand
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1992)
RolePresident Pharmaceutical Operations
Correspondence Address71 Boulevard Du Commandant Charcot
92200 Neuilly Sur Seine
France
Secretary NameMr Andrew Ian McKelvie Seth
NationalityBritish
StatusResigned
Appointed02 November 1991(89 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address7 Glen Hazel
Wyatts Green
Brentwood
Essex
CM15 0PE

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£94,783,000
Gross Profit£48,462,000
Net Worth£375,575,000
Current Liabilities£89,350,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due16 November 2016 (overdue)

Filing History

25 October 2021Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
17 March 2015Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2015Return of final meeting in a members' voluntary winding up (3 pages)
16 February 2015Liquidators statement of receipts and payments to 30 January 2015 (5 pages)
16 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
16 February 2015Liquidators' statement of receipts and payments to 30 January 2015 (5 pages)
13 August 2014Liquidators statement of receipts and payments to 30 July 2014 (6 pages)
13 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (6 pages)
13 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (6 pages)
12 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
12 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
12 February 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
4 March 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
4 March 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 30 July 2012 (6 pages)
3 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (6 pages)
3 September 2012Liquidators' statement of receipts and payments to 30 July 2012 (6 pages)
16 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Court order insolvency:- replacement of liquidator (8 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators' statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Liquidators' statement of receipts and payments (6 pages)
28 February 2006Liquidators' statement of receipts and payments (6 pages)
28 February 2006Liquidators statement of receipts and payments (6 pages)
10 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
10 August 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
28 February 2005Liquidators' statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators' statement of receipts and payments (5 pages)
16 February 2005Form 4.27-cert./appt. Of liqs. (1 page)
16 February 2005Ord. Resolutions-change of liq. (1 page)
16 February 2005Ord. Resolutions-change of liq. (1 page)
16 February 2005Form 4.27-cert./appt. Of liqs. (1 page)
11 February 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2005Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2005Registered office changed on 04/02/05 from: plumtree court london EC4A 4HT (1 page)
4 February 2005Registered office changed on 04/02/05 from: plumtree court london EC4A 4HT (1 page)
3 February 2005Ord. Res. - resignation of liqs. (1 page)
3 February 2005Ord. Res. - resignation of liqs. (1 page)
31 January 2005Appointment of a voluntary liquidator (1 page)
31 January 2005Appointment of a voluntary liquidator (1 page)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators' statement of receipts and payments (5 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
14 February 2004Liquidators' statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators' statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators' statement of receipts and payments (5 pages)
21 August 2003Liquidators' statement of receipts and payments (5 pages)
10 February 2003Liquidators' statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators' statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators' statement of receipts and payments (5 pages)
7 August 2002Liquidators' statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators' statement of receipts and payments (5 pages)
7 February 2002Liquidators' statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators' statement of receipts and payments (5 pages)
9 August 2001Liquidators' statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators' statement of receipts and payments (5 pages)
8 February 2001Liquidators' statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
23 August 2000O/C - replacement of liquidator (8 pages)
7 August 2000Liquidators' statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators' statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators' statement of receipts and payments (5 pages)
10 February 2000Liquidators' statement of receipts and payments (5 pages)
6 August 1999Liquidators statement of receipts and payments (5 pages)
6 August 1999Liquidators' statement of receipts and payments (5 pages)
6 August 1999Liquidators' statement of receipts and payments (5 pages)
11 February 1999Liquidators' statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators' statement of receipts and payments (5 pages)
13 January 1999O/C replacement of liquidator (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999O/C replacement of liquidator (6 pages)
17 August 1998Liquidators' statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators' statement of receipts and payments (5 pages)
20 February 1998Liquidators' statement of receipts and payments (5 pages)
20 February 1998Liquidators' statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators' statement of receipts and payments (5 pages)
15 August 1997Liquidators' statement of receipts and payments (5 pages)
18 February 1997Liquidators' statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators' statement of receipts and payments (5 pages)
30 September 1996Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 1996Liquidators' statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators' statement of receipts and payments (5 pages)
28 February 1996Liquidators' statement of receipts and payments (5 pages)
28 February 1996Liquidators' statement of receipts and payments (5 pages)
28 February 1996Liquidators statement of receipts and payments (5 pages)
8 November 1995Registered office changed on 08/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
8 November 1995Registered office changed on 08/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)
14 August 1995Liquidators' statement of receipts and payments (10 pages)
14 August 1995Liquidators' statement of receipts and payments (10 pages)
14 August 1995Liquidators statement of receipts and payments (10 pages)
7 April 1995Liquidators' statement of receipts and payments (10 pages)
7 April 1995Liquidators' statement of receipts and payments (10 pages)
7 April 1995Liquidators statement of receipts and payments (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (392 pages)
23 August 1993Liquidators' statement of receipts and payments (5 pages)
23 August 1993Liquidators' statement of receipts and payments (5 pages)
23 August 1993Liquidators statement of receipts and payments (5 pages)
8 November 1992Registered office changed on 08/11/92 from: rainham road south dagenham essex RM10 7XS (1 page)
3 September 1992Certificate of specific penalty (1 page)
3 September 1992Certificate of specific penalty (1 page)
17 August 1992Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 1992Appointment of a voluntary liquidator (1 page)
17 August 1992Declaration of solvency (3 pages)
17 August 1992Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 1992Appointment of a voluntary liquidator (1 page)
17 August 1992Declaration of solvency (3 pages)
26 April 1992Director resigned (2 pages)
6 April 1992Director resigned (2 pages)
12 March 1992Secretary resigned (4 pages)
17 January 1992Full accounts made up to 31 December 1990 (20 pages)
17 January 1992Full accounts made up to 31 December 1990 (20 pages)
30 December 1991Memorandum and Articles of Association (26 pages)
30 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1991Memorandum and Articles of Association (26 pages)
30 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1991Company name changed may & baker LIMITED\certificate issued on 16/12/91 (2 pages)
16 December 1991Company name changed may & baker LIMITED\certificate issued on 16/12/91 (2 pages)
15 November 1991Return made up to 02/11/91; no change of members (8 pages)
15 November 1991Return made up to 02/11/91; no change of members (8 pages)
14 November 1990Return made up to 09/10/90; full list of members (8 pages)
14 November 1990Return made up to 09/10/90; full list of members (8 pages)
14 November 1990Full group accounts made up to 31 December 1989 (25 pages)
14 November 1990Full group accounts made up to 31 December 1989 (25 pages)
4 May 1990Declaration of assistance for shares acquisition (4 pages)
4 May 1990Declaration of assistance for shares acquisition (4 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
19 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
23 November 1989Full group accounts made up to 31 December 1988 (24 pages)
23 November 1989Return made up to 02/11/89; full list of members (5 pages)
23 November 1989Full group accounts made up to 31 December 1988 (24 pages)
23 November 1989Return made up to 02/11/89; full list of members (5 pages)
17 November 1988Full group accounts made up to 31 December 1987 (23 pages)
17 November 1988Full group accounts made up to 31 December 1987 (23 pages)
17 November 1988Return made up to 31/05/88; full list of members (7 pages)
17 November 1988Return made up to 31/05/88; full list of members (7 pages)
7 October 1987Accounts made up to 31 December 1986 (30 pages)
7 October 1987Accounts made up to 31 December 1986 (30 pages)
7 October 1987Return made up to 17/07/87; full list of members (6 pages)
7 October 1987Return made up to 17/07/87; full list of members (6 pages)
11 September 1986Return made up to 07/08/86; full list of members (6 pages)
11 September 1986Full accounts made up to 31 December 1985 (29 pages)
11 September 1986Full accounts made up to 31 December 1985 (29 pages)
11 September 1986Return made up to 07/08/86; full list of members (6 pages)
18 August 1985Accounts made up to 31 December 1984 (23 pages)
18 August 1985Accounts made up to 31 December 1984 (23 pages)
23 August 1984Accounts made up to 31 December 1983 (27 pages)
23 August 1984Accounts made up to 31 December 1983 (27 pages)
1 August 1983Accounts made up to 31 December 1982 (22 pages)
1 August 1983Accounts made up to 31 December 1982 (22 pages)
30 October 1982Accounts made up to 31 December 1981 (18 pages)
30 October 1982Accounts made up to 31 December 1981 (18 pages)
2 November 1981Accounts made up to 31 December 1980 (18 pages)
2 November 1981Accounts made up to 31 December 1980 (18 pages)
15 August 1980Accounts made up to 31 December 1979 (18 pages)
15 August 1980Accounts made up to 31 December 1979 (18 pages)
11 October 1979Accounts made up to 31 December 1978 (17 pages)
11 October 1979Accounts made up to 31 December 1978 (17 pages)
23 October 1978Accounts made up to 31 December 1977 (18 pages)
23 October 1978Accounts made up to 31 December 1977 (18 pages)
12 August 1977Accounts made up to 31 December 1976 (19 pages)
12 August 1977Accounts made up to 31 December 1976 (19 pages)
14 August 1976Accounts made up to 31 December 1975 (17 pages)
14 August 1976Accounts made up to 31 December 1975 (17 pages)
29 August 1975Accounts made up to 31 December 1974 (15 pages)
29 August 1975Accounts made up to 31 December 1974 (15 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)