Company NameMawpart Properties Limited
Company StatusDissolved
Company Number02154659
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 8 months ago)
Dissolution Date3 August 2023 (8 months, 3 weeks ago)
Previous NameThorntaste Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Lea Anne Frances Newman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(3 years, 12 months after company formation)
Appointment Duration32 years (closed 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP
Director NameMr Michael Levi Weinstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(3 years, 12 months after company formation)
Appointment Duration32 years (closed 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fairholme Gardens
London
N3 3EB
Secretary NameMs Lea Anne Frances Newman
NationalityBritish
StatusClosed
Appointed09 August 1991(3 years, 12 months after company formation)
Appointment Duration32 years (closed 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years, 12 months after company formation)
Appointment Duration25 years, 9 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Mr Michael Levi Weinstein
33.33%
Ordinary A
5k at £1Mr Philip David Weinstein
33.33%
Ordinary B
5k at £1Mrs Lea Anne Frances Newman
33.33%
Ordinary C

Financials

Year2014
Net Worth£371,058
Cash£494,252
Current Liabilities£645,418

Accounts

Latest Accounts23 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 March

Charges

19 May 2014Delivered on: 28 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 4 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H lyons house 84-88 high street frimley surrey t/no SY331565.
Outstanding
21 March 2002Delivered on: 27 March 2002
Satisfied on: 29 May 2014
Persons entitled: Woolwich PLC

Classification: Deed of inter-charge
Secured details: All monies due or to become due from mawpart developments limited, mawpart commercial (number 3) limited and mawpart commercial (number 4) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 84 to 88 (even) frimley high street and land and buildings at the back t/no. SY33156542.
Fully Satisfied
20 December 2001Delivered on: 3 January 2002
Satisfied on: 29 May 2014
Persons entitled: Woolwich PLC

Classification: Deed of inter-charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property being 84 to 88 (even nos) frimley high street and land/blds at the back; sy 33156542.
Fully Satisfied
20 December 2001Delivered on: 3 January 2002
Satisfied on: 29 May 2014
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future undertakings and assets whatever and wherever.
Fully Satisfied
20 December 2001Delivered on: 3 January 2002
Satisfied on: 29 May 2014
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 84 to 88 (even nos) frimley high street and land and buildings at the back t/no SY331565.
Fully Satisfied
11 February 1998Delivered on: 21 February 1998
Satisfied on: 19 January 2002
Persons entitled: Efg Private Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 to 88 (even numbers) frimley high street and land and buildings at the back; land and buildings on the south-east side of sherborne street cheetham greater manchester t/nos: SY331565 and GM260823 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1987Delivered on: 11 December 1987
Satisfied on: 29 May 2014
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the south east side of sherborne street cheetham manchester together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 11 December 1987
Satisfied on: 7 April 1992
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 & 33 church street weybridge surrey together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 11 December 1987
Satisfied on: 29 May 2014
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84/88 (even) high street frimley surrey together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 August 2023Final Gazette dissolved following liquidation (1 page)
3 May 2023Return of final meeting in a members' voluntary winding up (13 pages)
6 December 2022Liquidators' statement of receipts and payments to 11 November 2022 (13 pages)
1 December 2021Liquidators' statement of receipts and payments to 11 November 2021 (13 pages)
11 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
(1 page)
5 December 2020Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 December 2020 (2 pages)
2 December 2020Appointment of a voluntary liquidator (3 pages)
2 December 2020Declaration of solvency (5 pages)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 23 March 2019 (8 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 March 2019Change of details for Lnm Holdings Limited as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
4 December 2018Total exemption full accounts made up to 23 March 2018 (9 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (9 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (9 pages)
4 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Cessation of Michael Levi Weinstein as a person with significant control on 12 May 2017 (1 page)
2 August 2017Cessation of Philip David Weinstein as a person with significant control on 12 May 2017 (1 page)
2 August 2017Cessation of Lea Anne Frances Newman as a person with significant control on 12 May 2017 (1 page)
2 August 2017Cessation of Philip David Weinstein as a person with significant control on 12 May 2017 (1 page)
2 August 2017Cessation of Michael Levi Weinstein as a person with significant control on 12 May 2017 (1 page)
2 August 2017Cessation of Lea Anne Frances Newman as a person with significant control on 12 May 2017 (1 page)
7 July 2017Notification of Lnm Holdings Limited as a person with significant control on 18 May 2017 (1 page)
7 July 2017Notification of Lnm Holdings Limited as a person with significant control on 18 May 2017 (1 page)
19 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 15,003
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 15,003
(4 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 12/05/2017
(47 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 12/05/2017
(47 pages)
22 May 2017Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page)
10 May 2017Satisfaction of charge 021546590012 in full (4 pages)
10 May 2017Satisfaction of charge 021546590009 in full (4 pages)
10 May 2017Satisfaction of charge 021546590011 in full (4 pages)
10 May 2017Satisfaction of charge 021546590011 in full (4 pages)
10 May 2017Satisfaction of charge 021546590012 in full (4 pages)
10 May 2017Satisfaction of charge 021546590009 in full (4 pages)
4 April 2017Satisfaction of charge 021546590010 in full (4 pages)
4 April 2017Satisfaction of charge 021546590010 in full (4 pages)
21 December 2016Accounts for a small company made up to 23 March 2016 (7 pages)
21 December 2016Accounts for a small company made up to 23 March 2016 (7 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (7 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (7 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 15,000
(7 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 15,000
(7 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
3 January 2015Accounts for a small company made up to 23 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 23 March 2014 (7 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 15,000
(7 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 15,000
(7 pages)
4 June 2014Registration of charge 021546590012 (44 pages)
4 June 2014Registration of charge 021546590012 (44 pages)
3 June 2014Registration of charge 021546590011 (33 pages)
3 June 2014Registration of charge 021546590011 (33 pages)
29 May 2014Satisfaction of charge 8 in full (4 pages)
29 May 2014Registration of charge 021546590010 (43 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 6 in full (4 pages)
29 May 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Satisfaction of charge 6 in full (4 pages)
29 May 2014Registration of charge 021546590010 (43 pages)
29 May 2014Satisfaction of charge 8 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
28 May 2014Registration of charge 021546590009 (44 pages)
28 May 2014Registration of charge 021546590009 (44 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (7 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,000
(7 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,000
(7 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (7 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (7 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (7 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (7 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (7 pages)
28 August 2009Return made up to 30/07/09; full list of members (4 pages)
28 August 2009Return made up to 30/07/09; full list of members (4 pages)
28 August 2009Director and secretary's change of particulars / leanne newman / 30/07/2009 (1 page)
28 August 2009Director and secretary's change of particulars / leanne newman / 30/07/2009 (1 page)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 August 2009Memorandum and Articles of Association (10 pages)
17 August 2009Memorandum and Articles of Association (10 pages)
17 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2009Accounts for a small company made up to 23 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 23 March 2008 (7 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
21 August 2008Return made up to 30/07/08; full list of members (4 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Accounts for a small company made up to 23 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (7 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (8 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (8 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
14 August 2006Return made up to 30/07/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (7 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (7 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
9 September 2005Return made up to 30/07/05; full list of members (3 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (6 pages)
17 January 2005Accounts for a small company made up to 23 March 2004 (6 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
19 August 2004Return made up to 30/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (6 pages)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (7 pages)
15 August 2002Return made up to 30/07/02; full list of members (7 pages)
15 August 2002Return made up to 30/07/02; full list of members (7 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (6 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (6 pages)
10 August 2001Return made up to 30/07/01; full list of members (7 pages)
10 August 2001Return made up to 30/07/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (6 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (6 pages)
1 September 1999Return made up to 30/07/99; full list of members (7 pages)
1 September 1999Return made up to 30/07/99; full list of members (7 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (6 pages)
23 October 1998Accounts for a small company made up to 23 March 1998 (6 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
24 August 1998Return made up to 30/07/98; no change of members (5 pages)
21 February 1998Particulars of mortgage/charge (7 pages)
21 February 1998Particulars of mortgage/charge (7 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (5 pages)
27 August 1997Return made up to 30/07/97; no change of members (5 pages)
27 August 1997Return made up to 30/07/97; no change of members (5 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (6 pages)
20 November 1996Accounts for a small company made up to 23 March 1996 (6 pages)
14 August 1996Return made up to 30/07/96; full list of members (4 pages)
14 August 1996Return made up to 30/07/96; full list of members (4 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (7 pages)
13 November 1995Accounts for a small company made up to 23 March 1995 (7 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
14 August 1995Return made up to 30/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 October 1987Company name changed\certificate issued on 06/10/87 (2 pages)
6 October 1987Company name changed\certificate issued on 06/10/87 (2 pages)
13 August 1987Incorporation (15 pages)
13 August 1987Incorporation (15 pages)