Company NameMawpart Commercial (Number 2) Limited
Company StatusDissolved
Company Number03269906
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date28 February 2022 (2 years, 1 month ago)

Business Activity

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
Appointed28 October 1996(same day as company formation)
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
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fairholme Gardens
London
N3 3EB
Secretary NameMs Lea Anne Frances Newman
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hill Close
London
NW11 7JP
Director NameMr Ernest Weinstein
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 North Gate
London
NW8 7EH
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS
Director NameStella Weinstein
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 North Gate
Saint Johns Wood
London
NW8 7EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

2 at £1Mawpart Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£687,881
Cash£81,831
Current Liabilities£156,258

Accounts

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

Charges

7 September 2016Delivered on: 8 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 25 March 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land adjoining westbury court road westbury on trym t/no. BL16403 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
24 February 2011Delivered on: 26 February 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 February 2011Delivered on: 26 February 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 February 2011Delivered on: 26 February 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the charged balance see image for full details.
Outstanding
30 December 1996Delivered on: 10 January 1997
Satisfied on: 3 March 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company or any other group memeber to the chargee as agent and trustee for itself and any other group member on any account whatsoever or in any manner whatsoever.
Particulars: All that property k/a 11-41 the broadway tolworth upon thames SY109983 all that property k/a land and buildings at the junction of west street and castle street porchester fareham hampshire all that f/h property k/a charlton court canford lane westbury on trym bristol avon with all buildings erections fixtures and fittings and by way of floating charge all property and assets of the company.
Fully Satisfied
30 December 1996Delivered on: 10 January 1997
Satisfied on: 3 March 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee and from any company from time to time which is a holding company or subsidiary of the company or any other group member to the chargee as trustee for itself and any lenders (as defined) on any account whatsoever and in any manner whatsoever.
Particulars: All rights title benefits and interest under the occupational leases. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2022Final Gazette dissolved following liquidation (1 page)
29 November 2021Return of final meeting in a members' voluntary winding up (12 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 2020Declaration of solvency (5 pages)
2 December 2020Appointment of a voluntary liquidator (3 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 (6 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 March 2019Change of details for Mawpart Commercial 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)
5 December 2018Total exemption full accounts made up to 23 March 2018 (6 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 (6 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (6 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 June 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Satisfaction of charge 032699060007 in full (4 pages)
2 June 2017Satisfaction of charge 4 in full (4 pages)
2 June 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Satisfaction of charge 032699060007 in full (4 pages)
2 June 2017Satisfaction of charge 4 in full (4 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)
20 May 2017Satisfaction of charge 5 in full (4 pages)
20 May 2017Satisfaction of charge 5 in full (4 pages)
10 May 2017Satisfaction of charge 6 in full (4 pages)
10 May 2017Satisfaction of charge 6 in full (4 pages)
20 December 2016Accounts for a small company made up to 23 March 2016 (5 pages)
20 December 2016Accounts for a small company made up to 23 March 2016 (5 pages)
8 September 2016Registration of charge 032699060007, created on 7 September 2016 (16 pages)
8 September 2016Registration of charge 032699060007, created on 7 September 2016 (16 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (5 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (5 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 2
(6 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 2
(6 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 (5 pages)
3 January 2015Accounts for a small company made up to 23 March 2014 (5 pages)
26 November 2014Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page)
26 November 2014Termination of appointment of Stella Weinstein as a director on 26 September 2014 (1 page)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(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 2
(7 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (5 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (5 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 2
(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 2
(7 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (5 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (5 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 (5 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (5 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)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (5 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (5 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)
4 December 2009Accounts for a small company made up to 23 March 2009 (5 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (5 pages)
13 August 2009Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page)
13 August 2009Director and secretary's change of particulars / lea newman / 30/07/2009 (1 page)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
22 January 2009Accounts for a small company made up to 23 March 2008 (5 pages)
22 January 2009Accounts for a small company made up to 23 March 2008 (5 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 2008Accounts for a small company made up to 23 March 2007 (5 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 (6 pages)
10 January 2007Accounts for a small company made up to 23 March 2006 (6 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 (6 pages)
17 January 2006Accounts for a small company made up to 23 March 2005 (6 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 (8 pages)
19 August 2004Return made up to 30/07/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (7 pages)
14 August 2003Return made up to 30/07/03; full list of members (8 pages)
14 August 2003Return made up to 30/07/03; full list of members (8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
24 January 2003Accounts for a small company made up to 23 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 23 March 2002 (6 pages)
15 August 2002Return made up to 30/07/02; full list of members (8 pages)
15 August 2002Return made up to 30/07/02; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (4 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (4 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 (4 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (4 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 (4 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (4 pages)
1 September 1999Return made up to 30/07/99; no change of members (6 pages)
1 September 1999Return made up to 30/07/99; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 23 March 1998 (4 pages)
1 September 1998Accounts for a small company made up to 23 March 1998 (4 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)
27 August 1997Return made up to 30/07/97; full list of members (7 pages)
27 August 1997Return made up to 30/07/97; full list of members (7 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996Accounting reference date extended from 31/10/97 to 23/03/98 (1 page)
28 November 1996Accounting reference date extended from 31/10/97 to 23/03/98 (1 page)
27 November 1996Registered office changed on 27/11/96 from: lanprior house 370/386 high road wembley middlesex HA9 6AX (1 page)
27 November 1996Registered office changed on 27/11/96 from: lanprior house 370/386 high road wembley middlesex HA9 6AX (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
28 October 1996Incorporation (16 pages)
28 October 1996Incorporation (16 pages)