Company NameMawpart Commercial (Number 3) Limited
Company StatusDissolved
Company Number03442663
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 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
Appointed01 October 1997(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
Appointed01 October 1997(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
Appointed01 October 1997(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
Appointed01 October 1997(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
Appointed01 October 1997(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 99 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(5 years, 5 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
Appointed01 October 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(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£742,788
Cash£61,092
Current Liabilities£316,585

Accounts

Latest Accounts23 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End23 March

Charges

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 18-20 warwick road kenilworth warwickshire t/no WK314324.
Outstanding
4 February 2010Delivered on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 property k/a 10 and 12 lansdowne road, bournemouth together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 February 2010Delivered on: 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the west side of lansdowne road bournemouth t/n DT157508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 January 2016Delivered on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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 properties 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 46 and 48 east street, bromley t/no. 145284 and f/h property being 18 and 20 warwick road, kenilworth t/no. WK314324.
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 46 and 48 east street bromley; t/no 145284 and f/hold property being 18 and 20 warwick road kenilworth; t/no wk 314324.
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 the 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 46 and 48 east street, bromley, t/no K145284. The f/h property being 18 and 20 warwick road, kenilworth, t/no WK314324.
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: 18/20 warwick road kenilworth warwickshire; 44 east street, bromley; 46 and 48 east street bromley t/nos: WK314324 SGL1032 K145284 (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

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 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 2019Accounts for a dormant company 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)
4 December 2018Total exemption full accounts made up to 23 March 2018 (8 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 (7 pages)
29 November 2017Accounts for a small company made up to 23 March 2017 (7 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)
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 034426630009 in full (4 pages)
10 May 2017Satisfaction of charge 034426630009 in full (4 pages)
5 May 2017Satisfaction of charge 034426630010 in full (4 pages)
5 May 2017Satisfaction of charge 034426630010 in full (4 pages)
4 April 2017Satisfaction of charge 6 in full (4 pages)
4 April 2017Satisfaction of charge 6 in full (4 pages)
4 April 2017Satisfaction of charge 034426630008 in full (4 pages)
4 April 2017Satisfaction of charge 7 in full (4 pages)
4 April 2017Satisfaction of charge 7 in full (4 pages)
4 April 2017Satisfaction of charge 034426630008 in full (4 pages)
21 December 2016Accounts for a small company made up to 23 March 2016 (6 pages)
21 December 2016Accounts for a small company made up to 23 March 2016 (6 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)
21 January 2016Registration of charge 034426630010, created on 21 January 2016 (42 pages)
21 January 2016Registration of charge 034426630010, created on 21 January 2016 (42 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 23 March 2015 (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 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 (6 pages)
3 January 2015Accounts for a small company made up to 23 March 2014 (6 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)
3 June 2014Registration of charge 034426630009 (33 pages)
3 June 2014Registration of charge 034426630009 (33 pages)
29 May 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Registration of charge 034426630008 (41 pages)
29 May 2014Satisfaction of charge 2 in full (4 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 5 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Registration of charge 034426630008 (41 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 23 March 2013 (6 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 (6 pages)
4 January 2013Accounts for a small company made up to 23 March 2012 (6 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 (6 pages)
29 December 2011Accounts for a small company made up to 23 March 2011 (6 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 (6 pages)
15 December 2010Accounts for a small company made up to 23 March 2010 (6 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)
13 August 2010Director's details changed for Mrs Lea Anne Frances Newman on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Stella Weinstein on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Levi Weinstein on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Levi Weinstein on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Lea Anne Frances Newman on 30 July 2010 (2 pages)
13 August 2010Director's details changed for Stella Weinstein on 30 July 2010 (2 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
9 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (6 pages)
4 December 2009Accounts for a small company made up to 23 March 2009 (6 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 (6 pages)
22 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2009Accounts for a small company made up to 23 March 2008 (6 pages)
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 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 (6 pages)
8 January 2008Accounts for a small company made up to 23 March 2007 (6 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 (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 (6 pages)
28 January 2004Accounts for a small company made up to 23 March 2003 (6 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 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 (5 pages)
27 September 2001Accounts for a small company made up to 23 March 2001 (5 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 (5 pages)
21 December 2000Accounts for a small company made up to 23 March 2000 (5 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 (5 pages)
24 November 1999Accounts for a small company made up to 23 March 1999 (5 pages)
1 September 1999Return made up to 30/07/99; no change of members (5 pages)
1 September 1999Return made up to 30/07/99; no change of members (5 pages)
23 November 1998Accounting reference date shortened from 23/03/99 to 31/01/98 (1 page)
23 November 1998Accounting reference date extended from 31/01/99 to 23/03/99 (1 page)
23 November 1998Accounting reference date shortened from 23/03/99 to 31/01/98 (1 page)
23 November 1998Accounting reference date extended from 31/01/99 to 23/03/99 (1 page)
3 November 1998Accounting reference date extended from 31/01/98 to 23/03/99 (1 page)
3 November 1998Accounting reference date extended from 31/01/98 to 23/03/99 (1 page)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
9 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Accounting reference date shortened from 23/03/98 to 31/01/98 (1 page)
6 October 1998Accounting reference date shortened from 23/03/98 to 31/01/98 (1 page)
24 August 1998Return made up to 30/07/98; full list of members (7 pages)
24 August 1998Return made up to 30/07/98; full list of members (7 pages)
21 February 1998Particulars of mortgage/charge (7 pages)
21 February 1998Particulars of mortgage/charge (7 pages)
2 November 1997Registered office changed on 02/11/97 from: 120 east road london N1 6AA (1 page)
2 November 1997Registered office changed on 02/11/97 from: 120 east road london N1 6AA (1 page)
15 October 1997Accounting reference date shortened from 31/10/98 to 23/03/98 (1 page)
15 October 1997Accounting reference date shortened from 31/10/98 to 23/03/98 (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (3 pages)
6 October 1997New secretary appointed;new director appointed (3 pages)
6 October 1997New secretary appointed;new director appointed (3 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (3 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (3 pages)
1 October 1997Incorporation (15 pages)
1 October 1997Incorporation (15 pages)