Wokingham Road
Hurst
Berkshire
RG10 0RU
Secretary Name | Moyna Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clover Wokingham Road, Hurst Reading Berkshire RG10 0RU |
Director Name | John Wilkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 06 September 2023) |
Role | Computers |
Country of Residence | United Kingdom |
Correspondence Address | 218 London Road Wokingham Berkshire RG40 1SW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | mbsavit.co.uk |
---|---|
Telephone | 07 257677601 |
Telephone region | Mobile |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
105 at £1 | John Wilkins 9.55% Ordinary |
---|---|
895 at £1 | Mr Harry Daniel Miller 81.36% Ordinary |
50 at £1 | John Wilkins 4.55% Ordinary Non Voting |
50 at £1 | Mr Harry Daniel Miller 4.55% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £6,434,096 |
Gross Profit | £1,331,278 |
Net Worth | £360,315 |
Cash | £405 |
Current Liabilities | £1,713,986 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 June 2016 | Delivered on: 11 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 January 2015 | Delivered on: 9 January 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
29 December 2002 | Delivered on: 16 January 2003 Persons entitled: Mr Harry Daniel Miller Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All stocks of the company. Outstanding |
29 September 2000 | Delivered on: 14 October 2000 Persons entitled: Harry Daniel Miller Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Outstanding |
18 December 2009 | Delivered on: 22 December 2009 Satisfied on: 23 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
3 September 2008 | Delivered on: 6 September 2008 Satisfied on: 28 July 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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. Fully Satisfied |
9 June 2008 | Delivered on: 11 June 2008 Satisfied on: 22 September 2008 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
23 December 2004 | Delivered on: 5 January 2005 Satisfied on: 22 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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 |
6 April 1999 | Delivered on: 7 April 1999 Satisfied on: 30 June 2005 Persons entitled: Maddox Bibby Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the factoring agreement made between the company and the chargee or otherwise. Particulars: By way of fixed equitable charge; (I) any present or future debt (purchased or purported to be purchased by the security holder pursuant to the agreement) the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with related rights (as defined in the agreement) pertaining to such debt ("the factored debts");. See the mortgage charge document for full details. Fully Satisfied |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 September 2016 | Satisfaction of charge 037221130009 in full (1 page) |
11 July 2016 | Registration of charge 037221130009, created on 30 June 2016 (42 pages) |
4 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 March 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Registration of charge 037221130008, created on 8 January 2015 (24 pages) |
9 January 2015 | Registration of charge 037221130008, created on 8 January 2015 (24 pages) |
14 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for John Wilkins on 27 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
9 August 2010 | Registered office address changed from Suites 2 & 4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Suites 2 & 4 Dudley House, High Street Bracknell Berkshire RG12 1LL on 9 August 2010 (1 page) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for John Wilkins on 25 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Harry Daniel Miller on 25 February 2010 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members
|
5 January 2005 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 February 2004 | Ad 01/05/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 January 2003 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: the courthouse erftstadt court wokingham berkshire RG40 2YF (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Ad 31/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Return made up to 26/02/01; full list of members
|
14 October 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
24 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
15 April 1999 | New director appointed (2 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 March 1999 | Director resigned (1 page) |
26 February 1999 | Incorporation (11 pages) |