Company NameMulbourn Limited
Company StatusDissolved
Company Number06763740
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date10 January 2023 (1 year, 3 months ago)
Previous NameFreshname No. 394 Limited

Directors

Director NameMr Alan John Murray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Perry Mill Lane
Sambourne
Worcestershire
B96 6PD
Director NameMr Philip Matthew Welbourn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(1 week, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 10 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Throstle Nest Drive
Harrogate
North Yorkshire
HG2 9PB
Director NameMr David Julian Bingham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(2 weeks, 3 days after company formation)
Appointment Duration14 years (closed 10 January 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Crescent Grove
London
SW4 7AF
Director NameMr Charles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(2 months after company formation)
Appointment Duration13 years, 11 months (closed 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 73a Grove Road
Bladon
Oxfordshire
OX20 1RJ

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2023Final Gazette dissolved following liquidation (1 page)
10 October 2022Return of final meeting in a creditors' voluntary winding up (5 pages)
17 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
4 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
6 October 2015Liquidators statement of receipts and payments to 8 August 2015 (17 pages)
6 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (17 pages)
6 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (17 pages)
6 October 2015Liquidators statement of receipts and payments to 8 August 2015 (17 pages)
16 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (17 pages)
16 October 2014Liquidators statement of receipts and payments to 8 August 2014 (17 pages)
16 October 2014Liquidators' statement of receipts and payments to 8 August 2014 (17 pages)
16 October 2014Liquidators statement of receipts and payments to 8 August 2014 (17 pages)
17 October 2013Liquidators statement of receipts and payments to 8 August 2013 (19 pages)
17 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (19 pages)
17 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (19 pages)
17 October 2013Liquidators statement of receipts and payments to 8 August 2013 (19 pages)
22 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 8 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 8 August 2012 (19 pages)
25 October 2012Liquidators' statement of receipts and payments to 8 August 2012 (19 pages)
25 October 2012Liquidators statement of receipts and payments to 8 August 2012 (19 pages)
25 October 2012Liquidators statement of receipts and payments to 8 August 2012 (19 pages)
9 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
9 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
9 August 2010Administrator's progress report to 9 August 2010 (23 pages)
9 August 2010Administrator's progress report to 9 August 2010 (23 pages)
9 August 2010Administrator's progress report to 9 August 2010 (23 pages)
9 July 2010Administrator's progress report to 1 June 2010 (23 pages)
9 July 2010Administrator's progress report to 1 June 2010 (23 pages)
9 July 2010Administrator's progress report to 1 June 2010 (23 pages)
16 February 2010Result of meeting of creditors (33 pages)
16 February 2010Result of meeting of creditors (33 pages)
3 February 2010Statement of administrator's proposal (97 pages)
3 February 2010Statement of administrator's proposal (97 pages)
30 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
30 January 2010Statement of affairs with form 2.15B/2.14B (19 pages)
15 December 2009Appointment of an administrator (1 page)
15 December 2009Appointment of an administrator (1 page)
13 December 2009Registered office address changed from 56 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ United Kingdom on 13 December 2009 (1 page)
13 December 2009Registered office address changed from 56 Cherry Orchard East Kembrey Park Swindon Wiltshire SN2 8UQ United Kingdom on 13 December 2009 (1 page)
27 March 2009Amending 88(2) (10 pages)
27 March 2009Amending 88(2) (10 pages)
16 February 2009Director appointed charles richard holmes (3 pages)
16 February 2009Director appointed charles richard holmes (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 January 2009Nc inc already adjusted 06/01/09 (2 pages)
19 January 2009S-div (1 page)
19 January 2009Nc inc already adjusted 06/01/09 (2 pages)
19 January 2009S-div (1 page)
13 January 2009Ad 06/01/09\gbp si [email protected]=1487.71\gbp ic 1/1488.71\ (10 pages)
13 January 2009Ad 06/01/09\gbp si [email protected]=1487.71\gbp ic 1/1488.71\ (10 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 January 2009Director appointed david bingham (2 pages)
6 January 2009Director appointed david bingham (2 pages)
12 December 2008Director appointed philip matthew welbourn (2 pages)
12 December 2008Company name changed freshname no. 394 LIMITED\certificate issued on 12/12/08 (2 pages)
12 December 2008Company name changed freshname no. 394 LIMITED\certificate issued on 12/12/08 (2 pages)
12 December 2008Director appointed philip matthew welbourn (2 pages)
2 December 2008Incorporation (17 pages)
2 December 2008Incorporation (17 pages)