Company NameMWM (Honiton) Limited
Company StatusDissolved
Company Number07570394
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Andrew Alexander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 88 Wood Street
London
EC2V 7QF
Director NameMr Peter Francis Connolly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O 88 Wood Street
London
EC2V 7QF
Secretary NameRuskin House Company Services Liited (Corporation)
StatusClosed
Appointed18 March 2011(same day as company formation)
Correspondence AddressRuskin House 40/41 Museum Street
London
WC1A 1LT
Secretary NameRuskin House Company Services Limited (Corporation)
StatusClosed
Appointed18 March 2011(same day as company formation)
Correspondence AddressRuskin House 40/41 Museum Street
London
WC1A 1LT
Director NameMr Alan David Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House 40/41 Museum Street
London
WC1A 1LT

Location

Registered AddressC/O 88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

4 at £1Peter Andrew Alexander
50.00%
Ordinary
4 at £1Peter Francis Connolly
50.00%
Ordinary

Financials

Year2014
Net Worth£147,433
Cash£9,026
Current Liabilities£66,255

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 December 2011Delivered on: 15 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westerhope units, long lane, dunkeswell, honiton, devon, t/no: DN279001 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
1 December 2011Delivered on: 6 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Notice of move from Administration to Dissolution (24 pages)
22 May 2018Administrator's progress report (20 pages)
10 November 2017Administrator's progress report (22 pages)
10 November 2017Administrator's progress report (22 pages)
20 October 2017Notice of extension of period of Administration (3 pages)
20 October 2017Notice of extension of period of Administration (3 pages)
24 May 2017Administrator's progress report (32 pages)
24 May 2017Administrator's progress report (32 pages)
24 January 2017Result of meeting of creditors (36 pages)
24 January 2017Result of meeting of creditors (36 pages)
16 December 2016Statement of affairs with form 2.14B (6 pages)
16 December 2016Statement of administrator's proposal (35 pages)
16 December 2016Statement of administrator's proposal (35 pages)
16 December 2016Statement of affairs with form 2.14B (6 pages)
9 November 2016Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to C/O 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to C/O 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages)
3 November 2016Appointment of an administrator (1 page)
3 November 2016Appointment of an administrator (1 page)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(4 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(4 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8
(4 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 October 2011Appointment of Mr Peter Francis Connolly as a director (2 pages)
25 October 2011Appointment of Mr Peter Francis Connolly as a director (2 pages)
25 October 2011Appointment of Mr Peter Andrew Alexander as a director (2 pages)
25 October 2011Appointment of Mr Peter Andrew Alexander as a director (2 pages)
11 May 2011Termination of appointment of Alan Taylor as a director (2 pages)
11 May 2011Termination of appointment of Alan Taylor as a director (2 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)