Company NameMBG Services London Ltd
DirectorKenneth James Davies
Company StatusLiquidation
Company Number08930361
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Previous NamesSustainable Building Solutions Ltd and QBL Group Building Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Kenneth James Davies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleBuilding Solutions & Consultancy
Country of ResidenceEngland
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Paul John Ryan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bridle Road
Croydon
Surrey
CR0 8HA

Contact

Websitewww.qblgroup.net

Location

Registered AddressCentre Block 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £1Qbl Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return10 March 2017 (7 years, 1 month ago)
Next Return Due24 March 2018 (overdue)

Filing History

10 January 2024Liquidators' statement of receipts and payments to 22 November 2023 (14 pages)
6 February 2023Liquidators' statement of receipts and payments to 22 November 2022 (15 pages)
23 March 2022Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages)
26 January 2022Liquidators' statement of receipts and payments to 22 November 2021 (16 pages)
4 February 2021Liquidators' statement of receipts and payments to 22 November 2020 (19 pages)
27 January 2020Liquidators' statement of receipts and payments to 22 November 2019 (15 pages)
31 January 2019Liquidators' statement of receipts and payments to 22 November 2018 (15 pages)
14 December 2017Registered office address changed from Quadrant House 13-15 High Street St Mary Cray Orpington Kent BR5 3NL to 142/148 Main Road Sidcup Kent DA14 6NZ on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from Quadrant House 13-15 High Street St Mary Cray Orpington Kent BR5 3NL to 142/148 Main Road Sidcup Kent DA14 6NZ on 14 December 2017 (2 pages)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Appointment of a voluntary liquidator (1 page)
6 December 2017Statement of affairs (8 pages)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
6 December 2017Statement of affairs (8 pages)
6 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
(1 page)
1 August 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
9 February 2017Termination of appointment of Paul John Ryan as a director on 23 December 2016 (1 page)
9 February 2017Termination of appointment of Paul John Ryan as a director on 23 December 2016 (1 page)
1 February 2017Change of name notice (2 pages)
1 February 2017Change of name notice (2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(2 pages)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-20
(2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Appointment of Mr Paul John Ryan as a director on 18 June 2015 (2 pages)
17 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Appointment of Mr Paul John Ryan as a director on 18 June 2015 (2 pages)
30 June 2015Company name changed sustainable building solutions LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
30 June 2015Company name changed sustainable building solutions LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)