About

Registered Number: 04532958
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, M B Building Services Ltd was established in 2002, it has a status of "Liquidation". We don't currently know the number of employees at this company. There are 3 directors listed as Browne, Mark, Jewell, Michael George, Simms, Nigel Christopher for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Mark 05 November 2015 - 1
JEWELL, Michael George 12 September 2002 05 November 2015 1
SIMMS, Nigel Christopher 12 September 2002 01 September 2003 1

Filing History

Document Type Date
LIQ14 - N/A 05 September 2020
LIQ03 - N/A 02 September 2019
LIQ03 - N/A 07 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
LIQ10 - N/A 07 June 2018
LIQ03 - N/A 07 September 2017
1.4 - Notice of completion of voluntary arrangement 05 January 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 05 July 2016
4.20 - N/A 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2016
CERTNM - Change of name certificate 06 January 2016
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 28 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 03 April 2014
MR01 - N/A 03 April 2014
MR04 - N/A 27 March 2014
AD01 - Change of registered office address 21 March 2014
1.1 - Report of meeting approving voluntary arrangement 29 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 September 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM02 - Termination of appointment of secretary 19 May 2010
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 11 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2005
353 - Register of members 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
287 - Change in situation or address of Registered Office 02 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
225 - Change of Accounting Reference Date 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

A registered charge 02 April 2014 Outstanding

N/A

All assets debenture 26 May 2011 Outstanding

N/A

Mortgage 10 June 2009 Fully Satisfied

N/A

Debenture 20 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.