Company number 01008760
Status Active
Incorporation Date 22 April 1971
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-17
; Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017. The most likely internet sites of MBC BONDCO LIMITED are www.mbcbondco.co.uk, and www.mbc-bondco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mbc Bondco Limited is a Private Limited Company.
The company registration number is 01008760. Mbc Bondco Limited has been working since 22 April 1971.
The present status of the company is Active. The registered address of Mbc Bondco Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. CEDRO, Hudson De Almeida is a Director of the company. DOS SANTOS, Marcos Antonio Molina is a Director of the company. PRAZERES, Gerson is a Director of the company. Secretary MCCOLLUM, Janet Susanne Burgoyne has been resigned. Secretary MCGRANE, Barry has been resigned. Secretary RATCLIFF, Michael Henry has been resigned. Secretary VERO, Michael Gerard has been resigned. Director BONASSI, Jose Mayr has been resigned. Director COOKE, Christopher Edward Cobden has been resigned. Director CRUDEN, James David Ramsay has been resigned. Director GUNLACK, Robert Henry has been resigned. Director MARTINET, Alain Emile Henri has been resigned. Director NAVARRO, Alisson Barros has been resigned. Director PALFENIER, David Alan has been resigned. Director RATCLIFF, Michael Henry has been resigned. Director ROWLEDGE, Peter Eric has been resigned. Director VERO, Michael Gerard has been resigned. Director WELLINGTON, Anthony David has been resigned. Director WILSON, Fraser Alan has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 14 October 2015
Resigned Directors
Secretary
MCGRANE, Barry
Resigned: 28 September 2015
Appointed Date: 14 April 2014
Persons With Significant Control
Weston Importers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MBC BONDCO LIMITED Events
06 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
20 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-17
24 Jan 2017
Director's details changed for Mr Hudson De Almeida Cedro on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
...
... and 126 more events
30 Sep 1987
Full group accounts made up to 31 March 1987
30 Sep 1987
Return made up to 11/08/87; full list of members
08 Oct 1986
Full accounts made up to 31 March 1986
08 Oct 1986
Return made up to 01/10/86; full list of members
22 Apr 1971
Incorporation
19 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41 overy street dartford kent. T/no. K594831. with the…
12 June 2001
Debenture
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2001
Fixed charge on purchased debts which fail to vest
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 May 1999
Deed of debenture
Delivered: 9 June 1999
Status: Satisfied
on 26 July 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 41 overy street dartford in the county of…
31 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied
on 5 May 2001
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Debenture
Delivered: 1 February 1994
Status: Satisfied
on 5 May 2001
Persons entitled: Guinness Mahon & Co.Limited
Description: The property being concord house,41 overy…
12 December 1991
Single debenture
Delivered: 16 December 1991
Status: Satisfied
on 1 February 1994
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 August 1985
Legal mortgage
Delivered: 4 September 1985
Status: Satisfied
on 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company
Description: A) 41 overy street dartford in the county of kent. B) all…
30 January 1984
Debenture
Delivered: 16 February 1984
Status: Satisfied
on 16 December 1991
Persons entitled: Manufacturers Hanover Trust Company.
Description: Fixed and floating charge over the:- first fixed charge on…