Company number 04023113
Status Liquidation
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address C/O CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 2B Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX to 39 Castle Street Leicester LE1 5WN on 30 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of MNB MOULD SERVICES LIMITED are www.mnbmouldservices.co.uk, and www.mnb-mould-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mnb Mould Services Limited is a Private Limited Company.
The company registration number is 04023113. Mnb Mould Services Limited has been working since 28 June 2000.
The present status of the company is Liquidation. The registered address of Mnb Mould Services Limited is C O Cba 39 Castle Street Leicester Le1 5wn. . FRANCIS, James Olumide Beloved is a Director of the company. Secretary JENNINGS, Jane Emma has been resigned. Secretary RYAN, Christine Mary has been resigned. Director BENNETT, Paul Richard has been resigned. Director RYAN, Francis has been resigned. The company operates in "Manufacture of tools".
Current Directors
Resigned Directors
Director
RYAN, Francis
Resigned: 12 December 2014
Appointed Date: 01 September 2000
74 years old
MNB MOULD SERVICES LIMITED Events
21 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2016
Registered office address changed from Unit 2B Tamebridge Industrial Estate Aldridge Road Perry Barr Birmingham West Midlands B42 2TX to 39 Castle Street Leicester LE1 5WN on 30 November 2016
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2016
Statement of affairs with form 4.19
...
... and 50 more events
06 Sep 2000
New secretary appointed
06 Sep 2000
New director appointed
04 Sep 2000
Company name changed hotel green LIMITED\certificate issued on 04/09/00
20 Jul 2000
Resolutions
-
WRES01 ‐
Written resolution of adoption of Memorandum of Association
28 Jun 2000
Incorporation
26 August 2016
Charge code 0402 3113 0004
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: FACTOR21 (North) Limited
Description: Contains fixed charge…
5 August 2007
Debenture
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Rent deposit deed
Delivered: 4 October 2000
Status: Satisfied
on 4 December 2014
Persons entitled: Antler Commercial Investments Limited
Description: The sum of £11,603.42 placed in a rent deposit account…
1 September 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied
on 4 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…