Company NameMulbrand Limited
Company StatusDissolved
Company Number02442743
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Verity Robinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(10 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 12 December 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Summerbridge
Harrogate
North Yorkshire
HG3 4HS
Director NameMrs Sylvia Bowden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Director NameMichael Anthony Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2002)
RoleChartered Surveyor
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Director NameRobert James Dryden Spence
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 1998)
RoleCompany Director
Correspondence AddressKildwick Grange Barn
Kildwick
Keighley
West Yorkshire
BD20 9AD
Secretary NameMichael Anthony Robinson
NationalityBritish
StatusResigned
Appointed14 November 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Director NameCarol Linda Robinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2002)
RoleSecretary
Correspondence AddressThe Bay Horse Inn
Burnt Yates
Harrogate
North Yorkshire
HG3 3EJ
Secretary NameJoyce Robinson
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Summerbridge
Harrogate
North Yorkshire
HG3 4HS

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Carol Linda Robinson
50.00%
Ordinary
25 at £1Joyce Robinson
25.00%
Ordinary
25 at £1Mark Verity Robinson
25.00%
Ordinary

Financials

Year2014
Net Worth£89,659
Cash£122,315
Current Liabilities£564,225

Accounts

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

Charges

10 November 2005Delivered on: 11 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 December 2002Delivered on: 12 December 2002
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
17 April 2018Liquidators' statement of receipts and payments to 4 February 2018 (21 pages)
18 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (18 pages)
18 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (18 pages)
18 March 2016Statement of affairs with form 4.19 (8 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Statement of affairs with form 4.19 (8 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
18 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
22 February 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Toronto Square Toronto Street Leeds LS1 2HJ on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to Toronto Square Toronto Street Leeds LS1 2HJ on 22 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page)
20 November 2015Termination of appointment of Joyce Robinson as a secretary on 1 April 2015 (1 page)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mark Verity Robinson on 14 March 2010 (2 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mark Verity Robinson on 14 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 November 2005Return made up to 14/11/05; full list of members (3 pages)
17 November 2005Return made up to 14/11/05; full list of members (3 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
11 November 2005Particulars of mortgage/charge (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
11 February 2004Return made up to 14/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Return made up to 14/11/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 May 2003Nc inc already adjusted 31/03/03 (1 page)
3 May 2003Ad 31/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 May 2003Nc inc already adjusted 31/03/03 (1 page)
3 May 2003Ad 31/03/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Return made up to 14/11/02; full list of members (6 pages)
10 December 2002Return made up to 14/11/02; full list of members (6 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Director resigned (1 page)
6 December 2001Return made up to 14/11/01; full list of members (7 pages)
6 December 2001Return made up to 14/11/01; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 January 2001Return made up to 14/11/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 14/11/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 November 1999Registered office changed on 23/11/99 from: 16/18 devonshire street keighley west yorkshire BD21 2DG (1 page)
23 November 1999Registered office changed on 23/11/99 from: 16/18 devonshire street keighley west yorkshire BD21 2DG (1 page)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Return made up to 14/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 1998Return made up to 14/11/98; full list of members (7 pages)
30 December 1998Return made up to 14/11/98; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 14/11/97; no change of members (8 pages)
12 January 1998Return made up to 14/11/97; no change of members (8 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1996Return made up to 14/11/96; no change of members (4 pages)
10 December 1996Return made up to 14/11/96; no change of members (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
9 January 1996Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 14/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Return made up to 14/11/94; no change of members (12 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
13 March 1995Return made up to 14/11/94; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)