Company NameMB2 Learn Limited
Company StatusDissolved
Company Number07069752
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 6 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Philip James Broughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
Director NameAndrew Michael McLean
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressUnit 1 Ashton Farm
4 High Street Braithwell
Rotherham
South Yorkshire
S66 7AL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBraithwell
WardTickhill & Wadsworth
Built Up AreaBraithwell
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Michael Mclean
50.00%
Ordinary
50 at £1Mr Philip James Broughton
50.00%
Ordinary

Financials

Year2014
Net Worth-£341,784
Cash£1,394
Current Liabilities£383,862

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

4 March 2010Delivered on: 6 March 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
25 February 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Annual return made up to 8 November 2011 (14 pages)
9 February 2012Annual return made up to 8 November 2011 (14 pages)
9 February 2012Annual return made up to 8 November 2011 (14 pages)
28 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
28 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
19 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 19 August 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
3 August 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 August 2011Current accounting period shortened from 30 November 2010 to 28 February 2010 (1 page)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Appointment of Philip Broughton as a director (3 pages)
14 December 2009Appointment of Philip Broughton as a director (3 pages)
1 December 2009Appointment of Andrew Michael Mclean as a director (3 pages)
1 December 2009Appointment of Andrew Michael Mclean as a director (3 pages)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)