Company NameMavisbank Limited
Company StatusDissolved
Company Number07905834
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date22 December 2021 (2 years, 3 months ago)
Previous NameDmwsl 696 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Whiteside
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Secretary NameMarrons Consultancies Limited (Corporation)
StatusClosed
Appointed11 September 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 22 December 2021)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
LE19 1WY
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Kevin Arthur Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2014)
RoleCorporate Finance
Country of ResidenceScotland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr Thomas Buchanan Jenkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Secretary NameKevin Arthur Herbert
NationalityBritish
StatusResigned
Appointed30 March 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2015)
RoleCompany Director
Correspondence AddressPark Mill Clayton West
Huddersfield
HD8 9QQ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norwich
NR15 1TD
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed11 January 2012(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

637.5k at £0.01Robert Whiteside
9.64%
Ordinary C Preferred
37.5k at £0.1Barry Crich
5.67%
Ordinary B Preferred
37.5k at £0.1David Mills
5.67%
Ordinary B Preferred
37.5k at £0.1Julian Coghlan
5.67%
Ordinary B Preferred
37.5k at £0.1Kevin Herbert
5.67%
Ordinary B Preferred
37.5k at £0.1Steve Ueckermann
5.67%
Ordinary B Preferred
212.5k at £0.01Barry Crich
3.21%
Ordinary C Preferred
212.5k at £0.01David Mills
3.21%
Ordinary C Preferred
212.5k at £0.01Julian Coghlan
3.21%
Ordinary C Preferred
212.5k at £0.01Kevin Herbert
3.21%
Ordinary C Preferred
212.5k at £0.01Steve Ueckermann
3.21%
Ordinary C Preferred
1.3m at £0.01Remich Holdings I Sarl
19.27%
Ordinary A Preferred
112.5k at £0.1Robert Whiteside
17.01%
Ordinary B Preferred
127.5k at £0.01Dalradian European Clo Ii B.v.
1.93%
Ordinary A Preferred
119k at £0.01Dalradian European Clo 1 B.v.
1.80%
Ordinary A Preferred
9.5k at £0.1Merrill Lynch International
1.44%
Ordinary B Preferred
9.5k at £0.1Varde Investment Partners Lp
1.44%
Ordinary B Preferred
79.8k at £0.01Merrill Lynch International
1.21%
Ordinary A Preferred
79.8k at £0.01Varde Investment Partners Lp
1.21%
Ordinary A Preferred
-OTHER
0.38%
-
19.5k at £0.01Remich Holdings I Sarl
0.29%
Ordinary A

Financials

Year2014
Turnover£170,806,000
Gross Profit£33,779,000
Net Worth-£12,648,000
Cash£1,072,000
Current Liabilities£48,129,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 April 2015Delivered on: 14 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 April 2015Delivered on: 15 April 2015
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 3 April 2012
Satisfied on: 17 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

22 December 2021Final Gazette dissolved following liquidation (1 page)
22 September 2021Return of final meeting in a members' voluntary winding up (11 pages)
16 November 2020Liquidators' statement of receipts and payments to 9 August 2020 (10 pages)
13 October 2019Liquidators' statement of receipts and payments to 9 August 2019 (10 pages)
18 October 2018Liquidators' statement of receipts and payments to 9 August 2018 (10 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
11 September 2017Register inspection address has been changed to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages)
11 September 2017Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages)
11 September 2017Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
(1 page)
30 August 2017Satisfaction of charge 079058340004 in full (4 pages)
30 August 2017Satisfaction of charge 079058340003 in full (4 pages)
30 August 2017Satisfaction of charge 079058340002 in full (4 pages)
30 August 2017Satisfaction of charge 079058340003 in full (4 pages)
30 August 2017Satisfaction of charge 079058340002 in full (4 pages)
30 August 2017Satisfaction of charge 079058340004 in full (4 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
20 July 2017Full accounts made up to 31 October 2016 (19 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
27 July 2016Full accounts made up to 31 October 2015 (19 pages)
27 July 2016Full accounts made up to 31 October 2015 (19 pages)
27 April 2016Registration of charge 079058340004, created on 27 April 2016 (54 pages)
27 April 2016Registration of charge 079058340004, created on 27 April 2016 (54 pages)
9 February 2016Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 66,155
(4 pages)
9 February 2016Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 66,155
(4 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 66,155
(8 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 66,155
(8 pages)
26 January 2016Statement of capital following an allotment of shares on 10 April 2015
  • GBP 66,155
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 10 April 2015
  • GBP 66,155
(3 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages)
11 September 2015Appointment of Marrons Consultancies Limited as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Kevin Arthur Herbert as a secretary on 11 September 2015 (1 page)
9 September 2015Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
9 September 2015Appointment of Mr Craig Parsons as a director on 8 September 2015 (2 pages)
9 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page)
17 July 2015Satisfaction of charge 1 in full (4 pages)
17 July 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Termination of appointment of Thomas Buchanan Jenkins as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of John Anthony Fry as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of John Anthony Fry as a director on 10 April 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div consolidate 10/04/2015
(30 pages)
23 April 2015Sub-division of shares on 10 April 2015 (10 pages)
23 April 2015Change of share class name or designation (4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-sub div consolidate 10/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 April 2015Sub-division of shares on 10 April 2015 (10 pages)
23 April 2015Consolidation of shares on 10 April 2015 (5 pages)
23 April 2015Change of share class name or designation (4 pages)
23 April 2015Consolidation of shares on 10 April 2015 (5 pages)
23 April 2015Termination of appointment of Thomas Buchanan Jenkins as a director on 10 April 2015 (2 pages)
15 April 2015Registration of charge 079058340002, created on 10 April 2015 (39 pages)
15 April 2015Registration of charge 079058340002, created on 10 April 2015 (39 pages)
14 April 2015Registration of charge 079058340003, created on 10 April 2015 (25 pages)
14 April 2015Registration of charge 079058340003, created on 10 April 2015 (25 pages)
24 February 2015Group of companies' accounts made up to 31 October 2014 (45 pages)
24 February 2015Group of companies' accounts made up to 31 October 2014 (45 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 66,155.33
(10 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 66,155.33
(10 pages)
24 April 2014Group of companies' accounts made up to 31 October 2013 (48 pages)
24 April 2014Group of companies' accounts made up to 31 October 2013 (48 pages)
14 March 2014Appointment of Mr John Fry as a director (2 pages)
14 March 2014Appointment of Mr John Fry as a director (2 pages)
6 March 2014Termination of appointment of William Mccall as a director (1 page)
6 March 2014Termination of appointment of William Mccall as a director (1 page)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 66,155.33
(10 pages)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 66,155.33
(10 pages)
14 February 2013Group of companies' accounts made up to 31 October 2012 (48 pages)
14 February 2013Group of companies' accounts made up to 31 October 2012 (48 pages)
11 February 2013Registered office address changed from Park Hill Clayton West Huddersfield HD8 9QQ on 11 February 2013 (1 page)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
11 February 2013Registered office address changed from Park Hill Clayton West Huddersfield HD8 9QQ on 11 February 2013 (1 page)
11 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
19 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 66,155.33
(15 pages)
19 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 66,155.33
(15 pages)
18 April 2012Appointment of Kevin Arthur Herbert as a secretary (3 pages)
18 April 2012Appointment of Kevin Arthur Herbert as a secretary (3 pages)
18 April 2012Appointment of Mr William Mccall as a director (3 pages)
18 April 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
18 April 2012Appointment of Mr William Mccall as a director (3 pages)
18 April 2012Appointment of Mr Thomas Buchanan Jenkins as a director (3 pages)
18 April 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
18 April 2012Appointment of Mr Thomas Buchanan Jenkins as a director (3 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
27 March 2012Resolutions
  • RES13 ‐ Company business 20/03/2012
(2 pages)
27 March 2012Resolutions
  • RES13 ‐ Company business 20/03/2012
(2 pages)
5 March 2012Resolutions
  • RES13 ‐ Approval to enter into various agreements 28/02/2012
(4 pages)
5 March 2012Resolutions
  • RES13 ‐ Approval to enter into various agreements 28/02/2012
(4 pages)
27 February 2012Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 27 February 2012 (2 pages)
27 February 2012Termination of appointment of Martin Mcnair as a director (2 pages)
27 February 2012Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 27 February 2012 (2 pages)
27 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
27 February 2012Sub-division of shares on 23 February 2012 (6 pages)
27 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 40.00
(5 pages)
27 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Termination of appointment of Martin Mcnair as a director (2 pages)
27 February 2012Sub-division of shares on 23 February 2012 (6 pages)
27 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 40.00
(5 pages)
27 February 2012Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
24 February 2012Appointment of Kevin Arthur Herbert as a director (2 pages)
24 February 2012Appointment of Kevin Arthur Herbert as a director (2 pages)
24 February 2012Appointment of Robert Whiteside as a director (2 pages)
24 February 2012Appointment of Robert Whiteside as a director (2 pages)
23 February 2012Company name changed dmwsl 696 LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
23 February 2012Company name changed dmwsl 696 LIMITED\certificate issued on 23/02/12
  • CONNOT ‐
(3 pages)
11 January 2012Incorporation (27 pages)
11 January 2012Incorporation (27 pages)