Company NameMBS Carbon Reduction Ltd
Company StatusDissolved
Company Number09705337
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Samuel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A07 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
Director NameMr Daniel Knox
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address46 Woolley Bridge
Hadfield
Glossop
Derbyshire
SK13 2NX

Location

Registered AddressUnit A07 Magna 34 Business Park
Temple Road
Rotherham
South Yorkshire
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

15 November 2016Delivered on: 29 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

12 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Registration of charge 097053370001, created on 15 November 2016 (25 pages)
21 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
6 April 2016Appointment of Mr Jonathan Samuel as a director on 5 April 2016 (2 pages)
6 April 2016Termination of appointment of Daniel Knox as a director on 6 April 2016 (1 page)
22 January 2016Director's details changed for Mr Daniel Knox on 22 January 2016 (2 pages)
14 September 2015Registered office address changed from Car Movers - 46 Wooley Bridge Glossop SK13 2NX United Kingdom to Unit a07 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG on 14 September 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(20 pages)