Background WavePink WaveYellow Wave

MAVISBANK LIMITED (07905834)

MAVISBANK LIMITED (07905834) is a dissolved UK company. incorporated on 11 January 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAVISBANK LIMITED has been registered for 14 years. Current directors include WHITESIDE, Robert.

Company Number
07905834
Status
dissolved
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITESIDE, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVISBANK LIMITED

MAVISBANK LIMITED is an dissolved company incorporated on 11 January 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAVISBANK LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07905834

LTD Company

Age

14 Years

Incorporated 11 January 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 20 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 January 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 696 LIMITED
From: 11 January 2012To: 23 February 2012
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

Park Mill Clayton West Huddersfield HD8 9QQ
From: 11 February 2013To: 11 September 2017
Park Hill Clayton West Huddersfield HD8 9QQ
From: 27 February 2012To: 11 February 2013
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 11 January 2012To: 27 February 2012
Timeline

27 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Share Issue
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Capital Reduction
Feb 16
Loan Secured
Apr 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARRONS CONSULTANCIES LIMITED

Active
Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 11 Sept 2015

WHITESIDE, Robert

Active
Water Lane, LeedsLS11 5QR
Born April 1958
Director
Appointed 23 Feb 2012

HERBERT, Kevin Arthur

Resigned
Clayton West, HuddersfieldHD8 9QQ
Secretary
Appointed 30 Mar 2012
Resigned 11 Sept 2015

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 11 Jan 2012
Resigned 23 Feb 2012

FRY, John Anthony

Resigned
Church Hill, NorwichNR15 1TD
Born January 1957
Director
Appointed 04 Mar 2014
Resigned 10 Apr 2015

HERBERT, Kevin Arthur

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born April 1952
Director
Appointed 23 Feb 2012
Resigned 08 Sept 2015

JENKINS, Thomas Buchanan

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born September 1949
Director
Appointed 30 Mar 2012
Resigned 10 Apr 2015

MCCALL, William

Resigned
Clayton West, HuddersfieldHD8 9QQ
Born March 1964
Director
Appointed 30 Mar 2012
Resigned 05 Feb 2014

MCNAIR, Martin James

Resigned
Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 11 Jan 2012
Resigned 23 Feb 2012

PARSONS, Craig

Resigned
Water Lane, LeedsLS11 5QR
Born June 1970
Director
Appointed 08 Sept 2015
Resigned 01 Sept 2017

Persons with significant control

1

Wakefield Road, HuddersfieldHD8 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Liquidation
22 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 September 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 November 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 October 2018
LIQ03LIQ03
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Appointment Of Liquidator
7 September 2017
600600
Resolution
7 September 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 September 2017
LIQ01LIQ01
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Capital Cancellation Shares
9 February 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
11 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 April 2012
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
17 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Legacy
3 April 2012
MG01MG01
Resolution
27 March 2012
RESOLUTIONSResolutions
Resolution
5 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
27 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 January 2012
NEWINCIncorporation