- Company search
- MBI SMITHY BRIDGE LIMITED
MBI SMITHY BRIDGE LIMITED
Receiver/Manager
General Information
NAME
MBI SMITHY BRIDGE LIMITED
COMPANY NUMBER
08716061
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
87100 -
Residential nursing care facilities
INCORPORATION DATE
03/10/2013
(11years old)
WEBSITE
N/A
CONFIRMATION STATEMENT MADE UP TO
22/01/2019
ACCOUNTS MADE UP TO
31/03/2018
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
This company does not have any previous names.
Previous Names
MANCHESTER
M2 1EW
The Chancery
58 Spring Gardens
MANCHESTER
M2 1EW
Credit Risk Overview
Want to learn more about MBI SMITHY BRIDGE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
25/02/2024 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
08/12/2023 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
08/12/2023 | Notice of removal of liquidator by court in member's voluntary liquidation (MVL) and creditors voluntary liquidation (CVL) (LIQ10) |
|
other |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
NORTHERN POWERHOUSE DEVELOPMENTS LIMITED | In Administration | View Report |
MBI SMITHY BRIDGE LIMITED | Receiver/Manager | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 29/01/2020 | Event: Change in Reg. Office |
Date: 08/08/2019 | Event: Gavin Lee Woodhouse (920398758) has left the board |
Date: 08/08/2019 | Event: New Board Member Iain Andrew Shelton (914189946) Appointed |
Credit Risk Overview
Want to learn more about MBI SMITHY BRIDGE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about MBI SMITHY BRIDGE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about MBI SMITHY BRIDGE LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
09/07/2019 - Present (5 years and 3 months) Born in Aug 1973 (age: 51) |
Status: Active | Position: Director | Appointments:
Current: 33 Past: 26 |
View Report |
03/10/2013 - Present (11years) Born in Mar 1978 |
Status: Resigned | Position: Director | Appointments:
Current: 9 Past: 128 |
View Report |
01/07/2014 - 25/07/2016 (2years) Born in Sep 1981 |
Status: Resigned | Position: Director | Appointments:
Current: 6 Past: 27 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
25/02/2024 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
08/12/2023 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
08/12/2023 | Notice of removal of liquidator by court in member's voluntary liquidation (MVL) and creditors voluntary liquidation (CVL) (LIQ10) |
|
other |
06/03/2023 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
24/02/2022 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
22/07/2021 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
21/07/2021 | Notice of removal of liquidator by court in member's voluntary liquidation (MVL) and creditors voluntary liquidation (CVL) (LIQ10) |
|
other |
19/07/2021 | Notice of removal of liquidator by court in member's voluntary liquidation (MVL) and creditors voluntary liquidation (CVL) (LIQ10) |
|
other |
19/07/2021 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
09/03/2021 | Notice of progress report in voluntary winding up (LIQ03) |
|
other |
15/04/2020 | Notice of establishment of creditors or liquidation committees (COM1) |
|
other |
27/01/2020 | Change of registered office address (AD01) |
|
registeredAddress |
24/01/2020 | No description (RESOLUTIONS) |
|
other |
24/01/2020 | Notice of appointment of Liquidator in a voluntary winding up (Members or Creditors). (600) |
|
liquidation |
24/01/2020 | Notice of statement of affairs by liquidator/director in creditors voluntary liquidation (CVL) (LIQ02) |
|
other |
22/08/2019 | No description (RESOLUTIONS) |
|
other |
14/08/2019 | Appointment of receiver/manager (RM01) |
|
liquidation |
14/08/2019 | Appointment of receiver/manager (RM01) |
|
liquidation |
06/08/2019 | Termination of appointment of director (TM01) |
|
officers |
06/08/2019 | Appointment of director (AP01) |
|
officers |
07/02/2019 | Return of Allotment of shares (SH01) |
|
capitals |
01/02/2019 | Confirmation Statement (CS01) |
|
other |
04/01/2019 | Registration of a Charge (MR01) |
|
mortgages |
04/01/2019 | Registration of a Charge (MR01) |
|
mortgages |
27/12/2018 | Annual Accounts. (AA) |
|
accounts |
12/12/2018 | Registration of a Charge (MR01) |
|
mortgages |
12/12/2018 | Registration of a Charge (MR01) |
|
mortgages |
07/02/2018 | Amended Accounts. (AAMD) |
|
accounts |
22/01/2018 | Confirmation Statement (CS01) |
|
other |
22/01/2018 | Notice of relevant legal entity PSC (PSC02) |
|
other |
22/01/2018 | Notice of ceasing to be a PSC (PSC07) |
|
other |
13/12/2017 | Annual Accounts. (AA) |
|
accounts |
11/07/2017 | Confirmation Statement (CS01) |
|
other |
19/01/2017 | Change of director’s details (CH01) |
|
officers |
19/01/2017 | Change of registered office address (AD01) |
|
registeredAddress |
14/12/2016 | Annual Accounts. (AA) |
|
accounts |
05/08/2016 | Confirmation Statement (CS01) |
|
other |
25/07/2016 | Termination of appointment of director (TM01) |
|
officers |
01/07/2016 | Registration of a Charge (MR01) |
|
mortgages |
01/07/2016 | Registration of a Charge (MR01) |
|
mortgages |
01/07/2016 | Registration of a Charge (MR01) |
|
mortgages |
01/07/2016 | Registration of a Charge (MR01) |
|
mortgages |
01/07/2016 | Registration of a Charge (MR01) |
|
mortgages |
01/07/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/07/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/07/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
01/07/2016 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
28/04/2016 | Annual Accounts. (AA) |
|
accounts |
19/03/2016 | Registration of a Charge (MR01) |
|
mortgages |
02/12/2015 | Registration of a Charge (MR01) |
|
mortgages |
22/07/2015 | Annual Return (AR01) |
|
returns |
13/05/2015 | Change of director’s details (CH01) |
|
officers |
13/05/2015 | Change of director’s details (CH01) |
|
officers |
19/03/2015 | Registration of a Charge (MR01) |
|
mortgages |
20/12/2014 | Registration of a Charge (MR01) |
|
mortgages |
08/12/2014 | Change of accounting reference date (AA01) |
|
miscellaneous |
23/07/2014 | Appointment of director (AP01) |
|
officers |
23/07/2014 | Annual Return (AR01) |
|
returns |
19/02/2014 | Change of registered office address (AD01) |
|
registeredAddress |
03/10/2013 | New Incorporation documents. (NEWINC) |
|
incorporation |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 29/01/2020 | Event: Change in Reg. Office |
Date: 08/08/2019 | Event: Gavin Lee Woodhouse (920398758) has left the board |
Date: 08/08/2019 | Event: New Board Member Iain Andrew Shelton (914189946) Appointed |
Date: 01/08/2019 | Event: Gavin Lee Woodhouse (917332610) has left the board |
Date: 01/08/2019 | Event: New Board Member Gavin Lee Woodhouse (920398758) Appointed |
Date: 06/02/2019 | Event: New Confirmation Statement filed |
Date: 01/01/2019 | Event: New Accounts filed |
Date: 25/01/2018 | Event: New Confirmation Statement filed |
Date: 16/12/2017 | Event: New Accounts filed |
Date: 15/07/2017 | Event: New Annual Return filed |
Date: 23/01/2017 | Event: Change in Reg. Office |
Date: 18/12/2016 | Event: New Accounts filed |
Date: 10/08/2016 | Event: New Annual Return filed |
Date: 27/07/2016 | Event: Robin Scott Forster (918953888) has left the board |
Date: 04/05/2016 | Event: New Accounts filed |
Date: 26/07/2015 | Event: New Annual Return filed |
Date: 28/07/2014 | Event: New Annual Return filed |
Date: 25/07/2014 | Event: New Board Member Robin Scott Forster (918953888) Appointed |
Date: 21/02/2014 | Event: Change in Reg. Office |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier