Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MWB Hotel Holdings Limited
MWB Hotel Holdings Limited is a dissolved company incorporated on 18 December 2000 with the registered office located in London, City of London. MWB Hotel Holdings Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 June 2018
(7 years ago)
Was
17 years old
at the time of dissolution
Company No
04129271
Private limited company
Age
24 years
Incorporated
18 December 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about MWB Hotel Holdings Limited
Contact
Update Details
Address
Hill House 1
Little New Street
London
EC4A 3TR
Same address for the past
12 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Michael Albert Bibring
Director • Solicitor • British • Lives in England • Born in Feb 1955
Mr William Robert Starn
Director • Interim Finance Director • American • Lives in England • Born in Jul 1966
Filex Services Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ram European Hotels (S) Limited
Michael Albert Bibring is a mutual person.
Active
Ram European Hotels (A) Limited
Michael Albert Bibring is a mutual person.
Active
Ram Alpine Management Company Limited
Michael Albert Bibring is a mutual person.
Active
CCD GP Limited
Michael Albert Bibring is a mutual person.
Active
Marylebone Warwick Balfour Management Limited
Michael Albert Bibring is a mutual person.
Liquidation
FL Nominee 2 Limited
Michael Albert Bibring is a mutual person.
Dissolved
Fresh Lime (Bournemouth) Ltd
Michael Albert Bibring is a mutual person.
Dissolved
Fresh Lime (Willesden Lane) Limited
Michael Albert Bibring is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2011)
Period Ended
30 Jun 2011
For period
30 Dec
⟶
30 Jun 2011
Traded for
18 months
Cash in Bank
£14K
Increased by £14K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£41.77M
Decreased by £2.01M (-5%)
Total Liabilities
-£8.21M
Decreased by £2.01M (-20%)
Net Assets
£33.56M
Same as previous period
Debt Ratio (%)
20%
Decreased by 3.69% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 11 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 7 Mar 2013
Gail Robson Resigned
13 Years Ago on 10 Jul 2012
Mr William Robert Starn Appointed
13 Years Ago on 31 May 2012
Jagtar Singh Resigned
13 Years Ago on 16 May 2012
Richard Balfour-Lynn Resigned
13 Years Ago on 30 Apr 2012
Full Accounts Submitted
13 Years Ago on 1 Mar 2012
Confirmation Submitted
13 Years Ago on 13 Dec 2011
Andrew Blurton Resigned
14 Years Ago on 7 Jun 2011
Andrew Francis Blurton Appointed
14 Years Ago on 2 Jun 2011
Get Alerts
Get Credit Report
Discover MWB Hotel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 16 Jun 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Mar 2018
Liquidators' statement of receipts and payments to 27 February 2017
Submitted on 4 May 2017
Liquidators' statement of receipts and payments to 27 February 2016
Submitted on 4 May 2016
Liquidators' statement of receipts and payments to 27 February 2015
Submitted on 6 May 2015
Liquidators' statement of receipts and payments to 27 February 2014
Submitted on 2 May 2014
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Submitted on 19 Mar 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Submitted on 19 Mar 2013
Registered office address changed from 179 Great Portland Street London W1W 5LS on 11 March 2013
Submitted on 11 Mar 2013
Statement of affairs with form 4.19
Submitted on 7 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs