ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MBC Developments Holdings Limited

MBC Developments Holdings Limited is a dissolved company incorporated on 10 January 2018 with the registered office located in London, Greater London. MBC Developments Holdings Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 31 October 2023 (1 year 10 months ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
11141525
Private limited company
Age
7 years
Incorporated 10 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
78 Pall Mall
London
SW1Y 5ES
England
Address changed on 10 Jan 2022 (3 years ago)
Previous address was C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jul 1985
Director • PSC • British • Lives in UK • Born in Apr 1981
Director • Finance Director • British • Lives in England • Born in May 1964
Mr Nicholas Frederick Cooper
PSC • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NFC Homes (East) Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
NFC Homes (West) Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
NFC Homes (South East) Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
NFC Homes (South) Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
N F Cooper Consolidated Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
NFC Homes Investments Limited
Nicholas Frederick Cooper and Mr Benjamin William Brading are mutual people.
Active
Brading Limited
Mr Benjamin William Brading is a mutual person.
Active
Draytons Close (Royston) Management Company Limited
Nicholas Frederick Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£16
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 10 Months Ago on 31 Oct 2023
Voluntary Gazette Notice
2 Years Ago on 15 Aug 2023
Application To Strike Off
2 Years 1 Month Ago on 3 Aug 2023
Charge Satisfied
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 1 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Full Accounts Submitted
3 Years Ago on 30 Mar 2022
Confirmation Submitted
3 Years Ago on 2 Mar 2022
Registered Address Changed
3 Years Ago on 10 Jan 2022
Registered Address Changed
3 Years Ago on 15 Dec 2021
Get Credit Report
Discover MBC Developments Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Oct 2023
First Gazette notice for voluntary strike-off
Submitted on 15 Aug 2023
Application to strike the company off the register
Submitted on 3 Aug 2023
Satisfaction of charge 111415250001 in full
Submitted on 25 Jul 2023
Confirmation statement made on 28 February 2023 with no updates
Submitted on 1 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 30 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
Submitted on 2 Mar 2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 78 Pall Mall London SW1Y 5ES on 10 January 2022
Submitted on 10 Jan 2022
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
Submitted on 15 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year