Mbi Smithy Bridge Limited

DataGardener
in receivership / administration
Small

Mbi Smithy Bridge Limited

08716061Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

03/10/2013

Company Age

12 years

Directors

1

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Mbi Smithy Bridge Limited (08716061) is a private limited with share capital incorporated on 03/10/2013 (12 years old) and registered in manchester, M21EW. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Small
Incorporated 03/10/2013
M21EW

Financial Overview

Total Assets

£4.70M

Liabilities

£2.33M

Net Assets

£2.37M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

13

Registered

9

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

64
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2020
Resolution
Category:Resolution
Date:24-01-2020
Resolution
Category:Resolution
Date:22-08-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-08-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Capital Allotment Shares
Category:Capital
Date:07-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2014
Incorporation Company
Category:Incorporation
Date:03-10-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date17/12/2018
Latest Accounts31/03/2018

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Contact

The Chancery 58 Spring Gardens, Manchester, M21EW