Company NameMDL Howarth Ltd
Company StatusDissolved
Company Number07049543
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTom Carver
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Old Grain Store Stanley Street
Swansea
SA3 4NE
Wales
Director NameMrs Shan Carver
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Approach
Wickford
SS11 7AT

Contact

Websitewww.mdlhowarth.com/
Email address[email protected]
Telephone08448794570
Telephone regionUnknown

Location

Registered Address1 Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Shan Carver
50.00%
Ordinary
50 at £1Thomas Carver
50.00%
Ordinary

Financials

Year2014
Turnover£541,900
Gross Profit£212,473
Net Worth-£24,762
Cash£22,821
Current Liabilities£56,619

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

18 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 18 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 1 Station Approach Wickford SS11 7AT on 1 August 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 December 2015Registration of charge 070495430003, created on 18 December 2015 (22 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
25 August 2015Amended total exemption full accounts made up to 31 October 2014 (11 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 17 April 2015 (1 page)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
14 July 2010Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 14 July 2010 (1 page)
29 June 2010Director's details changed for Tom Carver on 29 June 2010 (2 pages)
25 June 2010Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 25 June 2010 (1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2009Incorporation (23 pages)