Company NameMBG Europe Limited
Company StatusDissolved
Company Number02832871
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2013(19 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameSimon Andrew Wright
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 1994)
RoleMoneybroker
Correspondence Address23 Chancellor House
Hyde Park Gate
London
SW7 5DQ
Director NameDavid Whittle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 February 1994)
RoleMoneybroker
Correspondence Address18 Osten Mews
South Kensington
London
SW7 4HW
Director NameDavid Lloyd Hagan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 8 months (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwoods
Pitmore Lane
Sway
Hampshire
SO41 6BW
Director NameMr Andrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Secretary NameMr Andrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed28 July 1993(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address37 Alendale Avenue
Finchley
London
N3 8PY
Director NameJohn Stewart Thomson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 April 2001)
RoleChartered Accountant
Correspondence Address37 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Secretary NameJohn Stewart Thomson
NationalityBritish
StatusResigned
Appointed21 April 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 April 2001)
RoleChartered Accountant
Correspondence Address37 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Director NameNicholas David Andrew Levene
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressThe Briars
Barnet Road
Arkley
Hertfordshire
EN5 3JZ
Director NameJonathan Charles Steinberg
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2005)
RoleOptions Broker
Correspondence Address25 Westholm
London
NW11 6LH
Director NameMr Matthew James Stanhope Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Director NameKlaus Remme
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2001(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 June 2005)
RoleOptions Broker
Correspondence AddressFlat 105
20 Abbey Road
London
NW8 9BW
Secretary NameMr Matthew James Stanhope Clarke
NationalityBritish
StatusResigned
Appointed17 April 2001(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Secretary NameMr John Stewart Thomson
NationalityBritish
StatusResigned
Appointed11 May 2004(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Lattimore Road
St Albans
Hertfordshire
AL1 3UD
Director NameMr Jeremy David Kraft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Alan Martin Farnan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Roganstown Golf And Country Club
Roganstown
Swords
County Dublin
Irish
Director NameMr David Simon Montfort Caplin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address519 Ben Johnson House
Barbican
London
EC2Q 8DL
Secretary NameMr Jeremy David Kraft
NationalityBritish
StatusResigned
Appointed13 April 2005(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Eamonn William Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Secretary NameMr Eamonn William Bradley
StatusResigned
Appointed26 March 2013(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressAlixpartners
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

875k at £1Trio Equity Derivatives Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,883,000
Gross Profit£4,576,000
Net Worth£1,907,000
Cash£646,000
Current Liabilities£656,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 April 2015Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 April 2015 (2 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Statement of affairs with form 4.19 (6 pages)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
16 August 2014Full accounts made up to 30 September 2013 (14 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 875,000
(4 pages)
6 May 2014Registration of charge 028328710006 (20 pages)
6 May 2014Registration of charge 028328710007 (29 pages)
20 November 2013Company name changed trio equity derivatives LTD.\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
27 June 2013Appointment of Mr Stephen Welch as a director (2 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 June 2013Full accounts made up to 30 September 2012 (12 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 September 2011 (12 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 30 September 2010 (12 pages)
8 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 875,000
(3 pages)
22 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 September 2009 (11 pages)
7 July 2009Return made up to 22/05/09; full list of members (4 pages)
7 May 2009Ad 30/04/09\gbp si 250000@1=250000\gbp ic 125000/375000\ (2 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
(2 pages)
8 January 2009Full accounts made up to 30 September 2008 (11 pages)
3 July 2008Director's change of particulars / alan farnan / 01/01/2008 (1 page)
3 July 2008Return made up to 22/05/08; full list of members (4 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents approved 17/03/2008
(3 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
4 March 2008Full accounts made up to 30 September 2007 (10 pages)
2 July 2007Return made up to 22/05/07; no change of members (7 pages)
6 January 2007Full accounts made up to 30 September 2006 (10 pages)
9 August 2006Return made up to 22/05/06; full list of members (7 pages)
3 January 2006Full accounts made up to 30 September 2005 (10 pages)
17 November 2005Auditor's resignation (1 page)
28 July 2005Return made up to 22/05/05; full list of members (7 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2005Declaration of assistance for shares acquisition (17 pages)
7 July 2005Particulars of mortgage/charge (15 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
16 June 2005Particulars of mortgage/charge (10 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005New secretary appointed;new director appointed (4 pages)
20 April 2005New director appointed (3 pages)
11 March 2005Full accounts made up to 30 September 2004 (11 pages)
7 June 2004Return made up to 22/05/04; full list of members (8 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
4 May 2004Full accounts made up to 30 September 2003 (11 pages)
4 June 2003Return made up to 22/05/03; full list of members (8 pages)
14 April 2003Full accounts made up to 30 September 2002 (12 pages)
23 August 2002Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page)
6 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
4 June 2001Return made up to 22/05/01; full list of members (7 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Full accounts made up to 30 September 2000 (11 pages)
9 March 2001Director resigned (1 page)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 September 1999 (11 pages)
5 July 1999New director appointed (2 pages)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
31 December 1998Full accounts made up to 30 September 1998 (11 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
21 September 1998Ad 16/09/98--------- £ si 100000@1=100000 £ ic 25000/125000 (2 pages)
20 August 1998Full accounts made up to 30 September 1997 (11 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
25 June 1997Full accounts made up to 30 September 1996 (11 pages)
10 June 1997Return made up to 22/05/97; full list of members (8 pages)
5 June 1997Director resigned (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 July 1996Full accounts made up to 30 September 1995 (11 pages)
4 June 1996Return made up to 22/05/96; no change of members (4 pages)
28 December 1995Company name changed martin bierbaum equity derivativ es LIMITED\certificate issued on 29/12/95 (4 pages)
1 June 1995Return made up to 22/05/95; no change of members (6 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)
20 August 1993Memorandum and Articles of Association (16 pages)
20 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 July 1993Incorporation (20 pages)