MAVISBANK LIMITED

⚰️Wound downdissolved
07905834 · ltd · incorporated 2012-01-11
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
48/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 48/100 (watch), bankability 52/100. Strong seller-intent signal (73/100, director aged 68). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 14.1y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 14.1 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
10 officers (2 active, 10 linked, 7 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
65 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
48/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2021-12-22
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2021-12-22
    🏁
    Company dissolved
  3. 2021-09-22
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2020-11-16
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2019-10-13
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2018-10-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2017-09-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2017-09-11
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  9. 2017-09-11
    📍
    change-sail-address-company-with-new-address
    address · AD02
  10. 2017-09-07
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  11. 2017-09-07
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2017-09-07
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  13. 2017-09-01
    PARSONS, Craig resigned
    director
  14. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  15. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  16. 2017-08-30
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  17. 2017-08-30
    🔓
    Charge satisfied #4
  18. 2017-08-30
    🔓
    Charge satisfied #3
  19. 2017-08-30
    🔓
    Charge satisfied #2
  20. 2017-07-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2016-09-27
    📄
    auditors-resignation-company
    auditors · AUD
  22. 2016-09-23
    📄
    auditors-resignation-company
    auditors · AUD
  23. 2016-07-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  24. 2016-04-27
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  25. 2016-04-27
    🔒
    Charge registered #4
    Lender: Hsbc Bank PLC as Security Trustee for the Secured Parties
  26. 2016-02-09
    📄
    capital-cancellation-shares
    capital · SH06
  27. 2016-02-05
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  28. 2016-01-26
    📄
    capital-allotment-shares
    capital · SH01
  29. 2015-09-11
    MARRONS CONSULTANCIES LIMITED appointed
    corporate-secretary
  30. 2015-09-11
    HERBERT, Kevin Arthur resigned
    secretary
  31. 2015-09-11
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  32. 2015-09-11
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  33. 2015-09-08
    HERBERT, Kevin Arthur resigned
    director
  34. 2015-09-08
    PARSONS, Craig appointed
    director
  35. 2015-07-17
    🔓
    Charge satisfied #1
  36. 2015-04-10
    FRY, John Anthony resigned
    director
  37. 2015-04-10
    JENKINS, Thomas Buchanan resigned
    director
  38. 2015-04-10
    🔒
    Charge registered #3
    Lender: Hsbc Bank PLC
  39. 2015-04-10
    🔒
    Charge registered #2
    Lender: Endless LLP
  40. 2014-03-04
    FRY, John Anthony appointed
    director
  41. 2014-02-05
    MCCALL, William resigned
    director
  42. 2012-03-30
    HERBERT, Kevin Arthur appointed
    secretary
  43. 2012-03-30
    JENKINS, Thomas Buchanan appointed
    director
  44. 2012-03-30
    MCCALL, William appointed
    director
  45. 2012-03-30
    🔒
    Charge registered #1
    Lender: Bank of Scotland PLC
  46. 2012-02-23
    WHITESIDE, Robert appointed
    director
  47. 2012-02-23
    DM COMPANY SERVICES (LONDON) LIMITED resigned
    corporate-secretary
  48. 2012-02-23
    HERBERT, Kevin Arthur appointed
    director
  49. 2012-02-23
    MCNAIR, Martin James resigned
    director
  50. 2012-01-11
    🏢
    Company incorporated
    As MAVISBANK LIMITED
Showing most recent 50 of 52 events

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

78/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 14 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-12-22

7 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2021-12-22: gazette-dissolved-liquidation; 2021-09-22: liquidation-voluntary-members-return-of-final-meeting

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Hamsard 3351 Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Hamsard 3351 Limited
Corporate parent · holds 75-100% shares
ultimate parent
MAVISBANK LIMITED
This company · 07905834

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Hamsard 3351 Limited
Corporate entity
75100%
75-100% shares11/01/2017

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00988096
00988096 · est 1970 · no financials extracted
55y
1 STOP BID CONSULTANCY LTD
13971030 · est 2022 · no financials extracted
4y
10E9 LTD
16491021 · est 2025 · no financials extracted
1485 LTD
11797140 · est 2019 · no financials extracted
7y
1671 LTD
10818391 · est 2017 · no financials extracted
8y
19 SEVENTYSIX LTD
17053443 · est 2026 · no financials extracted
2 PLAN GROUP LIMITED
05865362 · est 2006 · no financials extracted
19y
25BEYOND LIMITED
16540439 · est 2025 · no financials extracted
2C ENGINEERS LIMITED
15565029 · est 2024 · no financials extracted
2y
2DIO ARCHITECTURE LTD
12699196 · est 2020 · no financials extracted
5y
35 ESP LTD
13992330 · est 2022 · no financials extracted
4y
360 RAYEL EVENTS LTD
16165978 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2012-01-11
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

1 Bridgewater Place
Water Lane
Leeds
LS11 5QR

Filing status

Accounts
Next due:
Last made up to: 2016-10-31
Confirmation statement
Next due:
Last:

Officers (0 active · 8 resigned)

MARRONS CONSULTANCIES LIMITED
corporate-secretary · appointed 2015-09-11
View their other companies + combined net worth →
Active
WHITESIDE, Robert
director · ~68y · appointed 2012-02-23
View their other companies + combined net worth →
Active
HERBERT, Kevin Arthur
secretary · appointed 2012-03-30 · resigned 2015-09-11
Resigned
DM COMPANY SERVICES (LONDON) LIMITED
corporate-secretary · appointed 2012-01-11 · resigned 2012-02-23
Resigned
FRY, John Anthony
director · ~69y · appointed 2014-03-04 · resigned 2015-04-10
Resigned
HERBERT, Kevin Arthur
director · ~74y · appointed 2012-02-23 · resigned 2015-09-08
Resigned
JENKINS, Thomas Buchanan
director · ~77y · appointed 2012-03-30 · resigned 2015-04-10
Resigned
MCCALL, William
director · ~62y · appointed 2012-03-30 · resigned 2014-02-05
Resigned
MCNAIR, Martin James
director · ~62y · appointed 2012-01-11 · resigned 2012-02-23
Resigned
PARSONS, Craig
director · ~56y · appointed 2015-09-08 · resigned 2017-09-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
0
Outstanding
0
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
satisfied
HSBC
Hsbc Bank PLC as Security Trustee for the Secured Parties
A registered charge1 property27/04/201630/08/2017
satisfied
HSBC
Hsbc Bank PLC
A registered charge10/04/201530/08/2017
satisfied
Endless
Endless LLP
A registered charge10/04/201530/08/2017
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property30/03/201217/07/2015

Recent filings (65 total)

gazette-dissolved-liquidation
gazette · GAZ2
2021-12-22
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2021-09-22
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2020-11-16
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-10-13
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2018-10-18
termination-director-company-with-name-termination-date
officers · TM01
2017-09-11
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-09-11
change-sail-address-company-with-new-address
address · AD02
2017-09-11
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2017-09-07
resolution
resolution · RESOLUTIONS
2017-09-07
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2017-09-07
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
mortgage-satisfy-charge-full
mortgage · MR04
2017-08-30
accounts-with-accounts-type-full
accounts · AA
2017-07-20