MAPPIN & WEBB HOLDINGS LIMITED
Overview
Company Name | MAPPIN & WEBB HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00100620 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAPPIN & WEBB HOLDINGS LIMITED?
- (7499) /
Where is MAPPIN & WEBB HOLDINGS LIMITED located?
Registered Office Address | Aurum House 2 Elland Road Braunstone LE3 1TT Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAPPIN & WEBB HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MAPPIN & WEBB LIMITED | Dec 10, 1908 | Dec 10, 1908 |
What are the latest accounts for MAPPIN & WEBB HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2010 |
What are the latest filings for MAPPIN & WEBB HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 3 pages | AA | ||||||||||
Full accounts made up to Feb 01, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Broderick on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009 | 1 pages | CH03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Feb 03, 2008 | 12 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jan 27, 2007 | 12 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of MAPPIN & WEBB HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLIFF, Gillian | Secretary | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | British | 128108960001 | ||||||
BRODERICK, Anthony John | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Sales Director | 98431500001 | ||||
GERRARD, Richard Edwin | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Commercial Director | 124068680001 | ||||
SARGENT, Stephen Clive | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | British | Finance Director | 16905350005 | ||||
STEAD, Justin Paul David | Director | 2 Elland Road Braunstone LE3 1TT Leicester Aurum House | England | Australian | Chief Executive | 116638810003 | ||||
FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | Director | 61931900002 | |||||
FISHER, Mark | Secretary | The Cottage London Road SG8 9LT Royston Hertfordshire | British | Head Of Operations | 61931900002 | |||||
GREGG, Terence Michael | Secretary | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | 64357220001 | ||||||
HARRINGTON, Nicholas Joseph | Secretary | 9 Kingsmead Avenue KT4 8XB Worcester Park Surrey | British | 1273670001 | ||||||
LOBB, Andrew Mark | Secretary | 33 Lyndhurst Avenue NW7 2AD London | British | 74760630002 | ||||||
PAGE, Elizabeth | Secretary | Flat 3 5 St Leonards Road, Ealing W13 8PN London | British | 34006010001 | ||||||
REID, Michael John | Secretary | 49 Waldemar Avenue W13 9PZ London | Irish | 950490001 | ||||||
RIVERS, Paul Edward | Secretary | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | British | Finance Director | 62321110002 | |||||
ADAMS, David Alexander Robertson | Director | Applegarth Three Elm Lane Hadlow TN11 0AB Tonbridge Kent | England | British | Group Finance Dir | 55757700003 | ||||
ASPREY, John Rolls | Director | 166 New Bond Street W1Y 0AR London | United Kingdom | British | Jeweller Goldsmith S | 68034280002 | ||||
ATTALLAH, Naim Ibrahim | Director | Flat 15 51 South Street W1Y 5PA London | United Kingdom | British | Business Executive | 25646240001 | ||||
BERKMEN, Gillian | Director | Orchard View 27 Woodhill Avenue SL9 8DP Gerrards Cross South Buckinghamshire | Gb | British | Director | 92154270001 | ||||
BROWN, Andrew Saville | Director | 123 Edenfield Gardens KT4 7DX Worcester Park Surrey | United Kingdom | British | Director | 69874610002 | ||||
COOPER, Caroline | Director | 222 Caraway 2 Cayenne Court 32 Shad Thames SE1 2PP London | British | Director | 92733900001 | |||||
DAHL, Ian Xavier | Director | 2 Heathfield Lodge Carron Lane GU29 9LD Midhurst West Sussex | British | Group Chief Executive | 66486140001 | |||||
EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | Director | 57490310002 | ||||
FISHER, Mark | Director | The Cottage London Road SG8 9LT Royston Hertfordshire | British | Group Retail Operations Direct | 61931900002 | |||||
GREEN, Edward Maurice | Director | 82 Portland Place W1N 3DH London | British | Director | 47989150001 | |||||
GREGG, Terence Michael | Director | 6 Chilterns End Close RG9 1SQ Henley On Thames Oxfordshire | British | Company Director | 64357220001 | |||||
LOWDEN, David Soutar | Director | The Squirrels Riversdale SL8 5EB Bourne End Buckinghamshire | England | British | Finance Director | 54836190001 | ||||
MCCLOSKEY, Ciaran | Director | Whitehouse Farm PE12 0HE Sutton St James Lincolnshire | British | Director | 88312080001 | |||||
PIASECKI, Jerzy Stanislaw | Director | Mill Lane Lower Shiplake RG9 3ND Henley On Thames Lockend House Oxon | England | British | Director | 129561330001 | ||||
PILKINGTON, Judith Mary | Director | 43 The Nautilus Building 3 Myddleton Passage EC1R 1XW London | United Kingdom | British | Chief Executive | 106791670001 | ||||
REID, Michael John | Director | 49 Waldemar Avenue W13 9PZ London | England | Irish | Chartered Accountant | 950490001 | ||||
RIVERS, Paul Edward | Director | Fox Cottage 1a Abingdon Road Tubney OX13 5QL Abingdon Oxfordshire | England | British | Finance Director | 62321110002 | ||||
SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | Director | 114179720001 | ||||
SUMMERS, Jeffrey | Director | 5 Ashley Road Stoke Albany LE16 8PL Market Harborough Leicestershire | British | Merchandise Director | 127606650001 | |||||
WEST, James Edward | Director | 4 Church Lane Stanford On Avon NN6 6JP Northampton Northamptonshire | England | British | Company Director | 14107350002 |
Does MAPPIN & WEBB HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of debenture | Created On Nov 22, 2005 Delivered On Dec 02, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties | Created On Jun 05, 2001 Delivered On Jun 13, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under the finance documents (all terms as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture under the tranche b loan agreement dated 24TH december 1998 between the company and the agent | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 24, 1998 Delivered On Jan 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents (and each of them) which shall for the avoidance of doubt include the debenture and the guarantee set out therein | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jun 29, 1995 Delivered On Jul 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All the companies right title and interest in "the real property" as defined in form 395 together with fixed charge all of each charging companys right title and interest in and to the "investments" (as defined in the security agreement) any rights or assets belonging to the company deriving from such investments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Demise supplemental to trust deed of 15 jan 1909 registered pursuant to an order of court dated 10 december 1915 | Created On Nov 10, 1915 Delivered On Dec 15, 1915 | Satisfied | Amount secured An issue of £250,000 debenture stock | |
Short particulars Undertaking and all property and assets at the time of the registration of the said debenture issue being both the present demise is in substitution of certain property in norfolk street sheffield for property no 220 regent street london present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Land registry charge supplemental to trust deed dated 15 january 1909 | Created On Oct 22, 1909 Delivered On Oct 26, 1909 | Satisfied | Amount secured £250,000 debenture stock | |
Short particulars Mansion house buildings queen victoria street the land comprised in land registry title no 120242 city of london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument of charge under land transfer acts 1875 & 1897 | Created On Sep 15, 1909 Delivered On Sep 18, 1909 | Satisfied | Amount secured £250,000 | |
Short particulars 158, 160 & 162 oxford street and 1 & 2 winsley street and land comprised in the title no 88368 district london parish st.marylebone. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0