MAPPIN & WEBB HOLDINGS LIMITED

MAPPIN & WEBB HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAPPIN & WEBB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00100620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAPPIN & WEBB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAPPIN & WEBB LIMITEDDec 10, 1908Dec 10, 1908

    What are the latest accounts for MAPPIN & WEBB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for MAPPIN & WEBB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2010

    Statement of capital on Jul 13, 2010

    • Capital: GBP 1,264,248
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    3 pagesAA

    Full accounts made up to Feb 01, 2009

    11 pagesAA

    Director's details changed for Mr Richard Edwin Gerrard on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Justin Paul David Stead on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen Clive Sargent on Oct 05, 2009

    2 pagesCH01

    Director's details changed for Mr Anthony John Broderick on Oct 05, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Gillian Oliff on Oct 05, 2009

    1 pagesCH03

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Feb 03, 2008

    12 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jan 27, 2007

    12 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MAPPIN & WEBB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIFF, Gillian
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Secretary
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    British128108960001
    BRODERICK, Anthony John
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishSales Director98431500001
    GERRARD, Richard Edwin
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishCommercial Director124068680001
    SARGENT, Stephen Clive
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandBritishFinance Director16905350005
    STEAD, Justin Paul David
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    Director
    2 Elland Road
    Braunstone
    LE3 1TT Leicester
    Aurum House
    EnglandAustralianChief Executive116638810003
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishDirector61931900002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Secretary
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishHead Of Operations61931900002
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Secretary
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    British64357220001
    HARRINGTON, Nicholas Joseph
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    Secretary
    9 Kingsmead Avenue
    KT4 8XB Worcester Park
    Surrey
    British1273670001
    LOBB, Andrew Mark
    33 Lyndhurst Avenue
    NW7 2AD London
    Secretary
    33 Lyndhurst Avenue
    NW7 2AD London
    British74760630002
    PAGE, Elizabeth
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    Secretary
    Flat 3
    5 St Leonards Road, Ealing
    W13 8PN London
    British34006010001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Secretary
    49 Waldemar Avenue
    W13 9PZ London
    Irish950490001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Secretary
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    BritishFinance Director62321110002
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishGroup Finance Dir55757700003
    ASPREY, John Rolls
    166 New Bond Street
    W1Y 0AR London
    Director
    166 New Bond Street
    W1Y 0AR London
    United KingdomBritishJeweller Goldsmith S68034280002
    ATTALLAH, Naim Ibrahim
    Flat 15
    51 South Street
    W1Y 5PA London
    Director
    Flat 15
    51 South Street
    W1Y 5PA London
    United KingdomBritishBusiness Executive25646240001
    BERKMEN, Gillian
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    Director
    Orchard View 27 Woodhill Avenue
    SL9 8DP Gerrards Cross
    South Buckinghamshire
    GbBritishDirector92154270001
    BROWN, Andrew Saville
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    Director
    123 Edenfield Gardens
    KT4 7DX Worcester Park
    Surrey
    United KingdomBritishDirector69874610002
    COOPER, Caroline
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    Director
    222 Caraway 2 Cayenne Court
    32 Shad Thames
    SE1 2PP London
    BritishDirector92733900001
    DAHL, Ian Xavier
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    Director
    2 Heathfield Lodge
    Carron Lane
    GU29 9LD Midhurst
    West Sussex
    BritishGroup Chief Executive66486140001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritishDirector57490310002
    FISHER, Mark
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    Director
    The Cottage
    London Road
    SG8 9LT Royston
    Hertfordshire
    BritishGroup Retail Operations Direct61931900002
    GREEN, Edward Maurice
    82 Portland Place
    W1N 3DH London
    Director
    82 Portland Place
    W1N 3DH London
    BritishDirector47989150001
    GREGG, Terence Michael
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    Director
    6 Chilterns End Close
    RG9 1SQ Henley On Thames
    Oxfordshire
    BritishCompany Director64357220001
    LOWDEN, David Soutar
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    The Squirrels
    Riversdale
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritishFinance Director54836190001
    MCCLOSKEY, Ciaran
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    Director
    Whitehouse Farm
    PE12 0HE Sutton St James
    Lincolnshire
    BritishDirector88312080001
    PIASECKI, Jerzy Stanislaw
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    Director
    Mill Lane
    Lower Shiplake
    RG9 3ND Henley On Thames
    Lockend House
    Oxon
    EnglandBritishDirector129561330001
    PILKINGTON, Judith Mary
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    Director
    43 The Nautilus Building
    3 Myddleton Passage
    EC1R 1XW London
    United KingdomBritishChief Executive106791670001
    REID, Michael John
    49 Waldemar Avenue
    W13 9PZ London
    Director
    49 Waldemar Avenue
    W13 9PZ London
    EnglandIrishChartered Accountant950490001
    RIVERS, Paul Edward
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    Director
    Fox Cottage 1a Abingdon Road
    Tubney
    OX13 5QL Abingdon
    Oxfordshire
    EnglandBritishFinance Director62321110002
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicDirector114179720001
    SUMMERS, Jeffrey
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    Director
    5 Ashley Road
    Stoke Albany
    LE16 8PL Market Harborough
    Leicestershire
    BritishMerchandise Director127606650001
    WEST, James Edward
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    Director
    4 Church Lane
    Stanford On Avon
    NN6 6JP Northampton
    Northamptonshire
    EnglandBritishCompany Director14107350002

    Does MAPPIN & WEBB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Landsbanki Islands Hf
    Transactions
    • Dec 02, 2005Registration of a charge (395)
    • Jan 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Burdale Financial Limited
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A.(As Agent and Trustee for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Bankboston N.A. (As Agent for the Lenders)
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank Plcas Trustee for the Secured Creditors
    Transactions
    • Jul 06, 1995Registration of a charge (395)
    • Feb 07, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • W.J. Mappin
    • V. Alexander
    • C.H. Passingham
    • E.W. Grimwade
    Transactions
    • Dec 15, 1915Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • W.J. Mappin
    • E.W. Grimwade
    • V. Alexander
    • C.H. Passingham
    Transactions
    • Oct 26, 1909Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • E.W.Grimwade
    • V.Alexander
    • W.J.Mappin
    • C.H. Passingham
    Transactions
    • Sep 18, 1909Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)

    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