DEPOSITORY 3258 LIMITED

DEPOSITORY 3258 LIMITED

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

    Company NameDEPOSITORY 3258 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00423258
    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 DEPOSITORY 3258 LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is DEPOSITORY 3258 LIMITED located?

    Registered Office Address
    No 1 Waterside
    Station Road
    AL5 4US Harpenden
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DEPOSITORY 3258 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS MILTON KEYNES LIMITEDJul 23, 1986Jul 23, 1986
    JARVIS (MILTON KEYNES) LIMITEDDec 31, 1980Dec 31, 1980
    HESKETH CONSTRUCTION LIMITEDDec 31, 1978Dec 31, 1978
    TOWCESTER CONSTRUCTION & TIMBER CO.,LIMITEDNov 07, 1946Nov 07, 1946

    What are the latest accounts for DEPOSITORY 3258 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for DEPOSITORY 3258 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Aug 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 300
    SH01

    Director's details changed for Mr David Anthony Jump on Dec 01, 2011

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2013

    RES15

    Full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Anthony Jump on Dec 01, 2011

    2 pagesCH01

    Full accounts made up to Apr 30, 2011

    11 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Anthony Jump on Dec 01, 2010

    2 pagesCH01

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Director's details changed for Mr David Anthony Jump on Nov 30, 2010

    3 pagesCH01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Apr 30, 2009

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2008

    10 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Full accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of DEPOSITORY 3258 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUMP, David Anthony
    No 1 Waterside
    Station Road
    AL5 4US Harpenden
    Hertfordshire
    Director
    No 1 Waterside
    Station Road
    AL5 4US Harpenden
    Hertfordshire
    EnglandBritish65518310009
    FOSTER, Steven John
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British98048050001
    COX, Michael David
    1 Lemsford Village
    Lemsford
    AL8 7TN Welwyn Garden City
    Hertfordshire
    Director
    1 Lemsford Village
    Lemsford
    AL8 7TN Welwyn Garden City
    Hertfordshire
    British41238760001
    FOSTER, Steven John
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Director
    11 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British98048050001
    PETERS, John Douglas
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    Director
    3 Flowton Grove
    AL5 2JZ Harpenden
    Hertfordshire
    British1970450001

    Does DEPOSITORY 3258 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral charge
    Created On Aug 16, 1988
    Delivered On Aug 19, 1988
    Satisfied
    Amount secured
    £175,000 & all other monies due or to ecome due from the company to the chargee under the terms of a legal charge dated 29.7.88
    Short particulars
    L/H estate & interest in part of the property demised by & comprised in a described in a lease dated 11.07.88 & made between jarvis harpenden holdings limited as the one part of jarvis milton keynes limited of the other part.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Aug 19, 1988Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Jan 14, 1980
    Delivered On Jan 23, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 23, 1980Registration of a charge

    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