MULTIKWIK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMULTIKWIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00706826
    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 MULTIKWIK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MULTIKWIK LIMITED located?

    Registered Office Address
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTIKWIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHETCO (ENGLAND) LIMITEDOct 31, 1961Oct 31, 1961

    What are the latest accounts for MULTIKWIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MULTIKWIK 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Cessation of Marley Plastics Limited as a person with significant control on May 19, 2022

    1 pagesPSC07

    Notification of Wask-Rmf Limited as a person with significant control on May 19, 2022

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Christine Marie Dumoulin as a director on Mar 21, 2018

    2 pagesAP01

    Termination of appointment of Hilde Germaine Vandewalle as a director on Mar 09, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Mr Ian Charles Mcnair as a director on Oct 30, 2017

    2 pagesAP01

    Termination of appointment of Ashley Jacinda Bentley as a director on Oct 06, 2017

    1 pagesTM01

    Confirmation statement made on May 29, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 10,100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Victor Michael Etherington as a director on Jun 17, 2015

    1 pagesTM01

    Who are the officers of MULTIKWIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNAIR, Ian Charles
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    Secretary
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    151753800001
    DUMOULIN, Christine Marie
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    BelgiumBelgian244494030001
    MCNAIR, Ian Charles
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    United Kingdom
    United KingdomBritish183563960001
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    DIX, Susan Margaret
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    Secretary
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    British68460630001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    SALTER, Aidan Mark
    40 Forest Road
    BN14 9NB Worthing
    West Sussex
    Secretary
    40 Forest Road
    BN14 9NB Worthing
    West Sussex
    British65016860001
    SORENSEN, Phillip Alan
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    Secretary
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    British806340001
    BASS, Hubert Derek
    Marshfield
    Rockbourne
    SP6 3NQ Fordingbridge
    Hampshire
    Director
    Marshfield
    Rockbourne
    SP6 3NQ Fordingbridge
    Hampshire
    British9872930001
    BENTLEY, Ashley Jacinda
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    EnglandBritish172566390001
    DIX, Susan Margaret
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    EnglandBritish68460630001
    EASTICK, David Michael
    17 Linhorns Lane
    Bashley
    BH25 5DQ New Milton
    Hampshire
    Director
    17 Linhorns Lane
    Bashley
    BH25 5DQ New Milton
    Hampshire
    British9872940002
    ETHERINGTON, Victor Michael
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    Director
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    Kent
    England
    EnglandBritish133716770001
    SALTER, Aidan Mark
    40 Forest Road
    BN14 9NB Worthing
    West Sussex
    Director
    40 Forest Road
    BN14 9NB Worthing
    West Sussex
    British65016860001
    SMITH, Roger Philip
    78 West Hill
    KT19 8LF Epsom
    Surrey
    Director
    78 West Hill
    KT19 8LF Epsom
    Surrey
    EnglandBritish32055850001
    THOMPSON, Adrian William
    The Nook
    23 Middle Road
    SO41 9HE Lymington
    Hampshire
    Director
    The Nook
    23 Middle Road
    SO41 9HE Lymington
    Hampshire
    British64717560001
    VANDEWALLE, Hilde Germaine
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    Director
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    Kent
    England
    BelgiumBelgain182838830001
    VEARONELLY, Alistair
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    British9872950001
    VEARONELLY, Alistair
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    Director
    Caol Ila 9 Broad Oak
    Brenchley
    TN12 7NN Tonbridge
    Kent
    British9872950001

    Who are the persons with significant control of MULTIKWIK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wask-Rmf Limited
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    England
    May 19, 2022
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    .
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Register
    Registration Number02457282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    Apr 06, 2016
    Dickley Lane
    Lenham
    ME17 2DE Maidstone
    Dickley Lane
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number03477956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MULTIKWIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Jun 11, 1984
    Delivered On Jun 13, 1984
    Satisfied
    Amount secured
    £25,000,000 11 7/8 percent debenture stock 2009 of malley PLC and all other moneys interested to be secured by a trust deed 11-6-84 and deeds supplemental thereto
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eagle Star Trust Company Limited
    Transactions
    • Jun 13, 1984Registration of a charge
    • Mar 07, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge without instrument
    Created On Sep 24, 1976
    Delivered On Oct 04, 1976
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35, 37 and 39 high street, totton, southampton.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 04, 1976Registration of a charge
    Charge without instrument
    Created On Oct 03, 1974
    Delivered On Oct 09, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Elingfield", high street, totton, southampton, hants.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 09, 1974Registration of a charge
    Charge w/1
    Created On Jun 24, 1974
    Delivered On Jun 27, 1974
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26A high street totton, southampton, hants.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 27, 1974Registration 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