MATLODGE LIMITED

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

    Company NameMATLODGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00986450
    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 MATLODGE LIMITED?

    • (7011) /

    Where is MATLODGE LIMITED located?

    Registered Office Address
    2 Jubilee Place
    London
    SW3 3TQ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATLODGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MATLODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Edward Glover as a director

    1 pagesTM01

    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 Jan 12, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2011

    Statement of capital on Jan 21, 2011

    • Capital: GBP 1.01
    SH01

    Secretary's details changed for Karen Lyon on Nov 02, 2010

    2 pagesCH03

    Statement of capital on Nov 04, 2010

    • Capital: GBP 1.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Andrew David John Moffat on Mar 04, 2010

    2 pagesCH01

    Director's details changed for Arunkumar Bhilalbhai Desai on Feb 09, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Edward Douglas Glover on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Karen Lyon on Sep 28, 2009

    1 pagesCH03

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MATLODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Karen
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Secretary
    Belvedere Court
    372-374 Upper Richmond Road
    SW15 6HY London
    33
    United Kingdom
    Other140536930001
    DESAI, Arunkumar Bhilalbhai
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    United KingdomBritish84225840001
    MOFFAT, Andrew David John
    Jubilee Place
    SW3 3TQ London
    2
    England
    Director
    Jubilee Place
    SW3 3TQ London
    2
    England
    EnglandBritish34399870003
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Secretary
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British37249220002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    MILLER, Philip
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JF London
    87
    Other128209650001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    WILBY, Hannah Louise
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    Secretary
    Flat 2
    61 Ferndale Road, Clapham
    SW4 7RL London
    British114836060001
    PATERNOSTER SECRETARIES LIMITED
    55 Basinghall Street
    EC2V 5HD London
    Secretary
    55 Basinghall Street
    EC2V 5HD London
    76827740001
    ALLPORT, Howard Coplestone
    20 Fernshaw Road
    SW10 0TE London
    Director
    20 Fernshaw Road
    SW10 0TE London
    British3356770001
    BANDEL, Martin Howard
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Director
    Gable End
    29 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    EnglandBritish37249220002
    EDWARDS, Dylan Crocker
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    Director
    22 Greenway Gardens
    UB6 9TT Greenford
    Middlesex
    British5965630001
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002
    GLOVER, Edward Douglas
    69 Elmfield Road
    SW17 8AD London
    Director
    69 Elmfield Road
    SW17 8AD London
    United KingdomBritish121380002
    RAWLINS, Richard Denis
    183 Ramsden Road
    SW12 8RG London
    Director
    183 Ramsden Road
    SW12 8RG London
    United KingdomBritish56889050001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    SZPIRO, Toby Nicholas Maximilian
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    Director
    Flat 3
    18 Camden Hill Gardens
    W8 7AY London
    United KingdomBritish76573230001

    Does MATLODGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 1996
    Delivered On Jul 31, 1996
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Sep 27, 1990
    Delivered On Oct 05, 1990
    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 under the terms of a guarantee of even date
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1988
    Delivered On Apr 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First second and third floors at 150 old brompton road london SW7. Floating charge over all machinery implements utensils, furniture and equipment.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Apr 07, 1988Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 11, 1985
    Delivered On Mar 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17, waterloo place, leamington, warwickshire and parway house, 202/204 finchley road, london borough of camden.
    Persons Entitled
    • Central Properties (Southern Counties) Limited.
    Transactions
    • Mar 28, 1985Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1984
    Delivered On Aug 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    105, old brompton road, royal borough of kensington and chelsea. Fixed & floating charge over all fixtures, fittings plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Japhet PLC.
    Transactions
    • Aug 20, 1984Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1984
    Delivered On Mar 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 29 philbeach gardens, london SW5. Title no: ln 73637 fixed & floating charge over all fixtures, fittings plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Japhet PLC
    Transactions
    • Mar 27, 1984Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1983
    Delivered On Jan 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 37 courtfield road, in the royal borough of kensington and chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Charterhouse Japhet PLC
    Transactions
    • Jan 19, 1983Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 11, 1981
    Delivered On Aug 12, 1981
    Satisfied
    Amount secured
    For securing £ 2,050,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/Hold property 62-86 (even nos) old brompton rd, london SW7 title no. Ngl 322169. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Central Associates (Southern Countries) LTD
    Transactions
    • Aug 12, 1981Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 06, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    £1,000,000
    Short particulars
    F/H land fronting bulwark road, chepstow, monmouthshire, f/h land fronting ely valley road, and talbot green, glamorgan. F/h 65-71, (odd nos) the cut, london SE1. F/h rylands buildings, market street, manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Central Properties (Southern Counties) Limited
    Transactions
    • Apr 07, 1981Registration of a charge
    • Nov 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1980
    Delivered On Apr 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parway house, 202/204 finchley road, camden title ln 234626.
    Persons Entitled
    • Keyser Ullman Limited
    Transactions
    • Apr 16, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5, 21, 25, 37 and 41 circus lodge, circus road london N.W.8.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 08, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6, 9, 12, 15, 17, 24, 103, 106, 109, 111, 122, 123, 125, 209, 210, 216, 221, 222, 302, 303, 304, 309, 313, 315, 316, 317, 320, 402, 404, 411, 413, 417, 418 and 419 addison house grove end rd london NW8.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 08, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 25, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4, 7, 8, 10, 12, 15, 18, 20, 24, 25, 27, 28, 29, 31, 33, 34/35 36, 38, 40, 42, 53, 56, 60, 71, 74, 76, 78, 79, 86, 87/88, 91, 93, 94, 96, 98, 100, 106, 114, 117 and 118 abbey house abbey road london NW8.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 08, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5, 6, 104, 106, 207, 302, 403, 405, 409 and 410 elm area court, elm tree road london NW8.
    Persons Entitled
    • Keyser Ullmann Limited
    Transactions
    • Apr 08, 1980Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1979
    Delivered On Jan 03, 1980
    Satisfied
    Amount secured
    £1,927,311.58
    Short particulars
    F/H property 1-17 maroon place 93, 114 & 116 queens gate and 5-8 reece mews london S.W7 title no. Ngl 219499.
    Persons Entitled
    • Ridgeland Properties Limited
    Transactions
    • Jan 03, 1980Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1978
    Delivered On Feb 06, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    93 & 99 queensgate, london SW7. 114, 115 & 116 queensgate london SW7. 1/17 marion place, london SW7. 3/8 reece mews, london S.W.7 62/86 old brampton rd, london S.W.M. together with plant machinery fixtures implements and untensils.
    Persons Entitled
    • Keyser Ullmann Limited.
    Transactions
    • Feb 06, 1978Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge effecting substitution of security.
    Created On Nov 29, 1976
    Delivered On Dec 09, 1976
    Satisfied
    Amount secured
    £550,000 and all other monies due secured by a charge dated 16/10/64 & deeds supplemental thereto
    Short particulars
    Rylands buildings market st.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Dec 09, 1976Registration of a charge
    • Jun 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 1974
    Delivered On Oct 04, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever floater
    Short particulars
    Various properties set out in the attached schedule marked "a" and "b". See doc m 62 for further details.
    Persons Entitled
    • Keyser Ullmann LTD
    Transactions
    • Oct 04, 1974Registration of a charge
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Aug 27, 1974
    Delivered On Aug 29, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal deed dated 16-10-64 & deeds supplemental thereto.
    Short particulars
    Various properties as shown on the schedule attached to document no M61.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Aug 29, 1974Registration of a charge
    • Sep 19, 1991Statement 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