PAUL MADELEY (HOLDINGS) LIMITED

PAUL MADELEY (HOLDINGS) LIMITED

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

    Company NamePAUL MADELEY (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01020460
    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 PAUL MADELEY (HOLDINGS) LIMITED?

    • (7499) /

    Where is PAUL MADELEY (HOLDINGS) LIMITED located?

    Registered Office Address
    Gawsworth House
    Westmere Drive
    CW1 6XB Crewe
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PAUL MADELEY (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAUL MADELEYS COLOUR CENTRE LIMITEDAug 10, 1971Aug 10, 1971

    What are the latest accounts for PAUL MADELEY (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 21, 2010

    What are the latest filings for PAUL MADELEY (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr William Grimsey on May 13, 2011

    3 pagesCH01

    Termination of appointment of Brian Robbins as a director

    2 pagesTM01

    Secretary's details changed for Dawn Michelle Wilkinson on Oct 11, 2010

    3 pagesCH03

    Director's details changed for Thomas Christopher Morgan on Oct 11, 2010

    3 pagesCH01

    Termination of appointment of Richard Bird as a director

    2 pagesTM01

    Director's details changed for Mr Robert Patrick Gladwin on Oct 11, 2010

    3 pagesCH01

    Director's details changed for Brian Keith Robbins on Oct 11, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Feb 21, 2010

    7 pagesAA

    Appointment of Brian Keith Robbins as a director

    3 pagesAP01

    Annual return made up to Aug 07, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2010

    Statement of capital on Aug 12, 2010

    • Capital: GBP 11,250
    SH01

    Appointment of Thomas Christopher Morgan as a director

    3 pagesAP01

    Termination of appointment of Andrew Unitt as a director

    2 pagesTM01

    Termination of appointment of Penelope Teale as a director

    2 pagesTM01

    Accounts made up to Feb 22, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Feb 24, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of PAUL MADELEY (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Dawn Michelle
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    Secretary
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United Kingdom
    British105435010001
    GLADWIN, Robert Patrick
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritishDirector130288970001
    GRIMSEY, William
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    Director
    9 The Avenue
    WD7 7DG Radlett
    Tall Timbers
    Hertfordshire
    United KingdomBritishRetailer50647840004
    MORGAN, Thomas Christopher
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomBritishNone152428250002
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    BritishCompany Secretary9591230004
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Secretary
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    BritishChartered Accountant121893830001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    WEST, John Harold
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    Secretary
    7 Raven Drive
    Barton Seagrave
    NN15 6SD Kettering
    Northamptonshire
    British9261010001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Secretary
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    British157062220001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Secretary
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    British72996700001
    ACKROYD, Keith
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    Director
    32 Far Street
    Bradmore
    NG11 6PF Nottingham
    Nottinghamshire
    BritishCompany Director9261020001
    ARCHER, William Ernest
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    Director
    The Priory
    2 Astley Close
    WA16 8GJ Knutsford
    Cheshire
    BritishDirector15170380004
    BIRD, Richard Sidney
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    Director
    80 Wolsey Road
    HA6 2EH Northwood
    Middlesex
    United KingdomBritishDirector111500210002
    BOWE, Alan Laurence
    12 Edwalton Close
    Edwalton
    NG12 4BN Nottingham
    Nottinghamshire
    Director
    12 Edwalton Close
    Edwalton
    NG12 4BN Nottingham
    Nottinghamshire
    BritishCompany Director64241650001
    COHEN, John Alexander
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Director
    7 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    EnglandBritishCompany Director25406220001
    DOBSON, Peter
    Freshfield
    71 Swithland Lane, Rothley
    LE7 7SG Leicester
    Leicestershire
    Director
    Freshfield
    71 Swithland Lane, Rothley
    LE7 7SG Leicester
    Leicestershire
    BritishCompany Director67748750001
    FOSTER, David Charles Geoffrey
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    Director
    3 Cottage Farm Close
    Osgathorpe
    LE12 9UE Loughborough
    Leicestershire
    BritishSolicitor52040210002
    HOSKINS, William
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    11 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    BritishChartered Accountant121893830001
    JOHNSON, Stephen Richard
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    Director
    The Old Vicarage
    Lower Dunsforth
    YO26 9SA York
    EnglandBritishDirector87398750001
    RICE, John Michael
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    Director
    Wayside Cottage
    Street Lane Rodeheath
    ST7 3SN Cheshire
    BritishDirector/Businessman72718070001
    ROBBINS, Brian Keith
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    Director
    Westmere Drive
    CW1 6XB Crewe
    Gawsworth House
    Cheshire
    United KingdomAmericanNone153559370002
    ROLLASON, David Anthony
    The Pippins 30 Barrow Road
    Burton On The Wolds
    LE12 5TB Loughborough
    Leicestershire
    Director
    The Pippins 30 Barrow Road
    Burton On The Wolds
    LE12 5TB Loughborough
    Leicestershire
    BritishChartered Accountant50609290001
    TEALE, Penelope Jane
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    Director
    1 Weldon Rise
    Off Pitcher Lane
    MK5 8BW Loughton
    Milton Keynes
    United KingdomBritishDirector126053080001
    THOMAS, Shelley Frances
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    Director
    Everest Road
    SK14 4DX Hyde
    Woodside Farm
    Cheshire
    United KingdomBritishDirector133244600001
    THOMPSON, David Anthony Roland
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    Director
    The Court Main Street
    Cropwell Butler
    NG12 3AD Nottingham
    EnglandBritishDirector11421780002
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishChief Financial Officer182500750001
    WEST, Gary James
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    Director
    Merlewood House
    Russell Road
    TW17 8JS Shepperton
    Middlesex
    United KingdomBritishDirector127476430001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Director
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    United KingdomBritishFinance Director Focus Div157062220001
    WILLIS, Paul Martin
    1 Charterhouse Avenue
    The Meadows
    ST17 4TJ Stafford
    Staffordshire
    Director
    1 Charterhouse Avenue
    The Meadows
    ST17 4TJ Stafford
    Staffordshire
    EnglandBritishDirector/Businessman50580520001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    BritishDirector72996700001
    WYKES, John David
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    Director
    9 Manor Park
    Ruddington
    NG11 6DS Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director9261030001

    Does PAUL MADELEY (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Aug 19, 1998
    Delivered On Sep 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due by any group company (as therein defined) to the chargee (as security trustee for the security beneficiaries, as therein defined) under the banking documents and the mezzanine loan agreement (both as therein defined) whether pursuant to the guarantee (as therein defined) or otherwise and in each case under the working capital facility letter
    Short particulars
    F/H property known as bonehill road tamworth t/n SF319160, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 03, 1998Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 17, 1985
    Delivered On Jun 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 cross chapel street and 2 ash road, headingley leeds, W. yorkshire and/or the proceeds of sale thereof. T/no wyk 27371. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1985Registration of a charge
    Legal mortgage
    Created On Sep 22, 1981
    Delivered On Sep 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ground and 1ST floor of 30-38 (even) maid marian way, nottingham,. Title no NT103996. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1981Registration of a charge
    • Jan 28, 1988Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 22, 1981
    Delivered On Sep 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold 1ST floor, office accomodation, at city road and calenick street, truro. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1981Registration of a charge
    Legal mortgage
    Created On Sep 22, 1981
    Delivered On Sep 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property 4-11 smythem street, exeter. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1980Registration of a charge
    Legal mortgage
    Created On Sep 16, 1981
    Delivered On Sep 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease hold property tower street, harrogate.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1981Registration of a charge
    Legal mortgage
    Created On Sep 02, 1980
    Delivered On Oct 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 2 aylmer square st. Austell cornwell. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1980Registration of a charge
    Legal mortgage
    Created On Sep 02, 1980
    Delivered On Oct 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 1/9 market street oxley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1980Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1980
    Delivered On Sep 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 73 new road side horsforth and 75 new road side horsforth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1980Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 02, 1980
    Delivered On Sep 10, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 92 harrogate road leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1980Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 01, 1979
    Delivered On Oct 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Numbers 11,13,15 and 17 silver street, halifax in the county of west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1979Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 22, 1978
    Delivered On Nov 27, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property formerly known as C.W.5 foodhall, cardiff street, aberdare. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1978Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 1976
    Delivered On Oct 25, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as shop premises 137A commercial street, newport. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1976Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 14, 1976
    Delivered On Oct 25, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 89, station road, port talbot.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1976Registration of a charge
    • Aug 18, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1976
    Delivered On May 27, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property 50 wind street, neath.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1976Registration of a charge
    • Aug 18, 1998Statement 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