MAYBROOK TRANSPORT LIMITED
Overview
Company Name | MAYBROOK TRANSPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01193896 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MAYBROOK TRANSPORT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MAYBROOK TRANSPORT LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYBROOK TRANSPORT LIMITED?
Company Name | From | Until |
---|---|---|
H.T. HUGHES & SONS (TRANSPORT) LIMITED | Nov 18, 1987 | Nov 18, 1987 |
H.T. HUGHES AND SON (TRANSPORT) LIMITED | Dec 16, 1974 | Dec 16, 1974 |
What are the latest accounts for MAYBROOK TRANSPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MAYBROOK TRANSPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 22, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 21, 2020 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of MAYBROOK TRANSPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AITKEN, Elaine Margaret | Secretary | Snow Hill EC1A 2AY London 6 England | 190250540001 | |||||||
GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | Executive Director | 136575180001 | ||||
GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | England | British | Solicitor | 168847650001 | ||||
ARMSTRONG, Derrick John | Secretary | 6 Queens Drive TF10 7EU Newport Shropshire | British | 10399730001 | ||||||
BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | Executive Director | 134071050001 | |||||
HORTON, Christopher John | Secretary | Ashwood 37 Elliotts Lane Codsall WV8 1PG Wolverhampton | British | 37400090002 | ||||||
HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165564540001 | |||||||
HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | Director Of Legal Services | 87174080001 | |||||
KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
ARMSTRONG, Robert Peter Leonard | Director | 2 Newcastle Circus The Park NG7 1BJ Nottingham Nottinghamshire | England | British | Director | 13719300001 | ||||
BERRY, Richard Douglas | Director | Floor 210 Pentonville Road N1 9JY London 8th England | United Kingdom | Australian | Executive Director | 134071050001 | ||||
BOWDEN, Shaun Michael Peter | Director | Beechbank Vicarage Lane Bowdon WA14 3AR Altrincham Cheshire | British | Chief Executive Director | 30031950002 | |||||
DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | Financial Director | 73659370001 | |||||
DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | Manager | 55749310001 | |||||
GOURVENNEC, Michel Jean Jacques | Director | 133 Bickenhall Mansions Bickenhall Street W1U 6BT London | French | Chief Executive | 68662590023 | |||||
HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | Executive Director | 87174080001 | ||||
HURLEY, Roger | Director | 25 Teazel Avenue B30 1LZ Birmingham West Midlands | England | British | Chartered Accountant | 48542860001 | ||||
KENT, Arthur, Dr | Director | 9 Claverdon Drive Little Aston B74 3AH Sutton Coldfield West Midlands | British | Finance Director | 12167090001 | |||||
KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | Chartered Accountant | 1294600001 |
Who are the persons with significant control of MAYBROOK TRANSPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veolia Environmental Services (Uk) Plc | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAYBROOK TRANSPORT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Jan 25, 1993 Delivered On Jan 29, 1993 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 10, 1990 Delivered On Oct 27, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the contract | |
Short particulars Land on the north east side of newton rd & woolstone rd netley hampshire title no hp 157896. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 10, 1980 Delivered On Oct 15, 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 all property assets and undertakings. | ||||
Persons Entitled
| ||||
Transactions
|
Does MAYBROOK TRANSPORT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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