MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED
Overview
Company Name | MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01963610 |
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 MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LYNBREL LIMITED | Sep 25, 1987 | Sep 25, 1987 |
LUTON & DISTRICT TRANSPORT LIMITED | Nov 22, 1985 | Nov 22, 1985 |
What are the latest accounts for MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 13, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Heath Williams as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alan Severn as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Alan William Severn on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Richard Anthony Bowler on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan William Severn on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Anthony Bowd on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Mar 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Paul Turner on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | British | 102907000002 | ||||||
CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York 11 | England | British | Company Secretary | 161250030001 | ||||
CUMMING, Graham Jackson | Secretary | Tudor House 19 Ashpole Furlong Loughton MK5 8EA Milton Keynes | British | 22410440002 | ||||||
SEVERN, Alan William | Secretary | Chudleigh House High Street NN14 4BD Little Addington Kettering | British | 26710920004 | ||||||
THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | Company Director | 42058550001 | |||||
BOWD, Mark Antony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | England | British | Company Director | 204447910001 | ||||
BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | Company Director | 35116070001 | ||||
COLLINS, Peter | Director | 16 Princes Place Knights Field LU2 7LN Luton | British | Director | 34631850001 | |||||
CUMMING, Graham Jackson | Director | Tudor House 19 Ashpole Furlong Loughton MK5 8EA Milton Keynes | British | Director | 22410440002 | |||||
JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | Company Director | 77984700001 | ||||
LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | Director | 6874440001 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
SEVERN, Alan William | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | Company Director | 26710920006 | ||||
TURNER, David Paul | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | Chartered Secretary | 48937720001 | ||||
WATT, Gordon George | Director | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | England | British | Company Director | 67622780002 | ||||
WILLIAMS, Dawson Thomas | Director | Chately Wood House Rockford BH24 3LZ Ringwood Hampshire | British | Company Director | 2719600006 | |||||
WILLIAMS, Heath | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | Operations Director | 78230870002 |
Does MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Letter of charge and set-off over credit balances | Created On Aug 15, 1994 Delivered On Aug 31, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994 | |
Short particulars All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 11, 1994 Delivered On Aug 26, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any other security documents (as defined in the charge) | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 12, 1990 Delivered On Oct 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 13, 1987 Delivered On Oct 28, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Aug 21, 1987 Delivered On Sep 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date & under the terms of the charge | |
Short particulars F/H property at castle street luton, in the county of bedfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 1987 Delivered On Aug 26, 1987 | Satisfied | Amount secured All monies due or to become due from lynsbrel limited pursuant to a share purchase agreement of over date to the chargee | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
|
Does MAIDSTONE & DISTRICT MOTOR SERVICES 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