MVM CENTRAL LAND CHARGES COMPANY LIMITED

MVM CENTRAL LAND CHARGES COMPANY LIMITED

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

    Company NameMVM CENTRAL LAND CHARGES COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02157370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MVM CENTRAL LAND CHARGES COMPANY LIMITED?

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

    Where is MVM CENTRAL LAND CHARGES COMPANY LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MVM CENTRAL LAND CHARGES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL LAND CHARGES COMPANY LIMITEDFeb 29, 1988Feb 29, 1988
    BURGINHALL 194 LIMITEDAug 26, 1987Aug 26, 1987

    What are the latest accounts for MVM CENTRAL LAND CHARGES COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MVM CENTRAL LAND CHARGES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    4 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014

    2 pagesAP04

    Termination of appointment of John Robert Stier as a director on Dec 22, 2014

    1 pagesTM01

    Who are the officers of MVM CENTRAL LAND CHARGES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    YOUNG, Victor John
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    Secretary
    Willow Bank Willow View Close
    SN16 0BZ Malmesbury
    Wiltshire
    British23808250002
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    CHESTER, Andrew, Dr
    71 Downs Park East
    Westbury Park
    BS6 7QG Bristol
    Avon
    Director
    71 Downs Park East
    Westbury Park
    BS6 7QG Bristol
    Avon
    British36723830001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    GREENLAND, Martyn Geoffrey
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    Director
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    British45440250001
    MACHIN, Brian Roy
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    Director
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    British8982230003
    MARKHAM, Richard John
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    United KingdomBritish35544120002
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    RUDD, Jeremy George Winterton
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Director
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    United KingdomBritish74891640002
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    VENN, Jon
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    Director
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    British15778460001

    Who are the persons with significant control of MVM CENTRAL LAND CHARGES COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03033447
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MVM CENTRAL LAND CHARGES COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 26, 1997
    Delivered On Oct 02, 1997
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1997Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of variation
    Created On May 15, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All the obligations undertakings and liabilities of the company to the chargee (as defined in a charge dated 21ST october 1988)
    Short particulars
    Pursuant to clause 2 if the charge (as amended by the deed of variation) all right title & interest in the local authority agreement & in the settlement agreement but without limitation the benefit of all powers & remedies but excluding all amounts payable thereunder in respect of vat. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (amending the charge dated 20TH july 1988 and the supplemental charge dated 18TH november 1991)
    Created On May 12, 1994
    Delivered On May 14, 1994
    Satisfied
    Amount secured
    And amending the charge dated 20TH july 1988 (the "general clc charge") and the supplemental charge dated 18TH november 1991 (the "supplemental charge")
    Short particulars
    (I) first fixed charge all clc's right title and interest in each of the deposits (ii) first fixed charge all clc's right title and interest in the digital agreement (iii) first fixed charge all clc's right title and interest in the csl agreement (iv) floating charge all undertaking property assets and rights....... See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 14, 1994Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 13, 1993
    Delivered On May 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in connection with the advance (as defined therein) under the terms of the charge
    Short particulars
    All right title and interest in the local authority agreement including the benefit of all powers and remedies for enforcing the same but excluding all amounts payable to the company thereunder in respect of V.A.T.. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Specific digital security
    Created On May 13, 1993
    Delivered On May 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemnity (as defined therein) and/or this deed
    Short particulars
    By way of fixed charge all the machinery equipment and other chattels as listed on the form 395 inclusive of clc gateway and one VT320 terminal and keyboard. See the mortgage charge document for full details.
    Persons Entitled
    • Digital Equipment Co. Limited
    Transactions
    • May 21, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 23, 1992
    Delivered On Jan 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and in relation to or in connection with the advance (as defined therein) and other monies due in respect thereof
    Short particulars
    By way of first fixed charge clc's right title and interest in the local authority agreement for full details see form 395 and schedule attached.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge over contract
    Created On Nov 04, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that benefit of an agreement dated 10/4/90 between the company and hartlepool borough council.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Specific digital security
    Created On Oct 13, 1992
    Delivered On Oct 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the indemnity as defined therein
    Short particulars
    First fixed charge all right title and interest of the company in the equipment as detailed on form 395 see form 395 for full details.
    Persons Entitled
    • Digital Equipment Co. Limited
    Transactions
    • Oct 26, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 13, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of thw charge
    Short particulars
    All right title and interest in the local authority agreement for full details see form 395.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 27, 1992
    Delivered On May 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to or in connection with the advance (as defined) and/or this charge
    Short particulars
    All the company's right title and interest in the local authority agreement (as defined) ....(please see doc for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 06, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 23, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC in connection with the advance (as defined) and/or this charge.
    Short particulars
    By way of first fixed charge, clc's right, title and interest in the local authority agreement (as defined). (See doc 395 reference M8L for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Specific digital security
    Created On Feb 25, 1992
    Delivered On Mar 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and the indemnity contained in clause 5 of the clc digital agreement dated 25/7/89
    Short particulars
    1 oracle database licence and various items of equipment see form 395 for full details.
    Persons Entitled
    • Digital Equipment Co. Limited
    Transactions
    • Mar 09, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 17, 1992
    Delivered On Feb 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in connection with the advance (as defined therein) under the terms of the charge
    Short particulars
    By way of first fixed charge clc's right, title and interest in the local authority agreement see form 395 for details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 20, 1991
    Delivered On Jan 07, 1992
    Satisfied
    Amount secured
    For securing all moneys due or to become due from the company to national westminster bank PLC in relation to the advance applicable to hereford city council under the terms of the charge
    Short particulars
    All right, title and interest in the local authority agreement (please see doc M395 reference M247 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Nov 18, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of second fixed charge ,clc's right title and interest in each of the deposits ,the digital agreement,the csl agreement. Floating charge. Undertaking and all property and assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 06, 1991
    Delivered On Sep 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to or in connection with the advance (as defined)
    Short particulars
    All the company's interest in and to the local authority agreement (please see form 395 for details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1991Registration of a charge
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 25, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the 'advance' this charge as defined
    Short particulars
    Pursuant to clause 2 of the charge clc has as sole absolute and beneficial owner thereof, charged in favour of the bank by way of first fixed charge C.L.c's right title and interest in the local authority agreement. As defined on form 395 M9.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 25, 1991
    Delivered On Aug 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the "advance" this charge as defined.
    Short particulars
    Pursuant to clause 2 of the charge clc has as sole, absolute and beneficial owner thereof, charged in favour of the bank by way of first fixed charge clc's right, title and interest in the local authority agreement (as defined on the form 395 M10).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 01, 1991Registration of a charge
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Specific digital security.
    Created On May 08, 1991
    Delivered On May 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the indemnity (as defined therein) and this charge.
    Short particulars
    All right title and interest of the company in the equipment specified on form M395 (see form M395 for full details.
    Persons Entitled
    • Digital Equipment Co. Limited
    Transactions
    • May 28, 1991Registration of a charge
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 08, 1991
    Delivered On May 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to or in connection with the advance and all other moneys due in respect thereof under the terms of the charge
    Short particulars
    First fixed charge clc's right title & interest in the local authority. Agreement (for full details see form 395 & schedule detailed).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1991Registration of a charge
    • Sep 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Specific digital security
    Created On Apr 16, 1991
    Delivered On Apr 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement, the digital payment and the clc/digital agreement and this charge.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • Digital Equipment Co. Limited.
    Transactions
    • Apr 27, 1991Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Specific digital security
    Created On Apr 16, 1991
    Delivered On Apr 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement, the digital payment and the clc/digital agreement and this charge.
    Short particulars
    (See 395 for details).
    Persons Entitled
    • Digital Equipment Co. Limited.
    Transactions
    • Apr 27, 1991Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 16, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to or in connection with the advance under the terms of the charge.
    Short particulars
    Right title & interest in the local authority agreement (for full details see form 395).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1991Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 16, 1991
    Delivered On Apr 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to or in connection with the advance under the terms of the charge.
    Short particulars
    Right title & interest in the local authority agreement (for full details see form 395).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1991Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 09, 1991
    Delivered On Jan 23, 1991
    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 charge
    Short particulars
    First fixed charge clc's right title & interest in the local authority agreement (for full details see form 395).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1991Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MVM CENTRAL LAND CHARGES COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Feb 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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