MVM CENTRAL LAND CHARGES COMPANY LIMITED
Overview
| Company Name | MVM CENTRAL LAND CHARGES COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02157370 |
| 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 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 Address | No |
What were the previous names of MVM CENTRAL LAND CHARGES COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL LAND CHARGES COMPANY LIMITED | Feb 29, 1988 | Feb 29, 1988 |
| BURGINHALL 194 LIMITED | Aug 26, 1987 | Aug 26, 1987 |
What are the latest accounts for MVM CENTRAL LAND CHARGES COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for MVM CENTRAL LAND CHARGES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Ian Michael Noble as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Coll as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Meaden as a director on Oct 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Appointment of David John Meaden as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Dec 22, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of John Robert Stier as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MVM CENTRAL LAND CHARGES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| YOUNG, Victor John | Secretary | Willow Bank Willow View Close SN16 0BZ Malmesbury Wiltshire | British | 23808250002 | ||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| CHESTER, Andrew, Dr | Director | 71 Downs Park East Westbury Park BS6 7QG Bristol Avon | British | 36723830001 | ||||||||||
| COLL, Andrew | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| GREENLAND, Martyn Geoffrey | Director | 11 York Road GL20 5HX Tewkesbury Gloucestershire | British | 45440250001 | ||||||||||
| MACHIN, Brian Roy | Director | Drylaw Cottage Cote Drive BS9 3UP Bristol | British | 8982230003 | ||||||||||
| MARKHAM, Richard John | Director | Castle Cote 3 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | United Kingdom | British | 35544120002 | |||||||||
| MEADEN, David John | Director | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| RUDD, Jeremy George Winterton | Director | Manor Farm Lower Lemington GL56 9NP Moreton In Marsh | United Kingdom | British | 74891640002 | |||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| VENN, Jon | Director | North Hill Cottage East Dundry Lane Dundry BS41 8NJ Bristol | British | 15778460001 |
Who are the persons with significant control of MVM CENTRAL LAND CHARGES COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mvm Holdings Limited | Apr 06, 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MVM CENTRAL LAND CHARGES COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MVM CENTRAL LAND CHARGES COMPANY 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