MAIDEN HOLDINGS LIMITED

MAIDEN HOLDINGS LIMITED

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

    Company NameMAIDEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02704072
    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 MAIDEN HOLDINGS LIMITED?

    • (7415) /

    Where is MAIDEN HOLDINGS LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MAIDEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MAIDEN GROUP LIMITEDMay 06, 1993May 06, 1993
    MATAHARI 451 LIMITEDApr 06, 1992Apr 06, 1992

    What are the latest accounts for MAIDEN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MAIDEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Mar 21, 2013

    15 pages4.68

    Liquidators' statement of receipts and payments to Mar 21, 2012

    14 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 22, 2011

    LRESEX

    Registered office address changed from 186 City Road London EC1V 2NT on Mar 30, 2011

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 19, 2009

    6 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    7 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MAIDEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Secretary
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    British122298900001
    ALLMAN, Donald Russell
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Director
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Usa113088010001
    APFELBAUM, William Michael
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    Director
    143 Byram Shore Road
    Greenwich
    Connecticut 06830
    Usa
    American113086280001
    GOLDSMITH, Scott
    200 East 71st Street
    New York
    Ny 10021
    Usa
    Director
    200 East 71st Street
    New York
    Ny 10021
    Usa
    American111559610001
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Director
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    EnglandBritish122298900001
    MOUG, Andrew John
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    Director
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    EnglandBritish85481770002
    SLATKIN, Jonathan Aaron
    Stanhope Gardens
    NW7 2JD London
    26
    Director
    Stanhope Gardens
    NW7 2JD London
    26
    American117628600002
    SAVAGE, Timothy John
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    Secretary
    Squirrels Wood
    Clock House Lane, Bramley
    GU5 0AP Guildford
    Surrey
    British8871460006
    TKB REGISTRARS LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900002650001
    BOASE, Martin
    27 St Leonards Terrace
    SW3 4QG London
    Director
    27 St Leonards Terrace
    SW3 4QG London
    United KingdomBritish1460150003
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritish141831310001
    DRON, David John Anthony
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Somerville 5 Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British1730460002
    GOODWIN, Francis Dominic
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    Director
    The Mansion House
    1 Purley Magna
    RG8 8EL Purley On Thames
    Berkshire
    United KingdomUnited Kingdom127055040001
    POWELL, Ian
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    Director
    The Weir House
    7 Preston Crowmarsh
    OX10 6SL Benson
    Oxfordshire
    EnglandBritish33706140001
    PUGH, David John
    12 Vineyard Hill Road
    SW19 7JH London
    Director
    12 Vineyard Hill Road
    SW19 7JH London
    British70814670001
    REAY, Alison
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    Director
    Flat 2
    1 Parkhill Road
    NW3 2YJ London
    EnglandBritish113085780001
    ROPER, Mervyn Edward Patrick
    19 Criffel Avenue
    SW2 4AY London
    Nominee Director
    19 Criffel Avenue
    SW2 4AY London
    British900002640001
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    ZEGHIBE, Ronald William
    19 Cheyne Walk
    SW3 5RA London
    Director
    19 Cheyne Walk
    SW3 5RA London
    United KingdomAmerican51349440001

    Does MAIDEN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Mortgage over shares
    Created On Aug 15, 2006
    Delivered On Aug 31, 2006
    Outstanding
    Amount secured
    All monies due or to become due from titan outdoor ireland limited and titan outdoor advertising limited to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in and to the original shares any further shares and any related assets including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Aug 31, 2006Registration of a charge (395)
    Security agreement
    Created On Dec 22, 2004
    Delivered On Jan 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, investments, plant and machinery, credit balances, book debts, insurances, intellectual property and miscellaneous. Floating charge all its assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Finance Parties (The "Security Trustee")
    Transactions
    • Jan 07, 2005Registration of a charge (395)
    • Jun 12, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jul 19, 2002
    Delivered On Aug 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from maiden group PLC to any transaction party under the terms of the aforementioned instrument creating or evidencing 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
    • The Royal Bank of Scotland PLC(The Security Trustee)
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    • Mar 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 22, 1995
    Delivered On Jun 29, 1995
    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 "finance documents" (as defined in the debenture)
    Short particulars
    L/H property k/a 14 half moon street (ngl 459043), l/h property k/a fifth floor churchill house titheborn street liverpool MS1087453. L/h property k/a suite 15 floor c josephs well westgate leeds. L/h property k/a part first floor 371/375 kennington lane london SE11. L/h property k/a part second floor, 371/375 kennington lane london SE11. L/h property k/a unit 2 22/24 glanville street birmingham.. 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
    • Morgan Grenfell & Co Limitedthe "Security Agent"
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Jun 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee under each or any of the finance documents or any other document
    Short particulars
    See schedule attached to form M395 for details of all the properties. 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
    • Morgan Grenfell & Co. Limited(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders (as Defined)
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    • Jul 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Assignment of key-man policies
    Created On Jul 21, 1993
    Delivered On Jul 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and each of the key-man life assurance policies set out on the reverse of the form 395 and all moneys thereby assured which may become payable thereunder and the full benefit thereof and all rights, title and interest therin (for full details see form 395).
    Persons Entitled
    • National Westminster Bank PLC as Security Trustee
    Transactions
    • Jul 29, 1993Registration of a charge (395)
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 08, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of or in connection with each of the financing documents (all as defined)
    Short particulars
    (For full details see form 395 and contd sheets). 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
    • National Westminster Bank PLC (In Its Capacity as Security Trustee) and the Banks
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)

    Does MAIDEN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2013Dissolved on
    Mar 22, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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