MAZA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMAZA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02785299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAZA LIMITED?

    • (7499) /

    Where is MAZA LIMITED located?

    Registered Office Address
    160 Great Portland Street
    London
    W1W 5QA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAZA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MAZA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    25 pagesMG01

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    legacy

    15 pagesMG01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2010

    Statement of capital on Feb 17, 2010

    • Capital: GBP 324
    SH01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    17 pagesMG01

    legacy

    18 pagesMG01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of MAZA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151237720001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    BUCHANAN, Kenneth William
    7 Alexander Place
    KA12 0UR Irvine
    North Ayrshire
    Secretary
    7 Alexander Place
    KA12 0UR Irvine
    North Ayrshire
    British94162280001
    CLIFFORD, John Francis
    The Corner House
    97 High Road
    IG10 4JD Loughton
    Essex
    Secretary
    The Corner House
    97 High Road
    IG10 4JD Loughton
    Essex
    British41305870001
    HARTLEY, Nathan
    63 Ames Circle
    Don Mills
    M3B 3C2 Ontario
    Secretary
    63 Ames Circle
    Don Mills
    M3B 3C2 Ontario
    Canadian34264060001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    VELTHUIJSEN, Dirk Peter
    Boerhaavelaan 73
    Leiden 2334ee
    FOREIGN The Netherlands
    Secretary
    Boerhaavelaan 73
    Leiden 2334ee
    FOREIGN The Netherlands
    Dutch57377690001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ADAMS, Dorothy Dehart
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    Director
    Noord Crailoseweg 4a
    1272 Re Huizen
    Holland
    Netherlands76660320001
    ALLEN, Charles George
    16 Sunny Rose Court
    Whitby
    L1R 2V8 Ontario
    Canada
    Director
    16 Sunny Rose Court
    Whitby
    L1R 2V8 Ontario
    Canada
    Canadian34264050001
    BALLANTYNE, Grant
    3010 Woodland Park Drive
    Burlington
    Ontario
    Canada
    Director
    3010 Woodland Park Drive
    Burlington
    Ontario
    Canada
    Canadian34264070001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    DEAN, Pamela Margaret
    Gayfere Mark Way
    GU7 2BQ Godalming
    Surrey
    Director
    Gayfere Mark Way
    GU7 2BQ Godalming
    Surrey
    British2100680001
    DEAN, Ronald William
    Gayfere Mark Way
    GU7 2BQ Godalming
    Surrey
    Director
    Gayfere Mark Way
    GU7 2BQ Godalming
    Surrey
    British2100690001
    DEELMAN, Gerard Betto
    Kerkweg 41
    Nootdorp
    2631 Cc
    The Netherlands
    Director
    Kerkweg 41
    Nootdorp
    2631 Cc
    The Netherlands
    Dutch53867330001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GRAFSTEIN, Jerahmiel Samson, Senator
    499 Spadina Road
    M5P 2W6 Toronto
    Ontario
    Canada
    Director
    499 Spadina Road
    M5P 2W6 Toronto
    Ontario
    Canada
    Canadian16084800001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HAGENDOORN, Robert Jan
    Voorweg 79c
    2391 AD Hazerswoude Dorp
    Netherlands
    Director
    Voorweg 79c
    2391 AD Hazerswoude Dorp
    Netherlands
    Dutch57284700001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCDONALD, James Douglas
    Box 22 Site 5 Rr2
    Stony Plain Alberta T6e 2g0
    FOREIGN Canada
    Director
    Box 22 Site 5 Rr2
    Stony Plain Alberta T6e 2g0
    FOREIGN Canada
    Canadian34612650001
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    PARROTTA, Frank
    99 Wakina Drive
    TOE 2GO Edmonton
    Alberta T5t 2x4
    Canada
    Director
    99 Wakina Drive
    TOE 2GO Edmonton
    Alberta T5t 2x4
    Canada
    Italian34759200001
    PETTY, George Kibbe
    5016-154 Street
    T6H 5P3 Edmonton
    Alberta
    Canada
    Director
    5016-154 Street
    T6H 5P3 Edmonton
    Alberta
    Canada
    American45398580001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHERMERHORN, Dirk, Drs
    Baron Van Heemstralaan 12
    2172 JE Sassenheim
    The Netherlands
    Director
    Baron Van Heemstralaan 12
    2172 JE Sassenheim
    The Netherlands
    Dutch55373980001

    Does MAZA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    A composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties 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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held. By way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Created On Feb 21, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1994
    Delivered On Dec 23, 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 debenture and the facility agreement
    Short particulars
    By way of first legal mortgage, the category a real property and by way of first equitable charge all other real property. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.London Branch, as Trustee for the Beneficiaries
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Jul 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1994
    Delivered On Dec 23, 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 chargees under the terms of the debenture and the facility agreement (as defined in the deed)
    Short particulars
    The category a real property by way of first legal mortgage and all other real property by way of first fixed equitable charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank N.A.
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 08, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the guarantee and debenture and all monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined)
    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 Chase Manhattan Bank, N.A., London Branch, as Trustee for the Beneficiaries (The "Securitytrustee")
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Jun 30, 1998Statement of satisfaction of a charge in full or part (403a)

    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