MAHER B ASSOCIATES LIMITED
Overview
| Company Name | MAHER B ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02860022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAHER B ASSOCIATES LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MAHER B ASSOCIATES LIMITED located?
| Registered Office Address | 34 Bow Street WC2E 7AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAHER B ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAHER BIRD ASSOCIATES LIMITED | Dec 21, 1993 | Dec 21, 1993 |
| OVAL (910) LIMITED | Oct 06, 1993 | Oct 06, 1993 |
What are the latest accounts for MAHER B ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MAHER B ASSOCIATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Registered office address changed from 90 Tottenham Court Road London W1T 4TJ England to 34 Bow Street London WC2E 7AU on Sep 28, 2021 | 1 pages | AD01 | ||
Registered office address changed from 40-42 Scrutton Street London EC2A 4PP England to 90 Tottenham Court Road London W1T 4TJ on Mar 17, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 028600220003 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in part | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 40-42 Scrutton Street London EC2A 4PP on Feb 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Paul Zetlin as a director on Jan 09, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Zetlin as a secretary on Jan 09, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Kerr as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on Jan 09, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Oct 06, 2016 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||
Who are the officers of MAHER B ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAHER, Stephen Francis | Director | Bow Street WC2E 7AU London 34 England | England | British | 42707390003 | |||||
| BRAY, Sally Ann | Secretary | Inglewood Gibson Road PO20 6JA Tangmere West Sussex | British | 51704000002 | ||||||
| JOY, Larissa | Secretary | 20 Dorset Square NW1 6QB London | British | 58097930001 | ||||||
| LEPLEY, Stephen Keith | Secretary | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||
| STATT, Brian Gary | Secretary | Baronsmere Road N2 9QD London 29 United Kingdom | British | 135300200001 | ||||||
| ZETLIN, Paul | Secretary | 7 Pancras Square N1C 4AG London The Stanley Building England | British | 157506270001 | ||||||
| ZETLIN, Paul | Secretary | 36 Saint James Mansions West End Lane NW6 2AA London | British | 157506270001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BAINSFAIR, Paul Jeffrey | Director | Holland Park Court W14 8DN London 9 | United Kingdom | British | 132058360001 | |||||
| BASTIBLE, Brian James | Director | 29 Hillfield Avenue Crouch End N8 7DS London | Irish | 62203470002 | ||||||
| BIRD, Philip Ashley | Director | 16 Inderwick Road N8 9LD London | United Kingdom | British | 70149490001 | |||||
| CLEMMOW, Simon Phillip | Director | 36 Huntsworth Mews NW1 6DB London | British | 76121010002 | ||||||
| DEPUT, Steve | Director | 12 Princes Road TW10 6DH Richmond Surrey | British | 42707620002 | ||||||
| JOHNSON, Carlton | Director | 5 Clarkes Mews W1R 1RR London | British | 53051840002 | ||||||
| KERR, Graham | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | England | British | 116345930001 | |||||
| LEPLEY, Stephen Keith | Director | 8 Haddon Mead South Woodham Ferrers CM3 7AS Chelmsford Essex | British | 65310960003 | ||||||
| LLOYD, Ian | Director | Cleve Mile Path Hook Heath GU22 0JL Woking Surrey | British | 60402480001 | ||||||
| RICHARDSON SMITH, Philippa Frances | Director | Ladye Place High Street SL6 5NB Hurley Berkshire | British | 76602780002 | ||||||
| SIMONS, Paul Vincent | Director | 28 West Hill Park Merton Lane N6 London | British | 82388650001 | ||||||
| TOMBLIN, Mark | Director | 54 Love Lane HA5 3EX Pinner Middlesex | British | 37249910001 | ||||||
| WRIGHT, Roderick William | Director | Mackhouse Nether Lypiatt GL6 7LS Stroud Gloucestershire | British | 126355380001 | ||||||
| ZETLIN, Paul | Director | 7 Pancras Square N1C 4AG London The Stanley Building England | United Kingdom | British | 157506270001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
| OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Who are the persons with significant control of MAHER B ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maher Bird Holdings Limited | Apr 06, 2016 | Slingsby Place WC2E 9AB London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAHER B ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 24, 2015 Delivered On Aug 26, 2015 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 2006 Delivered On Oct 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Single debenture | Created On Nov 30, 1994 Delivered On Dec 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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