MISTLEIGH LIMITED

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

    Company NameMISTLEIGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02975412
    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 MISTLEIGH LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MISTLEIGH LIMITED located?

    Registered Office Address
    4 Grovelands Boundary Way
    HP2 7TE Hemel Hempstead
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MISTLEIGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MISTLEIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 06, 2022 with updates

    4 pagesCS01

    Notification of Adam Draper as a person with significant control on Dec 23, 2021

    2 pagesPSC01

    Change of details for Mr Harry David Truman as a person with significant control on Dec 23, 2021

    2 pagesPSC04

    Appointment of Mr Adam Mark Anthony Draper as a director on Dec 23, 2021

    2 pagesAP01

    Confirmation statement made on Jan 19, 2022 with updates

    4 pagesCS01

    Registered office address changed from 5 Kinsbourne Court 96 - 100 Luton Road Harpenden Hertfordshire AL5 3BL England to 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on Jan 19, 2022

    1 pagesAD01

    Cessation of Helen Taylor as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Cessation of Annette Jean Berg as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Cessation of Annette Berg as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Notification of Harry David Truman as a person with significant control on Dec 23, 2021

    2 pagesPSC01

    Termination of appointment of David John Taylor as a director on Dec 23, 2021

    1 pagesTM01

    Termination of appointment of Paul Richard Berg as a director on Dec 23, 2021

    1 pagesTM01

    Termination of appointment of David John Taylor as a secretary on Dec 23, 2021

    1 pagesTM02

    Appointment of Mr Harry David Truman as a director on Dec 23, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Who are the officers of MISTLEIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAPER, Adam Mark Anthony
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    Director
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    United KingdomBritishCompany Director264181400001
    TRUMAN, Harry David
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    Director
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    EnglandBritishCompany Director291592130001
    TAYLOR, David John
    The Stableyard High Street
    Wing
    LU7 0NR Leighton Buzzard
    Bedfordshire
    Secretary
    The Stableyard High Street
    Wing
    LU7 0NR Leighton Buzzard
    Bedfordshire
    BritishSolicitor41909480001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BERG, Paul Richard
    15 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    Director
    15 Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    Buckinghamshire
    United KingdomBritishSolicitor17642920001
    TAYLOR, David John
    The Stableyard High Street
    Wing
    LU7 0NR Leighton Buzzard
    Bedfordshire
    Director
    The Stableyard High Street
    Wing
    LU7 0NR Leighton Buzzard
    Bedfordshire
    United KingdomBritishSolicitor41909480001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of MISTLEIGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry David Truman
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    Dec 23, 2021
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Adam Mark Anthony Draper
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    Dec 23, 2021
    Boundary Way
    HP2 7TE Hemel Hempstead
    4 Grovelands
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Helen Taylor
    96 - 100 Luton Road
    AL5 3BL Harpenden
    5 Kinsbourne Court
    Hertfordshire
    England
    Apr 06, 2016
    96 - 100 Luton Road
    AL5 3BL Harpenden
    5 Kinsbourne Court
    Hertfordshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Annette Berg
    96 - 100 Luton Road
    AL5 3BL Harpenden
    5 Kinsbourne Court
    Hertfordshire
    England
    Apr 06, 2016
    96 - 100 Luton Road
    AL5 3BL Harpenden
    5 Kinsbourne Court
    Hertfordshire
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Annette Jean Berg
    Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    15
    Bucks
    England
    Apr 06, 2016
    Mill Lane
    Woolstone
    MK15 0AJ Milton Keynes
    15
    Bucks
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MISTLEIGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 23, 2000
    Delivered On Apr 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the coach house situated to the rear of 77 and 79 marlowes hemel hempstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2000Registration of a charge (395)
    • Oct 04, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 08, 1997
    Delivered On Oct 11, 1997
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    • Nov 24, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 15, 1997
    Delivered On May 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 the close harpenden hertfordshire and by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 03, 1997Registration of a charge (395)
    • Aug 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 10, 1996
    Delivered On Sep 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a 110 high street markyate herts all fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 25, 1996Registration of a charge (395)
    • Aug 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 16, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 winifred road hemel hempstead hertfordshire with fixtures fittings plant & machinery any proceeds of sale any guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • Aug 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 21, 1995
    Delivered On Dec 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property- 77 weymouth st,apsley,hemel hempstead,hertfordshire and any related rights; all fixtures/fittings,plant/machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 05, 1995Registration of a charge (395)
    • Aug 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1995
    Delivered On Jun 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    523 watford road chiswell green st. Albans herts. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 01, 1995Registration of a charge (395)
    • Aug 23, 2000Statement 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