MARTEL-WESSEX HOLDINGS LIMITED
Overview
Company Name | MARTEL-WESSEX HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03248890 |
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 MARTEL-WESSEX HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARTEL-WESSEX HOLDINGS LIMITED located?
Registered Office Address | Clarendon Court Over Wallop Stockbridge SO20 8HU Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARTEL-WESSEX HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MARTEL-WESSEX HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Hazelaw Secretaries Limited as a secretary on Oct 10, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registration of charge 032488900001, created on Mar 06, 2015 | 39 pages | MR01 | ||||||||||
Termination of appointment of John David Keating as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Secretary's details changed for Hazelaw Secretaries Limited on Sep 21, 2010 | 2 pages | CH04 | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John David Keating on May 06, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 88(2) | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 6 pages | AA |
Who are the officers of MARTEL-WESSEX HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USHER, Gary Robert | Director | Church Cottage Hickmire Wollaston NN29 7SL Wellingborough Northamptonshire | England | British | Marketing Director | 46383270002 | ||||||||
APPLEBY, Stuart Gordon | Secretary | Clarendon Court Over Wallop SO20 8HU Stockbridge Hampshire | British | 32077830001 | ||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
HAZELAW SECRETARIES LIMITED | Secretary | Clarendon Court Over Wallop SO20 8HU Stockbridge 1 Hampshire |
| 60862070001 | ||||||||||
BIGNELL, Martin John Philip | Director | 14 St Davids Road Locksheath SO31 6EP Southampton Hampshire | British | Sales Director | 11383580002 | |||||||||
KEATING, John David | Director | Beaulieu Road SO43 7DA Lyndhurst Okefield Lodge Hants England | England | British | Businessman | 8367700003 | ||||||||
NASH, Peter Lee | Director | 28 Victory Avenue PO8 9PJ Waterlooville Hampshire | British | Production Director | 46383320003 | |||||||||
OLIVER, Roy Arthur | Director | Romans Sarum Road SO22 5QE Winchester Hampshire | British | Director | 8367710002 | |||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does MARTEL-WESSEX HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 06, 2015 Delivered On Mar 06, 2015 | Outstanding | ||
Brief description All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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