CLOSE BROTHERS MILITARY SERVICES LIMITED

CLOSE BROTHERS MILITARY SERVICES LIMITED

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

    Company NameCLOSE BROTHERS MILITARY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03302028
    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 CLOSE BROTHERS MILITARY SERVICES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CLOSE BROTHERS MILITARY SERVICES LIMITED located?

    Registered Office Address
    Roman House
    Roman Road
    DN4 5EZ Doncaster
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE BROTHERS MILITARY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARRIOR GROUP LIMITEDJan 29, 1997Jan 29, 1997
    DRAGCITY LIMITEDJan 14, 1997Jan 14, 1997

    What are the latest accounts for CLOSE BROTHERS MILITARY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for CLOSE BROTHERS MILITARY SERVICES 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

    Statement of capital on Mar 13, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    6 pagesAA

    Termination of appointment of Jaco Willie Wilsenach as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mr Ryan John Carver as a director on May 07, 2021

    2 pagesAP01

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Change of details for Close Brothers Limited as a person with significant control on Dec 04, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Christopher Michael Bosworth as a director on Oct 01, 2018

    1 pagesTM01

    Appointment of Jaco Willie Wilsenach as a director on Oct 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Termination of appointment of James Broadhead as a director on Apr 01, 2018

    1 pagesTM01

    Who are the officers of CLOSE BROTHERS MILITARY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVER, Ryan John
    Hartfield Road
    Wimbledon
    SW19 3RU London
    Wimbledon Bridge House
    England
    England
    Director
    Hartfield Road
    Wimbledon
    SW19 3RU London
    Wimbledon Bridge House
    England
    England
    United KingdomBritishChartered Accountant 238052130001
    GINTY, Thomas James Martin
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishFinance Director237423730001
    CATTERMOLE, James Ernest Donald
    Charnwood Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    Charnwood Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    BritishBusinessman31056290001
    HOWE, Mark John
    Bedales
    Manor Farm Road, Ford
    SP4 6DG Salisbury
    Wiltshire
    Secretary
    Bedales
    Manor Farm Road, Ford
    SP4 6DG Salisbury
    Wiltshire
    BritishCompany Director77090630004
    SCOTT REES, David
    81 Gainsborough Road
    Kew
    TW9 2ET Richmond
    Surrey
    Secretary
    81 Gainsborough Road
    Kew
    TW9 2ET Richmond
    Surrey
    British97254710001
    WHITTLE, Stuart John
    Roman House
    Roman Road
    DN4 5EZ Doncaster
    Yorkshire
    Secretary
    Roman House
    Roman Road
    DN4 5EZ Doncaster
    Yorkshire
    BritishFinance Director115337420001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AUSTIN, David Graham
    25 Howard Road
    RH2 7JE Reigate
    Surrey
    Director
    25 Howard Road
    RH2 7JE Reigate
    Surrey
    AmericanCompany Director52524710001
    BARLEY, Michael James
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    Director
    20 Saint Matthews Avenue
    KT6 6JJ Surbiton
    Surrey
    United KingdomBritishBanker71570430001
    BETTS, John Alexander
    70 Chesson Road
    W14 9QU London
    Director
    70 Chesson Road
    W14 9QU London
    BritishInvestment Banker38523590001
    BISHOP, Sharon Patricia
    Parkfield Court
    TQ13 7ND Ashburton
    Devon
    Director
    Parkfield Court
    TQ13 7ND Ashburton
    Devon
    United KingdomBritishDirector79053110001
    BOSWORTH, Christopher Michael
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishBanker239654490001
    BROADHEAD, James
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishSales Director72398190004
    CATTERMOLE, James Ernest Donald
    Charnwood Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    Charnwood Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    BritishBusinessman31056290001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritishInvestment Banker102127970001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    BritishInvestment Banker51774560001
    COTTERILL, Simon Philip
    Castlegate Fold 10 Magnolia Rise
    Prestbury
    SK10 4UX Macclesfield
    Cheshire
    Director
    Castlegate Fold 10 Magnolia Rise
    Prestbury
    SK10 4UX Macclesfield
    Cheshire
    BritishAccountant78772790001
    DART, Geoffrey Court
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    Director
    The Old Mill House
    Temple
    SL7 1SA Marlow
    Buckinghamshire
    BritishCompany Director15759810001
    DIXON, Sallyanne
    Whitley Grange
    South Otterington
    DL7 9HU Northallerton
    North Yorkshire
    Director
    Whitley Grange
    South Otterington
    DL7 9HU Northallerton
    North Yorkshire
    EnglandBritishDirector125134780001
    DOWSON, Jonathan Mark
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishCompany Director190879250001
    FLETCHER, Terence
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishOperations Director190694900001
    GLOVER, William James, Dr
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    Director
    Churchgate House
    Balchins Lane, Westcott
    RH4 3LL Dorking
    Surrey
    EnglandBritishDirector81601250001
    HALL, Richard Edward
    Clematis Cottage
    16 Upper Woodcote Village
    CR8 3HF Purley
    Surrey
    Director
    Clematis Cottage
    16 Upper Woodcote Village
    CR8 3HF Purley
    Surrey
    BritishCompany Director52523940001
    HANIF, Janita
    84 Mccarthy Way
    RG40 4UB Wokingham
    Berkshire
    Director
    84 Mccarthy Way
    RG40 4UB Wokingham
    Berkshire
    BritishDirector79499420001
    HERRING, Charles Napier
    Shoal House
    Ham Green
    BS20 0HF Pill
    North Somerset
    Director
    Shoal House
    Ham Green
    BS20 0HF Pill
    North Somerset
    BritishDirector87164650001
    HODGES, Stephen Richard
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    Director
    Bream House
    Willoughby Road
    TW1 2QG Twickenham
    Middlesex
    EnglandBritishDirector22790680002
    HOUNSLOW, Robert John
    Spring Cottage
    Main Street, Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    Director
    Spring Cottage
    Main Street, Smisby
    LE65 2TY Ashby De La Zouch
    Leicestershire
    BritishDirector102883590002
    HOWE, Mark John
    Bedales
    Manor Farm Road, Ford
    SP4 6DG Salisbury
    Wiltshire
    Director
    Bedales
    Manor Farm Road, Ford
    SP4 6DG Salisbury
    Wiltshire
    BritishCompany Director77090630004
    JONES, Samuel Robert
    Brassey Road
    RH8 9NB Oxted
    Hallville
    Surrey
    Director
    Brassey Road
    RH8 9NB Oxted
    Hallville
    Surrey
    United KingdomBritishDirector171372990001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritishCompany Director2874070002
    LEWIS, John
    55 Thorne Road
    DN1 2EX Doncaster
    South Yorkshire
    Director
    55 Thorne Road
    DN1 2EX Doncaster
    South Yorkshire
    BritishCompany Director21134430002
    LINDSEY, Ian Walter
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    Director
    3 Kinderscout
    HP3 8HW Leverstock Green
    Hertfordshire
    United KingdomBritishCompany Director85980860001
    MCAUSLAND, Neil William
    Belvedere House
    64 Lower Road
    SP2 9NQ Salisbury
    Wiltshire
    Director
    Belvedere House
    64 Lower Road
    SP2 9NQ Salisbury
    Wiltshire
    BritishCompany Director78237770001
    QUEGAN, Liam
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    Director
    Roman Road
    Doncaster
    DN4 5EZ South Yorkshire
    Roman House
    United Kingdom
    United KingdomBritishCompany Director196055460001
    REILLY, Christopher Michael
    The Square
    Wark
    RG40 2DN Hexham
    Northumberland
    Director
    The Square
    Wark
    RG40 2DN Hexham
    Northumberland
    United KingdomBritishChief Executive164076050002

    Who are the persons with significant control of CLOSE BROTHERS MILITARY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    Apr 14, 2016
    10 Crown Place
    EC2A 4FT London
    Close Brothers Group Plc
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number0195626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    Does CLOSE BROTHERS MILITARY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jun 09, 1998
    Delivered On Jun 15, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the leases (as defined)
    Short particulars
    £35,744.50.
    Persons Entitled
    • East Asiatic Company UK (Holdings) Limited
    Transactions
    • Jun 15, 1998Registration of a charge (395)
    Debenture
    Created On May 19, 1997
    Delivered On May 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the chargor guarantee (as therein defined)
    Short particulars
    Fixed charge all right title and interest and benefit present and future in and to all book and other debts revenues and claims whether arising under contracts or otherwise and purchased receivables ("chargor receivables"), all right title and interest and benefit in the "insurance policies", the "rssa", "naafi contracts" (as defined), floating charge the undertaking and all property and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 1997Registration of a charge (395)
    • Aug 27, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (the "secured party") under or pursuant to the overdrafts (as defined) and/or the debenture
    Short particulars
    Floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • Aug 27, 2003Statement 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