CLOSE BROTHERS MILITARY SERVICES LIMITED
Overview
Company Name | CLOSE BROTHERS MILITARY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03302028 |
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 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 Address | No |
What were the previous names of CLOSE BROTHERS MILITARY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WARRIOR GROUP LIMITED | Jan 29, 1997 | Jan 29, 1997 |
DRAGCITY LIMITED | Jan 14, 1997 | Jan 14, 1997 |
What are the latest accounts for CLOSE BROTHERS MILITARY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for CLOSE BROTHERS MILITARY SERVICES 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 | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 13, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||||||||||||||
Termination of appointment of Jaco Willie Wilsenach as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ryan John Carver as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Close Brothers Limited as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Christopher Michael Bosworth as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Jaco Willie Wilsenach as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of James Broadhead as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CLOSE BROTHERS MILITARY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVER, Ryan John | Director | Hartfield Road Wimbledon SW19 3RU London Wimbledon Bridge House England England | United Kingdom | British | Chartered Accountant | 238052130001 | ||||
GINTY, Thomas James Martin | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Finance Director | 237423730001 | ||||
CATTERMOLE, James Ernest Donald | Secretary | Charnwood Burney Road Westhumble RH5 6AU Dorking Surrey | British | Businessman | 31056290001 | |||||
HOWE, Mark John | Secretary | Bedales Manor Farm Road, Ford SP4 6DG Salisbury Wiltshire | British | Company Director | 77090630004 | |||||
SCOTT REES, David | Secretary | 81 Gainsborough Road Kew TW9 2ET Richmond Surrey | British | 97254710001 | ||||||
WHITTLE, Stuart John | Secretary | Roman House Roman Road DN4 5EZ Doncaster Yorkshire | British | Finance Director | 115337420001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
AUSTIN, David Graham | Director | 25 Howard Road RH2 7JE Reigate Surrey | American | Company Director | 52524710001 | |||||
BARLEY, Michael James | Director | 20 Saint Matthews Avenue KT6 6JJ Surbiton Surrey | United Kingdom | British | Banker | 71570430001 | ||||
BETTS, John Alexander | Director | 70 Chesson Road W14 9QU London | British | Investment Banker | 38523590001 | |||||
BISHOP, Sharon Patricia | Director | Parkfield Court TQ13 7ND Ashburton Devon | United Kingdom | British | Director | 79053110001 | ||||
BOSWORTH, Christopher Michael | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Banker | 239654490001 | ||||
BROADHEAD, James | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Sales Director | 72398190004 | ||||
CATTERMOLE, James Ernest Donald | Director | Charnwood Burney Road Westhumble RH5 6AU Dorking Surrey | British | Businessman | 31056290001 | |||||
CONNELL, Richard Andrew | Director | Lower Roundhurst Tennyson's Lane Roundhurst GU27 3BN Haslemere Surrey | United Kingdom | British | Investment Banker | 102127970001 | ||||
CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | Investment Banker | 51774560001 | |||||
COTTERILL, Simon Philip | Director | Castlegate Fold 10 Magnolia Rise Prestbury SK10 4UX Macclesfield Cheshire | British | Accountant | 78772790001 | |||||
DART, Geoffrey Court | Director | The Old Mill House Temple SL7 1SA Marlow Buckinghamshire | British | Company Director | 15759810001 | |||||
DIXON, Sallyanne | Director | Whitley Grange South Otterington DL7 9HU Northallerton North Yorkshire | England | British | Director | 125134780001 | ||||
DOWSON, Jonathan Mark | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Company Director | 190879250001 | ||||
FLETCHER, Terence | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Operations Director | 190694900001 | ||||
GLOVER, William James, Dr | Director | Churchgate House Balchins Lane, Westcott RH4 3LL Dorking Surrey | England | British | Director | 81601250001 | ||||
HALL, Richard Edward | Director | Clematis Cottage 16 Upper Woodcote Village CR8 3HF Purley Surrey | British | Company Director | 52523940001 | |||||
HANIF, Janita | Director | 84 Mccarthy Way RG40 4UB Wokingham Berkshire | British | Director | 79499420001 | |||||
HERRING, Charles Napier | Director | Shoal House Ham Green BS20 0HF Pill North Somerset | British | Director | 87164650001 | |||||
HODGES, Stephen Richard | Director | Bream House Willoughby Road TW1 2QG Twickenham Middlesex | England | British | Director | 22790680002 | ||||
HOUNSLOW, Robert John | Director | Spring Cottage Main Street, Smisby LE65 2TY Ashby De La Zouch Leicestershire | British | Director | 102883590002 | |||||
HOWE, Mark John | Director | Bedales Manor Farm Road, Ford SP4 6DG Salisbury Wiltshire | British | Company Director | 77090630004 | |||||
JONES, Samuel Robert | Director | Brassey Road RH8 9NB Oxted Hallville Surrey | United Kingdom | British | Director | 171372990001 | ||||
KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | Company Director | 2874070002 | ||||
LEWIS, John | Director | 55 Thorne Road DN1 2EX Doncaster South Yorkshire | British | Company Director | 21134430002 | |||||
LINDSEY, Ian Walter | Director | 3 Kinderscout HP3 8HW Leverstock Green Hertfordshire | United Kingdom | British | Company Director | 85980860001 | ||||
MCAUSLAND, Neil William | Director | Belvedere House 64 Lower Road SP2 9NQ Salisbury Wiltshire | British | Company Director | 78237770001 | |||||
QUEGAN, Liam | Director | Roman Road Doncaster DN4 5EZ South Yorkshire Roman House United Kingdom | United Kingdom | British | Company Director | 196055460001 | ||||
REILLY, Christopher Michael | Director | The Square Wark RG40 2DN Hexham Northumberland | United Kingdom | British | Chief Executive | 164076050002 |
Who are the persons with significant control of CLOSE BROTHERS MILITARY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Close Brothers Limited | Apr 14, 2016 | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLOSE BROTHERS MILITARY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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