MEDIEVAL FORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEDIEVAL FORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03696081
    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 MEDIEVAL FORT LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is MEDIEVAL FORT LIMITED located?

    Registered Office Address
    1st Floor Racecourse Pavilion
    Kettering Road
    NN1 4LG Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIEVAL FORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JADE PAVILION LIMITEDFeb 17, 1999Feb 17, 1999
    HEATWAVE ASSOCIATES LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for MEDIEVAL FORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MEDIEVAL FORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2016

    RES15

    Appointment of Mr Elmanas Safarov as a secretary on May 18, 2015

    2 pagesAP03

    Termination of appointment of Yaner Cen as a secretary on May 18, 2015

    1 pagesTM02

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Mr Yaner Cen on May 15, 2015

    1 pagesCH03

    Director's details changed for Mr Elmanas Safarov on Apr 05, 2015

    2 pagesCH01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2015

    Statement of capital on Apr 05, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Elmanas Safarov as a director on Apr 05, 2015

    2 pagesAP01

    Termination of appointment of Yaner Cen as a director on Apr 05, 2015

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Annie Cen as a director on Jan 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 100,000
    SH01

    Annual return made up to Jan 15, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Jan 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    1 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    1 pagesAA

    Who are the officers of MEDIEVAL FORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAFAROV, Elmanas
    Thorburn Road
    NN3 3DA Northampton
    57
    England
    Secretary
    Thorburn Road
    NN3 3DA Northampton
    57
    England
    198302640001
    SAFAROV, Elmanas
    1st Floor Racecourse Pavilion
    Kettering Road
    NN1 4LG Northampton
    Director
    1st Floor Racecourse Pavilion
    Kettering Road
    NN1 4LG Northampton
    United KingdomLithuanianCompany Director135523230003
    AUSTIN, Martin Wyn
    Leasowes Farm Hampton Road
    CV35 8HA Warwick
    Warwickshire
    Secretary
    Leasowes Farm Hampton Road
    CV35 8HA Warwick
    Warwickshire
    BritishDirector12108750001
    CEN, Yaner
    Thorburn Road
    NN3 3DA Northampton
    57
    England
    Secretary
    Thorburn Road
    NN3 3DA Northampton
    57
    England
    BritishDirector48452840001
    WILDISH, Thomas William
    42 Sherwood Avenue
    NN2 8PZ Northampton
    Northamptonshire
    Secretary
    42 Sherwood Avenue
    NN2 8PZ Northampton
    Northamptonshire
    British47648000001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    AUSTIN, Martin Wyn
    Leasowes Farm Hampton Road
    CV35 8HA Warwick
    Warwickshire
    Director
    Leasowes Farm Hampton Road
    CV35 8HA Warwick
    Warwickshire
    United KingdomBritishDirector12108750001
    CEN, Annie
    17 Millside Close
    NN2 7TR Northampton
    Director
    17 Millside Close
    NN2 7TR Northampton
    United KingdomBritishDirector72884840001
    CEN, Yaner
    17 Millside Close
    NN2 7TR Northampton
    Director
    17 Millside Close
    NN2 7TR Northampton
    United KingdomBritishDirector48452840001
    GRANT, John Stephen
    22 Beaucette Marina
    Vale
    GY3 5BQ Guernsey
    Director
    22 Beaucette Marina
    Vale
    GY3 5BQ Guernsey
    United KingdomBritishDirector56758240002
    LAMB, Allan Joseph
    Century House
    3 St Peters Lane
    NN6 9EN Scaldwell
    Northampton
    Director
    Century House
    3 St Peters Lane
    NN6 9EN Scaldwell
    Northampton
    United KingdomBritishDirector169521000001
    MCMANUS, Gary Michael
    Derrycroft Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    Director
    Derrycroft Golf Lane
    Church Brampton
    NN6 8AY Northampton
    Northamptonshire
    EnglandBritishDirector17638720003
    PHIPPS, Peter John
    7a High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    Director
    7a High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    United KingdomBritishDirector45455120001
    TANG, Sam Wing
    3 Market Hill
    Rothwell
    NN14 6EP Kettering
    Northamptonshire
    Director
    3 Market Hill
    Rothwell
    NN14 6EP Kettering
    Northamptonshire
    United KingdomBritishDirector65502090001
    WRF INTERNATIONAL LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Director
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900012480001

    Does MEDIEVAL FORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 26, 1999
    Delivered On Apr 12, 1999
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1999Registration of a charge (395)

    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