STOLL MOSS GROUP HOLDINGS LIMITED

STOLL MOSS GROUP HOLDINGS LIMITED

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

    Company NameSTOLL MOSS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03839574
    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 STOLL MOSS GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STOLL MOSS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    17 Slingsby Place
    WC2E 9AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of STOLL MOSS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 806 LIMITEDSep 10, 1999Sep 10, 1999

    What are the latest accounts for STOLL MOSS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for STOLL MOSS GROUP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STOLL MOSS GROUP HOLDINGS 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 23/02/2015
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Annual return made up to Sep 10, 2014 with full list of shareholders

    5 pagesAR01

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    16 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Sep 10, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mark Gregory Wordsworth on May 29, 2013

    2 pagesCH01

    Director's details changed for Mr Barnaby William Wragg on May 29, 2013

    2 pagesCH01

    Director's details changed for Miss Isobel Kathryn Chester on May 29, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Hull on May 29, 2013

    2 pagesCH01

    Secretary's details changed for Mr. Pundareek Chhaya on May 29, 2013

    1 pagesCH03

    Registered office address changed from 22 Tower Street London WC2H 9TW on Apr 10, 2013

    1 pagesAD01

    legacy

    4 pagesMG02

    Termination of appointment of Bishu Debabrata Chakraborty as a secretary on Mar 01, 2013

    1 pagesTM02

    Termination of appointment of Bishu Debabrata Chakraborty as a director on Mar 01, 2013

    1 pagesTM01

    Appointment of Miss Isobel Kathryn Chester as a director on Mar 01, 2013

    2 pagesAP01

    Appointment of Mr. Pundareek Chhaya as a secretary on Mar 01, 2013

    2 pagesAP03

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

    7 pagesAR01

    Who are the officers of STOLL MOSS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHHAYA, Pundareek, Mr.
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Secretary
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    176553960001
    CHESTER, Isobel Kathryn
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish93647960003
    HULL, Jonathan
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    Director
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    United KingdomBritish58422600010
    WORDSWORTH, Mark Gregory
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish148023420001
    WRAGG, Barnaby William
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish111372570004
    CALAM, Duncan Richard
    71 Albany Street
    NW1 4BT London
    Secretary
    71 Albany Street
    NW1 4BT London
    British121314190001
    CHAKRABORTY, Bishu Debabrata
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    Secretary
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    157948710001
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Secretary
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Australian30326730003
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Secretary
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    British32582800002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    CALAM, Duncan Richard
    71 Albany Street
    NW1 4BT London
    Director
    71 Albany Street
    NW1 4BT London
    EnglandBritish121314190001
    CHAKRABORTY, Bishu Debabrata
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    Director
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    EnglandBritish135160370001
    DEWHIRST, Graham
    Hopton Grove 21 Hopton Hall Lane
    Upper Hopton
    WF14 8EA Mirfield
    West Yorkshire
    Director
    Hopton Grove 21 Hopton Hall Lane
    Upper Hopton
    WF14 8EA Mirfield
    West Yorkshire
    United KingdomBritish31523990002
    ELLS, Stuart John
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    Director
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    United KingdomBritish129600220002
    ELSTEIN, David Keith
    64 Hotham Road
    SW15 1QP London
    Director
    64 Hotham Road
    SW15 1QP London
    United KingdomBritish32971030002
    FOX, Patrick Adam Charles
    43 Ravenscourt Road
    W6 0UJ London
    Director
    43 Ravenscourt Road
    W6 0UJ London
    United KingdomBritish85464330001
    HENNESSY, Richard Patrick
    Oak Meadows
    65 Park Road
    GU22 7BZ Woking
    Surrey
    Director
    Oak Meadows
    65 Park Road
    GU22 7BZ Woking
    Surrey
    British85496960001
    HULL, Jonathan
    26f Redan Place
    W2 4SA London
    Director
    26f Redan Place
    W2 4SA London
    United KingdomBritish58422600010
    JACKSON, William Nicholas
    9 Napier Avenue
    SW6 3PS London
    Director
    9 Napier Avenue
    SW6 3PS London
    British43321760002
    JOHNSTON, Richard Arthur
    Fairholme
    Hawks Hill Hedsor
    SL8 5JQ Bourne End
    Buckinghamshire
    Director
    Fairholme
    Hawks Hill Hedsor
    SL8 5JQ Bourne End
    Buckinghamshire
    British32353040001
    LLOYD WEBBER, Andrew, Lord
    Sydmonton Court
    Burghclere
    RG20 9NJ Newbury
    Berkshire
    Director
    Sydmonton Court
    Burghclere
    RG20 9NJ Newbury
    Berkshire
    EnglandBritish35523460001
    LLOYD WEBBER, Madeleine Astrid, Lady
    Sydmonton House
    Burghclere
    RG20 9NJ Newbury
    Hampshire
    Director
    Sydmonton House
    Burghclere
    RG20 9NJ Newbury
    Hampshire
    EnglandBritish125210050003
    PTASZYNSKI, Andre Jan
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    Director
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    United KingdomBritish139489380001
    TAYLOR, Charles Geoffrey William
    25 Camberwell Grove
    SE5 8JA London
    Director
    25 Camberwell Grove
    SE5 8JA London
    EnglandBritish3578150002
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Director
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    EnglandAustralian30326730003
    WHEELDON, Jonathan Mark
    8 Manor Road
    TW9 1YB Richmond
    Surrey
    Director
    8 Manor Road
    TW9 1YB Richmond
    Surrey
    British80753930001
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    United KingdomBritish32582800002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does STOLL MOSS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 02, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All present and future obligation and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the senior finance documents and the mezzanine fiance documents or any other document evidencing or securing any such liabilities
    Short particulars
    (For details of properties charge please refer to form 395). 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
    • Lehman Commercial Paper Inc. (The "Security Agent")(as Agent and Trustee for Itself and Each of the Lenders)
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • May 30, 2002Statement 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