STOLL MOSS GROUP HOLDINGS LIMITED
Overview
| Company Name | STOLL MOSS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03839574 |
| 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 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 Address | No |
What were the previous names of STOLL MOSS GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 806 LIMITED | Sep 10, 1999 | Sep 10, 1999 |
What are the latest accounts for STOLL MOSS GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for STOLL MOSS GROUP HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STOLL MOSS GROUP HOLDINGS 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2013 | 16 pages | AA | ||||||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Mark Gregory Wordsworth on May 29, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Barnaby William Wragg on May 29, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Isobel Kathryn Chester on May 29, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Hull on May 29, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr. Pundareek Chhaya on May 29, 2013 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from 22 Tower Street London WC2H 9TW on Apr 10, 2013 | 1 pages | AD01 | ||||||||||||||
legacy | 4 pages | MG02 | ||||||||||||||
Termination of appointment of Bishu Debabrata Chakraborty as a secretary on Mar 01, 2013 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Bishu Debabrata Chakraborty as a director on Mar 01, 2013 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Isobel Kathryn Chester as a director on Mar 01, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Pundareek Chhaya as a secretary on Mar 01, 2013 | 2 pages | AP03 | ||||||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of STOLL MOSS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHHAYA, Pundareek, Mr. | Secretary | Slingsby Place WC2E 9AB London 17 United Kingdom | 176553960001 | |||||||
| CHESTER, Isobel Kathryn | Director | Slingsby Place WC2E 9AB London 17 United Kingdom | United Kingdom | British | 93647960003 | |||||
| HULL, Jonathan | Director | Talbot Road W2 5LH London 16 United Kingdom | United Kingdom | British | 58422600010 | |||||
| WORDSWORTH, Mark Gregory | Director | Slingsby Place WC2E 9AB London 17 United Kingdom | United Kingdom | British | 148023420001 | |||||
| WRAGG, Barnaby William | Director | Slingsby Place WC2E 9AB London 17 United Kingdom | United Kingdom | British | 111372570004 | |||||
| CALAM, Duncan Richard | Secretary | 71 Albany Street NW1 4BT London | British | 121314190001 | ||||||
| CHAKRABORTY, Bishu Debabrata | Secretary | Hemington Avenue N11 3LR London 31 United Kingdom | 157948710001 | |||||||
| TOMASI, Loretta Ann | Secretary | Holst House 10 The Terrace Barnes SW13 0NP London | Australian | 30326730003 | ||||||
| WITTS, Howard Raymond | Secretary | 80 Clarence Road AL1 4NG St Albans Hertfordshire | British | 32582800002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| CALAM, Duncan Richard | Director | 71 Albany Street NW1 4BT London | England | British | 121314190001 | |||||
| CHAKRABORTY, Bishu Debabrata | Director | Hemington Avenue N11 3LR London 31 United Kingdom | England | British | 135160370001 | |||||
| DEWHIRST, Graham | Director | Hopton Grove 21 Hopton Hall Lane Upper Hopton WF14 8EA Mirfield West Yorkshire | United Kingdom | British | 31523990002 | |||||
| ELLS, Stuart John | Director | Templewood Lane Farnham Common SL2 3HW Slough Huntsmoor Berkshire United Kingdom | United Kingdom | British | 129600220002 | |||||
| ELSTEIN, David Keith | Director | 64 Hotham Road SW15 1QP London | United Kingdom | British | 32971030002 | |||||
| FOX, Patrick Adam Charles | Director | 43 Ravenscourt Road W6 0UJ London | United Kingdom | British | 85464330001 | |||||
| HENNESSY, Richard Patrick | Director | Oak Meadows 65 Park Road GU22 7BZ Woking Surrey | British | 85496960001 | ||||||
| HULL, Jonathan | Director | 26f Redan Place W2 4SA London | United Kingdom | British | 58422600010 | |||||
| JACKSON, William Nicholas | Director | 9 Napier Avenue SW6 3PS London | British | 43321760002 | ||||||
| JOHNSTON, Richard Arthur | Director | Fairholme Hawks Hill Hedsor SL8 5JQ Bourne End Buckinghamshire | British | 32353040001 | ||||||
| LLOYD WEBBER, Andrew, Lord | Director | Sydmonton Court Burghclere RG20 9NJ Newbury Berkshire | England | British | 35523460001 | |||||
| LLOYD WEBBER, Madeleine Astrid, Lady | Director | Sydmonton House Burghclere RG20 9NJ Newbury Hampshire | England | British | 125210050003 | |||||
| PTASZYNSKI, Andre Jan | Director | Cuddesdon Road Chiselhampton OX44 7XH Oxford Hill Farm Oxfordshire United Kingdom | United Kingdom | British | 139489380001 | |||||
| TAYLOR, Charles Geoffrey William | Director | 25 Camberwell Grove SE5 8JA London | England | British | 3578150002 | |||||
| TOMASI, Loretta Ann | Director | Holst House 10 The Terrace Barnes SW13 0NP London | England | Australian | 30326730003 | |||||
| WHEELDON, Jonathan Mark | Director | 8 Manor Road TW9 1YB Richmond Surrey | British | 80753930001 | ||||||
| WITTS, Howard Raymond | Director | 80 Clarence Road AL1 4NG St Albans Hertfordshire | United Kingdom | British | 32582800002 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does STOLL MOSS GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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