OLD ML LIMITED
Overview
Company Name | OLD ML LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03969511 |
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 OLD ML LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is OLD ML LIMITED located?
Registered Office Address | Markerstudy House 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLD ML LIMITED?
Company Name | From | Until |
---|---|---|
MARKERSTUDY LIMITED | Oct 22, 2013 | Oct 22, 2013 |
MARKERSTUDY LTD. | Jul 28, 2000 | Jul 28, 2000 |
LUTINE LIMITED | Apr 11, 2000 | Apr 11, 2000 |
What are the latest accounts for OLD ML LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OLD ML 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 following an allotment of shares on May 28, 2021
| 3 pages | SH01 | ||||||||||
Notification of Zenith Insurance Management Uk Limited as a person with significant control on May 27, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Kevin Ronald Spencer as a person with significant control on May 27, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Termination of appointment of Gary Humphreys as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Thomas Collings as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Termination of appointment of David John Forcey as a director on Aug 02, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gary Humphreys on May 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Notification of Kevin Ronald Spencer as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Markerstudy Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Registration of charge 039695110002, created on May 15, 2017 | 31 pages | MR01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Second filing of the annual return made up to Apr 11, 2016 | 23 pages | RP04AR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Who are the officers of OLD ML LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Christopher James | Secretary | Bessels Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | 201132530001 | |||||||
BARBER, Keith John | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent United Kingdom | England | British | Director | 104331700007 | ||||
SPENCER, Kevin Ronald | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent United Kingdom | United Kingdom | British | Director | 128513960013 | ||||
BARBER, Keith John | Secretary | Markerstudy House 108-112 Main Road Sundridge TN14 6ES Sevenoaks Kent | British | Director | 104331700002 | |||||
HAYWARD, Susan Elizabeth | Secretary | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent United Kingdom | 162990420002 | |||||||
SPENCER, Kevin Ronald | Secretary | Bishops Lodge 129 Forest Road TN2 5EX Tunbridge Wells Kent | British | Director | 55244470004 | |||||
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
FIDECS MANAGEMENT LIMITED | Secretary | Montagu Pavilion 8-10 Queensway FOREIGN Gibraltar | 95490330001 | |||||||
CLAYTON, Simon Travers | Director | 3 Quebec Gardens CM3 5EU South Woodham Ferrers Essex | United Kingdom | British | Operations Director | 88803240001 | ||||
COLLINGS, Christopher Thomas | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent | England | British | Director | 203917330001 | ||||
FORCEY, David John | Director | Bessells Green TN13 2QB Sevenoaks 45 Westerham Road Kent United Kingdom | England | British | Director | 62813930001 | ||||
HUMPHREYS, Gary | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent United Kingdom | United Kingdom | British | Insurance | 154688560006 | ||||
JACKSON, John David | Director | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent | United Kingdom | British | Director | 205580000001 | ||||
WELLARD, Terence Walter | Director | 9 Darcy Place BR2 0RY Bromley Kent | United Kingdom | British | Director | 16219130002 | ||||
WELLARD, Terrence Walter | Director | Markerstudy House 108-112 Main Road Sundridge TN14 6ES Sevenoaks Kent | England | British | Director | 156809250001 | ||||
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of OLD ML LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zenith Insurance Management Uk Limited | May 27, 2021 | Harlands Road RH16 1LR Haywards Heath Chester House West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Ronald Spencer | Apr 06, 2016 | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Markerstudy House Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Markerstudy Holdings Limited | Apr 06, 2016 | Europort Gibraltar 846-848 Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does OLD ML LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 15, 2017 Delivered On May 16, 2017 | Outstanding | ||
Brief description Charge over 40,000 shares held by markerstudy limited in 32/34 eagle wharf road limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jul 04, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured £13,000 due from the company to the chargee | |
Short particulars The deposit relating to the rent payable under the lease as defined in the rent deposit deed. | ||||
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