MAIDENHEAD NOMINEE NO.4 LIMITED

MAIDENHEAD NOMINEE NO.4 LIMITED

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

    Company NameMAIDENHEAD NOMINEE NO.4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04242672
    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 MAIDENHEAD NOMINEE NO.4 LIMITED?

    • (7499) /

    Where is MAIDENHEAD NOMINEE NO.4 LIMITED located?

    Registered Office Address
    1st Floor
    58 Davies Street
    W1K 5JF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAIDENHEAD NOMINEE NO.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1836) LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for MAIDENHEAD NOMINEE NO.4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for MAIDENHEAD NOMINEE NO.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Termination of appointment of Andrew White as a director

    4 pagesTM01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Jul 31, 2008

    6 pagesAA

    Accounts made up to Jul 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages225

    legacy

    5 pages288a

    legacy

    2 pages363a

    legacy

    15 pages395

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    2 pages363s

    legacy

    1 pages288b

    Who are the officers of MAIDENHEAD NOMINEE NO.4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    GUMM, Sandra Louise
    46 Providence Square
    George Row Jacobs Island
    SE1 2EA London
    Secretary
    46 Providence Square
    George Row Jacobs Island
    SE1 2EA London
    Australian57113450002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HERMES SECRETARIAT LIMITED
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    Secretary
    Lloyds Chambers
    1 Portsoken Street
    E1 8HZ London
    93700910001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    BURGESS, Quentin James Neilson
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    Director
    The Red House Chelwood Vachery
    TN22 3HR Nutley
    East Sussex
    EnglandBritish42896080002
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    EXLEY, Richard John
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    Director
    Clematis Cottage Turners Green Lane
    TN5 6TS Wadhurst
    East Sussex
    British50191130002
    GUMM, Sandra Louise
    46 Providence Square
    George Row Jacobs Island
    SE1 2EA London
    Director
    46 Providence Square
    George Row Jacobs Island
    SE1 2EA London
    Australian57113450002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    LESLAU, Nicholas Mark
    Romneys House 5 Holly Bush Hill
    Hampstead Village
    NW3 6SH London
    Director
    Romneys House 5 Holly Bush Hill
    Hampstead Village
    NW3 6SH London
    British6815470006
    LINEHAM, Timothy Mark Vaughan
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    Director
    Eastgate House
    Park Lane
    TN15 0JD Sevenoaks
    Kent
    United KingdomBritish66505360002
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does MAIDENHEAD NOMINEE NO.4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security interest agreement
    Created On Nov 17, 2005
    Delivered On Nov 30, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigne title to the collateral being the units and all the company's right, title and interest from time to time to and in all such securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee of Thesecurity Documents for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    Floating charge
    Created On Sep 16, 2004
    Delivered On Sep 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assets meaning the whole of the property (including the uncalled capital) which is comprised in the property and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    Debenture
    Created On Sep 13, 2004
    Delivered On Sep 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 13, 2004
    Delivered On Sep 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land on the north west side of shoppenhangers road and land on the south west side by norreys drive maidenhead t/no BK367342 and BK367343. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    Debenture between prestbury west coast limited, the companies set out as chargors in the schedule 1 to the form 395 and the chargee as security trustee (the "security trustee")
    Created On Sep 28, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor and each parent guarantor to each senior finance party under each senior finance document or each junior finance party under each junior finance document (all terms as defined)
    Short particulars
    By way of a first legal mortgage the property of the company specified in schedule 2 to the form 395 all estates or interests in any freehold or leasehold property and all shares.. 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
    • Eurohypo Ag, London Branch ("the Security Trustee")
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Aug 03, 2004Statement 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