JEROBOAMS (HOLLAND PARK) LIMITED
Overview
| Company Name | JEROBOAMS (HOLLAND PARK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04612136 |
| 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 JEROBOAMS (HOLLAND PARK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JEROBOAMS (HOLLAND PARK) LIMITED located?
| Registered Office Address | 43 Portland Road London W11 4LJ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEROBOAMS (HOLLAND PARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCEC LIMITED | Mar 24, 2010 | Mar 24, 2010 |
| MR CHRISTIAN'S LIMITED | Jan 29, 2003 | Jan 29, 2003 |
| HH & P TWENTY LIMITED | Dec 09, 2002 | Dec 09, 2002 |
What are the latest accounts for JEROBOAMS (HOLLAND PARK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for JEROBOAMS (HOLLAND PARK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JEROBOAMS (HOLLAND PARK) 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 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Jonathan Charles Wren as a director on May 23, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Thomas Gamble on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Mr Jonathan Charles Wren as a director on Sep 01, 2011 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mcec LIMITED\certificate issued on 28/07/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Gamble on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Ann Hall on Jan 01, 2011 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed mr christian's LIMITED\certificate issued on 24/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Dec 09, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Charles Rich on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of JEROBOAMS (HOLLAND PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Caroline Ann | Secretary | 43 Portland Road London W11 4LJ | British | 34337760001 | ||||||
| GAMBLE, Stephen Thomas | Director | 43 Portland Road London W11 4LJ | United Kingdom | British | 106836430003 | |||||
| RICH, Peter Charles | Director | 43 Portland Road London W11 4LJ | Switzerland | British | 78526890002 | |||||
| YOUNG, Robert Graeme Meeres | Secretary | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | British | 16013850001 | ||||||
| HAARMANN HEMMELRATH SECRETARIES LIMITED | Secretary | Floor 25 Tower 42 25 Old Broad Street EC2N 1HQ London | 77318700001 | |||||||
| MAGILL, Patrick Maurice | Director | Eastwood Farm Fivehead TA3 6QU Taunton Somerset | England | British | 81479510003 | |||||
| SCOTT, Gregory Charles John | Director | 114 Kempe Road NW6 6SL London | Australian | 89642630001 | ||||||
| WREN, Jonathan Charles | Director | 43 Portland Road London W11 4LJ | United Kingdom | British | 121493570002 | |||||
| WREN, Jonathan Charles | Director | 132 Regent Street CT5 1JW Whitstable Kent | British | 121493570001 | ||||||
| YOUNG, Robert Graeme Meeres | Director | St Martins House Church Lane Preston SG4 7TP Hitchin Hertfordshire | England | British | 16013850001 | |||||
| HAARMANN HEMMELRATH SECRETARIES LIMITED | Director | Floor 25 Tower 42 25 Old Broad Street EC2N 1HQ London | 77318700001 |
Does JEROBOAMS (HOLLAND PARK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 21, 2004 Delivered On May 11, 2004 | 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. | ||||
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