ST. ALBANS (MALTINGS 1) LIMITED
Overview
Company Name | ST. ALBANS (MALTINGS 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04774053 |
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 ST. ALBANS (MALTINGS 1) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST. ALBANS (MALTINGS 1) LIMITED located?
Registered Office Address | Unit 23 Canalot Studios 222 Kensal Road W10 5BN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. ALBANS (MALTINGS 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for ST. ALBANS (MALTINGS 1) LIMITED?
Annual Return |
|
---|
What are the latest filings for ST. ALBANS (MALTINGS 1) 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 | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Steven John Boultbee Brooks on Jun 12, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Clive Boultbee Brooks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Roberts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Pinnell as a secretary | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to May 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Adam Pinnell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Clive Boultbee Brooks as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom* on Dec 14, 2011 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to May 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of ST. ALBANS (MALTINGS 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOULTBEE BROOKS, Steven John | Director | Park Town OX2 6SL Oxford 41 England | England | British | Company Director | 67458340012 | ||||
BOULTBEE BROOKS, Clive Ensor | Secretary | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st Herefordshire United Kingdom | British | Company Director | 82993640001 | |||||
PINNELL, Adam | Secretary | 36-39 Broad Street HR4 9AR Hereford 1st Floor Kemble House United Kingdom | 166733830001 | |||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
BOULTBEE BROOKS, Clive Ensor | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st Herefordshire Great Britain | United Kingdom | British | Company Director | 82993640001 | ||||
BOULTBEE BROOKS, Steven John | Director | Babushka Cadogan Pier Chelsea Embankment SW3 5RQ London | England | British | Company Director | 67458340001 | ||||
CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | Solicitor | 109352660001 | ||||
CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | Solicitor | 109352660001 | ||||
FENDT, Anne | Director | West Gables 9 Home Farm Road AL9 7TP North Mymms Hertfordshire | England | British | Solicitor | 109756520001 | ||||
KILLICK, William James | Director | Flat 3 79 Church Road TW10 6LX Richmond Surrey | British | Banker | 71352980001 | |||||
LAWRIE, Ronald Rozmus | Director | New Providence Wharf A501 1 Fairmont Avenue E14 9PA London | American | Accountant | 96955160001 | |||||
LAWRIE, Ronald Rozmus | Director | New Providence Wharf A501 1 Fairmont Avenue E14 9PA London | American | Banker | 96955160001 | |||||
PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | Company Director | 62947400001 | |||||
REVILL, David Edward | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | United Kingdom | British | Chartered Surveyor | 72556720003 | ||||
ROBERTS, Lee | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | England | British | Accountant | 61138670002 | ||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Does ST. ALBANS (MALTINGS 1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Shares charge | Created On Sep 11, 2003 Delivered On Sep 18, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge the relevant shares and all other present and future shares in any subsidiary of the company from time to time by way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 20, 2003 Delivered On Jun 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the senior finance parties (or any of them) and the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Maltings shopping centre st. Albans t/n's HD101472, HD177989 and HD245086. 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