ST. ALBANS (MALTINGS 1) LIMITED

ST. ALBANS (MALTINGS 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameST. ALBANS (MALTINGS 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04774053
    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 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 AddressNo

    What are the latest accounts for ST. ALBANS (MALTINGS 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for ST. ALBANS (MALTINGS 1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ST. ALBANS (MALTINGS 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to May 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Steven John Boultbee Brooks on Jun 12, 2014

    2 pagesCH01

    Registered office address changed from * 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom* on Mar 06, 2014

    1 pagesAD01

    Termination of appointment of Clive Boultbee Brooks as a director

    1 pagesTM01

    Termination of appointment of Lee Roberts as a director

    1 pagesTM01

    Termination of appointment of Adam Pinnell as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to May 22, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Adam Pinnell as a secretary

    1 pagesAP03

    Termination of appointment of Clive Boultbee Brooks as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom* on Dec 14, 2011

    1 pagesAD01

    Accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of ST. ALBANS (MALTINGS 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOULTBEE BROOKS, Steven John
    Park Town
    OX2 6SL Oxford
    41
    England
    Director
    Park Town
    OX2 6SL Oxford
    41
    England
    EnglandBritishCompany Director67458340012
    BOULTBEE BROOKS, Clive Ensor
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    Herefordshire
    United Kingdom
    Secretary
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    Herefordshire
    United Kingdom
    BritishCompany Director82993640001
    PINNELL, Adam
    36-39 Broad Street
    HR4 9AR Hereford
    1st Floor Kemble House
    United Kingdom
    Secretary
    36-39 Broad Street
    HR4 9AR Hereford
    1st Floor Kemble House
    United Kingdom
    166733830001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BOULTBEE BROOKS, Clive Ensor
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    Herefordshire
    Great Britain
    Director
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    Herefordshire
    Great Britain
    United KingdomBritishCompany Director82993640001
    BOULTBEE BROOKS, Steven John
    Babushka Cadogan Pier
    Chelsea Embankment
    SW3 5RQ London
    Director
    Babushka Cadogan Pier
    Chelsea Embankment
    SW3 5RQ London
    EnglandBritishCompany Director67458340001
    CONLON, Michael
    384 City Road
    EC1 2QA London
    Director
    384 City Road
    EC1 2QA London
    United KingdomBritishSolicitor109352660001
    CONLON, Michael
    384 City Road
    EC1 2QA London
    Director
    384 City Road
    EC1 2QA London
    United KingdomBritishSolicitor109352660001
    FENDT, Anne
    West Gables
    9 Home Farm Road
    AL9 7TP North Mymms
    Hertfordshire
    Director
    West Gables
    9 Home Farm Road
    AL9 7TP North Mymms
    Hertfordshire
    EnglandBritishSolicitor109756520001
    KILLICK, William James
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    BritishBanker71352980001
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    AmericanAccountant96955160001
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    AmericanBanker96955160001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    BritishCompany Director62947400001
    REVILL, David Edward
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Director
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    United KingdomBritishChartered Surveyor72556720003
    ROBERTS, Lee
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    Director
    Floor Kemble House
    36-39 Broad Street
    HR4 9AR Hereford
    1st
    United Kingdom
    EnglandBritishAccountant61138670002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does ST. ALBANS (MALTINGS 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mable Commercial Fuinding Limited as Agent and Trustee for the Finance Parties (The Securitytrustee)
    Transactions
    • Jun 26, 2003Registration of a charge (395)
    • Feb 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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