MENDIP LAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMENDIP LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04980972
    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 MENDIP LAND LIMITED?

    • Development of building projects (41100) / Construction

    Where is MENDIP LAND LIMITED located?

    Registered Office Address
    7a Howick Place
    SW1P 1DZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MENDIP LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAMPVOCAL LIMITEDDec 01, 2003Dec 01, 2003

    What are the latest accounts for MENDIP LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for MENDIP LAND 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

    3 pagesDS01

    Appointment of Mr Matthew Richard Potter as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Dec 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    21 pagesAA

    Termination of appointment of Michael Henry Marx as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Richard Upton as a director on Feb 08, 2016

    2 pagesAP01

    Appointment of Mr Bradley David Cassels as a director on Feb 08, 2016

    2 pagesAP01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 049809720008 in full

    1 pagesMR04

    Satisfaction of charge 049809720007 in full

    1 pagesMR04

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Michael Henry Marx on Nov 09, 2015

    2 pagesCH01

    Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015

    2 pagesCH01

    Secretary's details changed for Mr Chris Barton on Nov 09, 2015

    1 pagesCH03

    Full accounts made up to Feb 28, 2015

    20 pagesAA

    Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 11, 2015

    1 pagesAD01

    Appointment of Mr Chris Barton as a secretary on Jan 05, 2015

    2 pagesAP03

    Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015

    1 pagesTM02

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    16 pagesAA

    Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014

    2 pagesAP03

    Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014

    1 pagesTM02

    Who are the officers of MENDIP LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    194344050001
    POTTER, Matthew Richard
    Howick Place
    SW1P 1DZ London
    7a
    Director
    Howick Place
    SW1P 1DZ London
    7a
    EnglandBritish207231520001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    O REILLY NEENAN, Marie
    Pump House
    Kilmurry Sixmilebridge
    IRISH Ennis
    County Clare
    Ireland
    Secretary
    Pump House
    Kilmurry Sixmilebridge
    IRISH Ennis
    County Clare
    Ireland
    Irish112443260001
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158444560001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190695330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish130724370005
    HAMMOND, Arnold David
    PO BOX 4532
    8 Mandarina St
    Casearea
    38900
    Israel
    Director
    PO BOX 4532
    8 Mandarina St
    Casearea
    38900
    Israel
    British96187460001
    HAMMOND, Oliver James
    26 Lewes Way
    Croxley Green
    WD3 3SN Rickmansworth
    Hertfordshire
    Director
    26 Lewes Way
    Croxley Green
    WD3 3SN Rickmansworth
    Hertfordshire
    United KingdomBritish54758590002
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritish54651510001
    MARSH, John Charles
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    Director
    115 Upper Grosvenor Road
    TN1 2EA Tunbridge Wells
    Kent
    United KingdomBritish85346010001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MENDIP LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05755148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MENDIP LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2014
    Delivered On May 23, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    • Jan 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 25, 2013
    Delivered On Nov 01, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Nov 01, 2013Registration of a charge (MR01)
    • Jan 08, 2016Satisfaction of a charge (MR04)
    A tenth supplemental trust deed
    Created On Feb 03, 2009
    Delivered On Feb 05, 2009
    Satisfied
    Amount secured
    £20,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All buildings and erections and fixtures and fixed plant and machinery. F/h 18 priory road wells somerset t/no ST99267. F/h kwik-fit depot wells somerset t/no ST105789. F/h 38 market street wells somerset t/no ST68067 and WS30048 see image for full details.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • Feb 05, 2009Registration of a charge (395)
    • Jan 08, 2016Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Nov 26, 2004
    Delivered On Dec 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from starlight investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The F.h land known as 18 priory road wells ST99267 f/h land known as land on the south side of market street wells t/n ST68067 f/h land known as kwik fit depot princes road wells t/n ST105789,. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    Supplemental deed supplemental to a deed of legal charge dated 30 august 2002
    Created On Nov 26, 2004
    Delivered On Dec 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from starlight investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land known as 18 priory road wells t/n ST99267 f/h land known as land on the south side of market street wells part st 68067, f/h land known as kwik fit depot princes road wells t/n st 105789, together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any),. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    Legal charge
    Created On May 12, 2004
    Delivered On May 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h property k/a autospeed tyre & exhaust depot, princes road, wells, mendip, somerset (more recently k/a the kwik fit depot, princes road, wells) t/n ST105789. 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
    Transactions
    • May 15, 2004Registration of a charge (395)
    • Nov 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 2004
    Delivered On Feb 17, 2004
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Nov 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 12, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property known as 18 priory road, wells, mendip, somerset BA5 1SY t/n ST99267. 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
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Mar 04, 2006Statement 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