MKW HOLDCO 2 LIMITED

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

    Company NameMKW HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05265399
    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 MKW HOLDCO 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MKW HOLDCO 2 LIMITED located?

    Registered Office Address
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MKW HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 2217) LIMITEDOct 20, 2004Oct 20, 2004

    What are the latest accounts for MKW HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MKW HOLDCO 2 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

    Termination of appointment of Kanishk Bhatia as a director on Jan 03, 2013

    2 pagesTM01

    Termination of appointment of Jean-Etienne Leroux as a director on Dec 21, 2012

    1 pagesTM01

    Termination of appointment of Valeria Rosati as a director on Dec 21, 2012

    2 pagesTM01

    Appointment of Joanne Elizabeth Stimpson as a director on Dec 20, 2012

    3 pagesAP01

    Appointment of Mr Paul Butler as a director on Dec 20, 2012

    3 pagesAP01

    Annual return made up to Oct 20, 2012 no member list

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2012

    Statement of capital on Nov 06, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Oct 20, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Director's details changed for Valeria Rosati on Mar 10, 2011

    3 pagesCH01

    Secretary's details changed for Joanne Elizabeth Stimpson on Mar 10, 2011

    3 pagesCH03

    Termination of appointment of Joanne Stimpson as a director

    2 pagesTM01

    Termination of appointment of Paul Butler as a director

    2 pagesTM01

    Appointment of Kanishk Bhatia as a director

    3 pagesAP01

    Appointment of Jean-Etienne Leroux as a director

    3 pagesAP01

    Annual return made up to Oct 20, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Oct 20, 2009

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    8 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages288a

    Who are the officers of MKW HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STIMPSON, Joanne Elizabeth
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Secretary
    Rocfort Road
    Snodland
    ME6 5AH Kent
    British85516300001
    BUTLER, Paul
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishDirector69975760002
    STIMPSON, Joanne Elizabeth
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    EnglandBritishDirector85516300001
    MURPHY, David
    17 London Road
    DA4 0JP Farningham
    Kent
    Secretary
    17 London Road
    DA4 0JP Farningham
    Kent
    BritishCompany Secretary58082280001
    ROWE, Kim Elizabeth
    56 Wood Street
    Templestowe
    Victoria 3106
    Australia
    Secretary
    56 Wood Street
    Templestowe
    Victoria 3106
    Australia
    Australian126002050001
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Secretary
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    BritishChartered Accountant85516300001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ANDERSON, Carey Peter
    70 Fitzgibbon Street
    Parkville
    Victoria 3052
    Australia
    Director
    70 Fitzgibbon Street
    Parkville
    Victoria 3052
    Australia
    AustralianDirector104491310001
    BHATIA, Kanishk
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    United KingdomIndianCompany Director158658760001
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritishFinance Director69975760002
    BUTLER, Paul
    6 Masefield View
    BR6 8PH Orpington
    Kent
    Director
    6 Masefield View
    BR6 8PH Orpington
    Kent
    EnglandBritishManaging Director69975760002
    FITZPATRICK, Michael Clifford
    25 Grange Road
    Kew
    Melbourne
    Victoria 3101
    Australia
    Director
    25 Grange Road
    Kew
    Melbourne
    Victoria 3101
    Australia
    AustralianFund Manager113718660001
    HALLAM, James Gerard
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    Director
    7 Myamyn Street
    Armadale
    Vic 3143
    Australia
    AustralianDirector103811970001
    LEROUX, Jean-Etienne
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    CanadaCanadianCompany Director158660050001
    MAXWELL, Gordon Walker
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    Director
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    EnglandBritishDirector45362540002
    RIDLEY, David Andrew
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    Director
    Flat 2
    30 Holland Park Gardens
    W14 8EA London
    AustralianDirector110963120001
    ROSATI, Valeria, Ms
    Rocfort Road
    Snodland
    ME6 5AH Kent
    Director
    Rocfort Road
    Snodland
    ME6 5AH Kent
    United KingdomItalianInvestment Banker88030700002
    ROSATI, Valeria
    Flat 32 Harlequin Court
    6 Thomas More Street
    E1W 1AR London
    Director
    Flat 32 Harlequin Court
    6 Thomas More Street
    E1W 1AR London
    ItalianInvestment Banker88030700001
    SEELEY, Paul
    50 Bunds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    Director
    50 Bunds Oak Way
    TN4 0TN Tunbridge Wells
    Kent
    Great BritainBritishDirector116891000001
    SETTERFIELD, Graham Hillier
    Okel Tor
    15 Preston Grove
    ME13 8JZ Faversham
    Kent
    Director
    Okel Tor
    15 Preston Grove
    ME13 8JZ Faversham
    Kent
    EnglandBritishDirector77924520002
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Director
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    EnglandBritishFinance Director85516300001
    STIMPSON, Joanne Elizabeth
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    Director
    The Garden House
    18 Heathway Blackheath
    SE3 7AN London
    EnglandBritishChartered Accountant85516300001
    TAYLOR, Peter Nolan
    C/O Hastings Fund Management
    575 Fifth Avenue 39th Floor
    New York Ny 10017
    Australia
    Director
    C/O Hastings Fund Management
    575 Fifth Avenue 39th Floor
    New York Ny 10017
    Australia
    AustralianDirector100580040002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does MKW HOLDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 21, 2005
    Delivered On Mar 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party 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. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Corporate Trustee Services Limited as Security Trustee for the Benefit of Thefinance Parties
    Transactions
    • Mar 29, 2005Registration of a charge (395)
    • Dec 13, 2007Statement 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