MARKET STREET MAIDENHEAD LIMITED

MARKET STREET MAIDENHEAD LIMITED

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

    Company NameMARKET STREET MAIDENHEAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06225199
    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 MARKET STREET MAIDENHEAD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARKET STREET MAIDENHEAD LIMITED located?

    Registered Office Address
    Floor 24 125 Old Broad Street
    EC2N 1AR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKET STREET MAIDENHEAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MARKET STREET MAIDENHEAD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARKET STREET MAIDENHEAD 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

    Satisfaction of charge 6 in full

    10 pagesMR04

    Annual return made up to Apr 24, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Apr 24, 2013 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Nicholas John Child as a director on Sep 14, 2012

    2 pagesTM01

    Termination of appointment of Mark John Dinnes as a director on Sep 14, 2012

    2 pagesTM01

    Termination of appointment of Caroline Scott as a secretary on Sep 14, 2012

    2 pagesTM02

    Appointment of Trevor Lennard Norman as a director on Sep 14, 2012

    4 pagesAP01

    Appointment of Volaw Corporate Director One Limited as a director on Sep 14, 2012

    3 pagesAP02

    Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW on Sep 28, 2012

    2 pagesAD01

    legacy

    14 pagesMG01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Apr 24, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2011

    8 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Apr 24, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2010

    9 pagesAA

    Director's details changed for Mr Mark John Dinnes on Aug 06, 2010

    2 pagesCH01

    Annual return made up to Apr 24, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2009

    9 pagesAA

    Director's details changed for Mark John Dinnes on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MARKET STREET MAIDENHEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORMAN, Trevor Lennard
    Don Road
    St Helier
    JE1 2TR Jersey
    Templar House
    Channel Isles
    Director
    Don Road
    St Helier
    JE1 2TR Jersey
    Templar House
    Channel Isles
    JerseyBritish150584170001
    VOLAW CORPORATE DIRECTOR ONE LIMITED
    Don Road
    St Helier
    JE1 2TR Jersey
    Templar House
    Channel Isles
    Director
    Don Road
    St Helier
    JE1 2TR Jersey
    Templar House
    Channel Isles
    Identification TypeEuropean Economic Area
    Registration Number86924
    172434780001
    SCOTT, Caroline
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    Secretary
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    British97248700001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    CHILD, Nicholas John
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    Director
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    EnglandBritish146660790001
    DINNES, Mark John
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    Director
    125 Old Broad Street
    EC2N 1AR London
    Floor 24
    EnglandBritish57187600007
    WHITEHOUSE, Stuart Richard
    The Lowlands
    51 Kidderminster Road Hagley
    DY9 0PZ Stourbridge
    West Midlands
    Director
    The Lowlands
    51 Kidderminster Road Hagley
    DY9 0PZ Stourbridge
    West Midlands
    United KingdomBritish97361400001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Does MARKET STREET MAIDENHEAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 26, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H market house, 34-38 market street, providence house, maidenhead, berkshire t/nos BK122763, BK440751 and BK144402;. Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Deutsche Pfandbriefbank Ag (As Agent and Security Trustee for the Finance Parties)
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    • Aug 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 27, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of transaction security to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of security
    Created On Oct 17, 2008
    Delivered On Oct 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title and interest in and to the agreements and all rights contained therein and all monies and/or benefits from time to time accruing thereunder. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Sep 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security
    Created On May 08, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights, title and interest in and to the agreements see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Sep 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 08, 2008
    Delivered On May 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at market street, maidenhead together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Sep 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2008
    Delivered On May 13, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    • Sep 04, 2009Statement 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