MALTHURST PROPERTIES LIMITED
Overview
Company Name | MALTHURST PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06360537 |
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 MALTHURST PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MALTHURST PROPERTIES LIMITED located?
Registered Office Address | Gladstone Place 36-38 Upper Marlborough Road AL1 3UU St. Albans Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MALTHURST PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MALTHURST PROPERTIES 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 30, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Lupo Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of David Hathaway as a secretary on Mar 07, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Paul Lane as a director on Dec 19, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Bahlsen Bannister as a director on Dec 19, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Vincent House, 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on Dec 20, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Steven John Back as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Paul Timbers as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 01, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MALTHURST PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
BANNISTER, William Bahlsen | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | United Kingdom | British | Chief Executive | 252731900001 | ||||||||
BIGGART, Thomas Mckenzie | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | Scotland | British | Surveyor | 215843640001 | ||||||||
LANE, Simon Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | Chief Financial Officer | 252862090001 | ||||||||
HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
IQBAL, Damian Shameem | Secretary | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | British | 126363060001 | ||||||||||
D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||||||
BACK, Steven John | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Chief Financial Officer | 205661380001 | ||||||||
DICKENS, Karen Juanita, Dr | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Chief Executive | 124061360001 | ||||||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||||||
LYNN, John Charles | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | Managing Director | 29838790004 | ||||||||
PEACOCK, Graham Frederick | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Director | 5133310002 | ||||||||
SCOTT, Richard Antony Cargill | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | England | British | Finance Director | 107002130001 | ||||||||
TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | Managing Director | 127888240001 | ||||||||
TOBBELL, Susan Margaret | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | Director | 17957620003 |
Who are the persons with significant control of MALTHURST PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lupo Limited | Apr 06, 2016 | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MALTHURST PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental legal charge | Created On Dec 03, 2010 Delivered On Dec 14, 2010 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars South norwood service station corner south norwood hill and holmesdale road london t/no P33581, station road garage station road stow-on-the-wold cheltenham t/no GR260783; all buildings, fixtures, fixed plant and machinery, all easements, rights, agreements, all rents, proceeds of sale. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Sep 24, 2009 Delivered On Oct 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or in connection with any finance document | |
Short particulars All the company's present and future right title and interest in and to the acquired property and the charged assets subject to the charges see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation of rents | Created On May 28, 2009 Delivered On Jun 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Lease between malthurst fuels limited and bp oil UK limited dated 1 and 6 april both months 2009 and registered in the books of council and session on 15 april 2009. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 21, 2009 Delivered On Jun 10, 2009 | Satisfied | Amount secured All monies due or to become due | |
Short particulars All the whole the subjects lying on the north side craiglinn park road known as the petrol filling station at black o' hill roundabout cumbernauld glasgow t/no:DMB56956. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 16/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars South west of queen's drive kilmarnock t/no AYR16084. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 23/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Millfield service station main street polmont falkirk t/no STG46730. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 23/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Crossroads filling station 90 dean road bo'ness t/no WLN39354. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 19/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars North side of hamilton road carmyle t/no LAN42692. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 16/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Newbridge service station cliftonhall road newbridge t/no MID82379. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on the 14/11/2007 and | Created On Oct 24, 2007 Delivered On Dec 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Mountfleurie service station windygates road leven t/no FFE75324. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 15 november 2007 and | Created On Oct 24, 2007 Delivered On Dec 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 565 north anderson drive aberdeen t/n ABN45487. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Oct 24, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever 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
| ||||
Transactions
| ||||
Share mortgage | Created On Oct 24, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all present and future shares and dividends. 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