MALTHURST PROPERTIES LIMITED

MALTHURST PROPERTIES LIMITED

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

    Company NameMALTHURST PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06360537
    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 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 AddressNo

    What are the latest accounts for MALTHURST PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MALTHURST PROPERTIES 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

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Aug 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Lupo Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC05

    Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019

    2 pagesAP04

    Termination of appointment of David Hathaway as a secretary on Mar 07, 2019

    1 pagesTM02

    Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019

    1 pagesTM01

    Appointment of Mr Simon Paul Lane as a director on Dec 19, 2018

    2 pagesAP01

    Appointment of Mr William Bahlsen Bannister as a director on Dec 19, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Steven John Back as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Graham Paul Timbers as a director on Oct 12, 2018

    2 pagesAP01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Oct 01, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Who are the officers of MALTHURST PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    United KingdomBritishChief Executive252731900001
    BIGGART, Thomas Mckenzie
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    ScotlandBritishSurveyor215843640001
    LANE, Simon Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritishChief Financial Officer252862090001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    British117227730001
    IQBAL, Damian Shameem
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Secretary
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    British126363060001
    D & D SECRETARIAL LTD
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    Secretary
    Linden House
    Court Lodge Farm, Warren Road
    BR6 6ER Chelsfield
    Kent
    114884700001
    BACK, Steven John
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishChief Financial Officer205661380001
    DICKENS, Karen Juanita, Dr
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishChief Executive124061360001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritishCompany Registration Agent86094440001
    LYNN, John Charles
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritishManaging Director29838790004
    PEACOCK, Graham Frederick
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishDirector5133310002
    SCOTT, Richard Antony Cargill
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    EnglandBritishFinance Director107002130001
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritishManaging Director127888240001
    TOBBELL, Susan Margaret
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    Director
    Vincent House, 4 Grove Lane
    Epping
    CM16 4LH Essex
    United KingdomBritishDirector17957620003

    Who are the persons with significant control of MALTHURST PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lupo Limited
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05166720
    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 MALTHURST PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Trustee (C.I.) Limited
    Transactions
    • Dec 14, 2010Registration of a charge (MG01)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited
    Transactions
    • Oct 01, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I) Limited
    Transactions
    • Jun 10, 2009Registration of a charge (395)
    • Dec 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited
    Transactions
    • Dec 04, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (Security Agent)
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Dec 31, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Trustee (C.I.) Limited (the Security Agent)
    Transactions
    • Nov 09, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)

    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