OLD CO MAIDSTONE LIMITED
Overview
Company Name | OLD CO MAIDSTONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06532387 |
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 OLD CO MAIDSTONE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OLD CO MAIDSTONE LIMITED located?
Registered Office Address | The Triangle 4th Floor, 5-17 Hammersmith Grove W6 0LG London Hammersmith England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OLD CO MAIDSTONE LIMITED?
Company Name | From | Until |
---|---|---|
JAMES VILLA HOLDINGS LIMITED | Mar 12, 2008 | Mar 12, 2008 |
What are the latest accounts for OLD CO MAIDSTONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OLD CO MAIDSTONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on Jul 17, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on Jun 25, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on Nov 09, 2017 | 2 pages | PSC02 | ||||||||||
Change of details for Vulpes Capital Limited as a person with significant control on Nov 09, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Oct 22, 2015 | 5 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Who are the officers of OLD CO MAIDSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAM, Garry Clark | Director | 4th Floor, 5-17 Hammersmith Grove W6 0LG London The Triangle Hammersmith England | England | British | Director | 150460730002 | ||||||||
GRIGG, Simon Kennedy | Secretary | Business Park St Leonards Road ME16 0LS Maidstone 20/20 Kent | 128606230001 | |||||||||||
AFRIDI, Joanne Margaret | Director | Hammersmith Grove W6 0LG London The Triangle 5-17 United Kingdom | United Kingdom | British | Tour Operator | 79744340002 | ||||||||
BANKES, Henry Francis John | Director | Landmark House Hammersmith Bridge Road W6 9EJ London 12th Floor United Kingdom | England | British | Solicitor | 102155820002 | ||||||||
GRIGG, Simon Kennedy | Director | Business Park St Leonards Road ME16 0LS Maidstone 20/20 Kent | United Kingdom | British | Chartered Accountant | 34664370003 | ||||||||
HAMMOND, Nigel Derek | Director | Business Park St Leonards Road ME16 0LS Maidstone 20/20 Kent | United Kingdom | British | Director | 117998050001 | ||||||||
MOGEL, Richard Sean | Director | 95b High Street ME19 6NA West Malling The Coach House Kent | British | It | 129114820001 | |||||||||
NEEDHAM, James | Director | Business Park St Leonards Road ME16 0LS Maidstone 20/20 Kent | United Kingdom | British | Tour Operator | 129703990001 | ||||||||
WHEBLE, Anthony Brian | Director | Business Park St Leonards Road ME16 0LS Maidstone 20/20 Kent | United Kingdom | British | Director | 106344670001 | ||||||||
WYNDHAM VACATION RENTALS (UK) LTD | Director | Raglan Road NR32 2LW Lowestoft Sunway House Suffolk United Kingdom |
| 156436780003 |
Who are the persons with significant control of OLD CO MAIDSTONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vacation Rentals (Uk) Ltd | Nov 09, 2017 | Earby BB94 0AA Barnoldswick Spring Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vulpes Capital Limited | Apr 06, 2016 | Hammersmith Grove W6 0LG London The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OLD CO MAIDSTONE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over shares | Created On Mar 17, 2008 Delivered On Mar 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Entire right and title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Mar 17, 2008 Delivered On Mar 28, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Entire right, title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares whether by way of bonus, consolidation, conversion, exchange, option, preference, return of capital or otherwise. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 2008 Delivered On Mar 28, 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
| ||||
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