MAIDSTONE ROAD HOLDINGS LIMITED
Overview
| Company Name | MAIDSTONE ROAD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06699533 |
| 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 MAIDSTONE ROAD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAIDSTONE ROAD HOLDINGS LIMITED located?
| Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MAIDSTONE ROAD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MAIDSTONE ROAD HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of John Leslie Francis as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for John Leslie Francis on Mar 28, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Nicholas Andrew Green as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Hodson as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roopesh Prashar as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally-Ann Vine as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Goodwin as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Giles Stanford as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Roopesh Prashar as a director on Jul 15, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Edward Peter Shephard Leask as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Philip John Glover as a director on Jul 02, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MAIDSTONE ROAD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Nicholas Andrew | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 232131140001 | |||||||||
| DAVISON, Robert | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 160057160001 | ||||||||||
| WELLER, David Kenneth | Secretary | Mountnessing Road CM12 9HA Billericay 132 Essex England | British | 64535020002 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
| 38915800008 | ||||||||||
| FRANCIS, John Leslie | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 9263170003 | |||||||||
| GLOVER, James Philip John | Director | Dealtry Road SW15 6NL London 26 United Kingdom | England | British | 38822070002 | |||||||||
| GOODWIN, Keith | Director | Trees St Johns Road RG7 Mortimer Berkshire | United Kingdom | British | 18255260001 | |||||||||
| HODSON, Andrew | Director | Hurstwood Avenue Bexley DA5 3PH London 21 England | United Kingdom | British | 37568660004 | |||||||||
| LEASK, Edward Peter Shephard | Director | The Admirals Gunwharf Quays PO1 3TW Portsmouth One Boyd Hampshire | United Kingdom | British | 11440270004 | |||||||||
| PRASHAR, Roopesh | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 199163320001 | |||||||||
| STANFORD, Giles | Director | Cowdown Cottages Micheldever SO21 3DN Winchester 1 Hampshire | United Kingdom | British | 87611550001 | |||||||||
| VINE, Sally-Ann | Director | 18 Hartley Hill CR8 4EL Purley Surrey | United Kingdom | British | 70565390001 | |||||||||
| WELLER, David Kenneth | Director | Mountnessing Road CM12 9HA Billericay 132 Essex England | United Kingdom | British | 64535020004 |
Who are the persons with significant control of MAIDSTONE ROAD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csm Sport And Entertainment Holdings Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAIDSTONE ROAD HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 22, 2012 Delivered On Aug 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 2011 Delivered On Jun 02, 2011 | 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 08, 2011 Delivered On Feb 16, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 9 fosters business park old school road hook hampshire t/no. HP334212 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 24, 2008 Delivered On Oct 29, 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 24, 2008 Delivered On Oct 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 130/140 maidstone road, sidcup, kent t/no SGL140135 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
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