MAIDSTONE ROAD HOLDINGS LIMITED

MAIDSTONE ROAD HOLDINGS LIMITED

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

    Company NameMAIDSTONE ROAD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06699533
    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 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 AddressNo

    What are the latest accounts for MAIDSTONE ROAD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MAIDSTONE ROAD HOLDINGS 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

    1 pagesDS01

    Termination of appointment of John Leslie Francis as a director on Sep 02, 2019

    1 pagesTM01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Confirmation statement made on Apr 12, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01

    Director's details changed for John Leslie Francis on Mar 28, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Nicholas Andrew Green as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Andrew Hodson as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Roopesh Prashar as a director on May 01, 2017

    1 pagesTM01

    Termination of appointment of Sally-Ann Vine as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Keith Goodwin as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Giles Stanford as a director on Jan 01, 2017

    1 pagesTM01

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 105,200
    SH01

    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 pagesAD01

    Appointment of Mr Roopesh Prashar as a director on Jul 15, 2015

    3 pagesAP01

    Termination of appointment of Edward Peter Shephard Leask as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of James Philip John Glover as a director on Jul 02, 2015

    1 pagesTM01

    Who are the officers of MAIDSTONE ROAD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Nicholas Andrew
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish232131140001
    DAVISON, Robert
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British160057160001
    WELLER, David Kenneth
    Mountnessing Road
    CM12 9HA Billericay
    132
    Essex
    England
    Secretary
    Mountnessing Road
    CM12 9HA Billericay
    132
    Essex
    England
    British64535020002
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    FRANCIS, John Leslie
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish9263170003
    GLOVER, James Philip John
    Dealtry Road
    SW15 6NL London
    26
    United Kingdom
    Director
    Dealtry Road
    SW15 6NL London
    26
    United Kingdom
    EnglandBritish38822070002
    GOODWIN, Keith
    Trees St Johns Road
    RG7 Mortimer
    Berkshire
    Director
    Trees St Johns Road
    RG7 Mortimer
    Berkshire
    United KingdomBritish18255260001
    HODSON, Andrew
    Hurstwood Avenue
    Bexley
    DA5 3PH London
    21
    England
    Director
    Hurstwood Avenue
    Bexley
    DA5 3PH London
    21
    England
    United KingdomBritish37568660004
    LEASK, Edward Peter Shephard
    The Admirals
    Gunwharf Quays
    PO1 3TW Portsmouth
    One Boyd
    Hampshire
    Director
    The Admirals
    Gunwharf Quays
    PO1 3TW Portsmouth
    One Boyd
    Hampshire
    United KingdomBritish11440270004
    PRASHAR, Roopesh
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish199163320001
    STANFORD, Giles
    Cowdown Cottages
    Micheldever
    SO21 3DN Winchester
    1
    Hampshire
    Director
    Cowdown Cottages
    Micheldever
    SO21 3DN Winchester
    1
    Hampshire
    United KingdomBritish87611550001
    VINE, Sally-Ann
    18 Hartley Hill
    CR8 4EL Purley
    Surrey
    Director
    18 Hartley Hill
    CR8 4EL Purley
    Surrey
    United KingdomBritish70565390001
    WELLER, David Kenneth
    Mountnessing Road
    CM12 9HA Billericay
    132
    Essex
    England
    Director
    Mountnessing Road
    CM12 9HA Billericay
    132
    Essex
    England
    United KingdomBritish64535020004

    Who are the persons with significant control of MAIDSTONE ROAD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number7795755
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MAIDSTONE ROAD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2011Registration of a charge (MG01)
    • Sep 06, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2011Registration of a charge (MG01)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Apr 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    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