MTR HOLDINGS LIMITED

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

    Company NameMTR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06744746
    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 MTR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MTR HOLDINGS LIMITED located?

    Registered Office Address
    10 Slingsby Place
    WC2E 9AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MTR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DDL92 LIMITEDNov 10, 2008Nov 10, 2008

    What are the latest accounts for MTR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MTR 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

    Confirmation statement made on Nov 10, 2018 with updates

    4 pagesCS01

    Director's details changed for Peter George Fredericks on Nov 12, 2018

    2 pagesCH01

    Termination of appointment of Andrew John Richards as a director on Oct 11, 2018

    1 pagesTM01

    Change of details for Safety and Survival Systems International Ltd as a person with significant control on Oct 11, 2018

    2 pagesPSC05

    Change of details for Safety and Survival Systems International Ltd as a person with significant control on Oct 15, 2018

    2 pagesPSC05

    Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on Oct 15, 2018

    1 pagesAD01

    Satisfaction of charge 067447460003 in full

    1 pagesMR04

    Satisfaction of charge 067447460004 in full

    1 pagesMR04

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

    9 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Appointment of Peter George Fredericks as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Colin John Lewis as a director on Sep 11, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Thierry Georges Bouzac as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Robert William Basnett as a secretary on Dec 13, 2016

    1 pagesTM02

    Appointment of Andrew John Richards as a director on May 22, 2017

    2 pagesAP01

    Termination of appointment of Ian Douglas Grant as a director on Jan 03, 2017

    1 pagesTM01

    Termination of appointment of Robert William Basnett as a director on Dec 13, 2016

    1 pagesTM01

    Appointment of Mr Colin John Lewis as a director on Dec 05, 2016

    2 pagesAP01

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Robert William Basnett on Feb 13, 2016

    2 pagesCH01

    Director's details changed for Mr Ian Douglas Grant on Mar 17, 2016

    2 pagesCH01

    Who are the officers of MTR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREDERICKS, Peter George
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish237791260002
    BASNETT, Robert William
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Secretary
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    British105776210001
    BASNETT, Robert William
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    EnglandBritish105776210003
    BAXTER, Douglas James
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish188967520001
    BILLINGTON, Geoff
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish231235780001
    BOUZAC, Thierry Georges
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    EnglandFrench87674390003
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    GRANT, Ian Douglas
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    United KingdomBritish48708970001
    JEFFERS, Joseph Patrick
    Lower York Street
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    Director
    Lower York Street
    SO14 5QF Southampton
    Saxon Wharf
    Hampshire
    United Kingdom
    EnglandBritish196670350001
    JORDAN, Keith Stuart
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    EnglandBritish139201050004
    LEWIS, Colin John
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    Director
    Saxon Wharf
    SO14 5QF Southampton
    C/O Ocean Safety
    Hampshire
    United Kingdom
    United KingdomBritish103938340001
    RICHARDS, Andrew John
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    10
    United Kingdom
    United KingdomBritish293978900001
    ROGERS, John
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Director
    Slingsby Place
    St Martin's Courtyard
    WC2E 9AB London
    10
    United Kingdom
    EnglandBritish6077800001
    AFM NEDS LIMITED
    Fifth Floor, Pier Head
    L3 1DS Liverpool
    Cunard Building
    England
    Director
    Fifth Floor, Pier Head
    L3 1DS Liverpool
    Cunard Building
    England
    Identification TypeEuropean Economic Area
    Registration Number684143330
    131317400001

    Who are the persons with significant control of MTR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slingsby Place
    WC2E 9AB London
    10
    England
    Apr 06, 2016
    Slingsby Place
    WC2E 9AB London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09002738
    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 MTR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 24, 2015
    Delivered On Mar 31, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 31, 2015Registration of a charge (MR01)
    • Sep 28, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 24, 2014
    Delivered On Feb 26, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 26, 2014Registration of a charge (MR01)
    • Sep 28, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 30, 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 see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Dec 30, 2008Registration of a charge (395)
    • Mar 22, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 16, 2008
    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
    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
    • Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Mar 22, 2014Satisfaction 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