MXF PROPERTIES WINDERMERE LIMITED

MXF PROPERTIES WINDERMERE LIMITED

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

    Company NameMXF PROPERTIES WINDERMERE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09592031
    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 MXF PROPERTIES WINDERMERE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MXF PROPERTIES WINDERMERE LIMITED located?

    Registered Office Address
    5th Floor, Greener House
    Haymarket
    SW1Y 4RF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MXF PROPERTIES WINDERMERE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICX PROPERTIES WINDERMERE LTDJun 15, 2018Jun 15, 2018
    WHC PROPERTY LTDMay 14, 2015May 14, 2015

    What are the latest accounts for MXF PROPERTIES WINDERMERE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MXF PROPERTIES WINDERMERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 May 14, 2020 with updates

    5 pagesCS01

    Satisfaction of charge 095920310001 in full

    1 pagesMR04

    Satisfaction of charge 095920310002 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Change of company name 06/06/2019
    RES13

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2019

    RES15

    Confirmation statement made on May 14, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Mark Andrew Woodall as a director on Mar 14, 2019

    1 pagesTM01

    Appointment of Nexus Management Services Limited as a secretary on Mar 14, 2019

    2 pagesAP04

    Appointment of Mr Paul Simon Kent Wright as a director on Mar 14, 2019

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Mar 14, 2019

    2 pagesAP01

    Appointment of Mr Harry Abraham Hyman as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Iag Limited as a director on Mar 14, 2019

    1 pagesTM01

    Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on Mar 14, 2019

    1 pagesTM02

    Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to 5th Floor, Greener House Haymarket London SW1Y 4RF on Mar 18, 2019

    1 pagesAD01

    Appointment of Iag Limited as a director

    3 pagesAP02

    Who are the officers of MXF PROPERTIES WINDERMERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEXUS MANAGEMENT SERVICES LIMITED
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Secretary
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Identification TypeUK Limited Company
    Registration Number04187765
    57253330002
    HOWELL, Richard
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    EnglandBritishChartered Accountant164790590001
    HYMAN, Harry Abraham
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    EnglandBritishChartered Accountant35560380005
    WRIGHT, Paul Simon Kent
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    EnglandBritishSolicitor41977220011
    BEVERLEY, Michael
    Holborn
    EC1N 2HT London
    6th Floor 33
    Secretary
    Holborn
    EC1N 2HT London
    6th Floor 33
    244435210001
    HUTCHISON, Nicola Jane
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Secretary
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    198686240001
    MARSHALL, Robert
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Secretary
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    211378010001
    INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Secretary
    Glategny Esplanade
    GY1 1WW St Peter Port
    Regency Court
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number36305
    123212890003
    BEVERLEY-STEVENSON, Rachel
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Director
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    United KingdomBritishNone140828800001
    CRUMBIE, Alison
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Director
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    EnglandBritishDirector186253880001
    WOODALL, Mark Andrew
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Director
    Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    GuernseyBritishManaging Director179218860001
    IAG LIMITED
    Glategny Esplanade
    GY1 1WW St. Peter Port
    Regency Court
    Guernsey
    Director
    Glategny Esplanade
    GY1 1WW St. Peter Port
    Regency Court
    Guernsey
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number45079
    247659920001

    Who are the persons with significant control of MXF PROPERTIES WINDERMERE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    Apr 16, 2018
    Holborn
    EC1N 2HT London
    6th Floor, 33
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUnited Kingdom
    Registration Number05186724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Rachel Beverley-Stevenson
    Holborn
    EC1N 2HT London
    6th Floor 33
    Apr 06, 2016
    Holborn
    EC1N 2HT London
    6th Floor 33
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Alison Crumbie
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Bank Top Farm
    Blackhill Road
    LS21 1PY Leeds
    The Business Centre
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MXF PROPERTIES WINDERMERE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Brief description
    Windermere health centre, goodly dale, windermere, cumbria LA23 2EG registered under title number CU100957.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Jul 25, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Brief description
    Windermere health centre, goodly dale, windermere, cumbria LA23 2EG registered under title number CU100957.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Jul 25, 2019Satisfaction 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