MXF PROPERTIES WINDERMERE LIMITED
Overview
Company Name | MXF PROPERTIES WINDERMERE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09592031 |
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 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 Address | No |
What were the previous names of MXF PROPERTIES WINDERMERE LIMITED?
Company Name | From | Until |
---|---|---|
MEDICX PROPERTIES WINDERMERE LTD | Jun 15, 2018 | Jun 15, 2018 |
WHC PROPERTY LTD | May 14, 2015 | May 14, 2015 |
What are the latest accounts for MXF PROPERTIES WINDERMERE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MXF PROPERTIES WINDERMERE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 14, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 095920310001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 095920310002 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 21 pages | AA | ||||||||||||||
Current accounting period extended from Sep 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Mark Andrew Woodall as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Nexus Management Services Limited as a secretary on Mar 14, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Paul Simon Kent Wright as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Howell as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Harry Abraham Hyman as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Iag Limited as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on Mar 14, 2019 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Iag Limited as a director | 3 pages | AP02 | ||||||||||||||
Who are the officers of MXF PROPERTIES WINDERMERE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||||||
HOWELL, Richard | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House England | England | British | Chartered Accountant | 164790590001 | ||||||||||||
HYMAN, Harry Abraham | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House England | England | British | Chartered Accountant | 35560380005 | ||||||||||||
WRIGHT, Paul Simon Kent | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House England | England | British | Solicitor | 41977220011 | ||||||||||||
BEVERLEY, Michael | Secretary | Holborn EC1N 2HT London 6th Floor 33 | 244435210001 | |||||||||||||||
HUTCHISON, Nicola Jane | Secretary | Bank Top Farm Blackhill Road LS21 1PY Leeds The Business Centre West Yorkshire United Kingdom | 198686240001 | |||||||||||||||
MARSHALL, Robert | Secretary | Bank Top Farm Blackhill Road LS21 1PY Leeds The Business Centre West Yorkshire United Kingdom | 211378010001 | |||||||||||||||
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade GY1 1WW St Peter Port Regency Court |
| 123212890003 | ||||||||||||||
BEVERLEY-STEVENSON, Rachel | Director | Bank Top Farm Blackhill Road LS21 1PY Leeds The Business Centre West Yorkshire United Kingdom | United Kingdom | British | None | 140828800001 | ||||||||||||
CRUMBIE, Alison | Director | Bank Top Farm Blackhill Road LS21 1PY Leeds The Business Centre West Yorkshire United Kingdom | England | British | Director | 186253880001 | ||||||||||||
WOODALL, Mark Andrew | Director | Haymarket SW1Y 4RF London 5th Floor, Greener House England | Guernsey | British | Managing Director | 179218860001 | ||||||||||||
IAG LIMITED | Director | Glategny Esplanade GY1 1WW St. Peter Port Regency Court Guernsey |
| 247659920001 |
Who are the persons with significant control of MXF PROPERTIES WINDERMERE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medicx Properties Om Ltd | Apr 16, 2018 | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Rachel Beverley-Stevenson | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor 33 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Alison Crumbie | 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
|
Does MXF PROPERTIES WINDERMERE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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