ML ACCESSORIES GROUP LIMITED

ML ACCESSORIES GROUP LIMITED

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

    Company NameML ACCESSORIES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09759511
    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 ML ACCESSORIES GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ML ACCESSORIES GROUP LIMITED located?

    Registered Office Address
    Unit E Chiltern Park
    Boscombe Road
    LU5 4LT Dunstable
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ML ACCESSORIES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1388 LIMITEDSep 02, 2015Sep 02, 2015

    What are the latest accounts for ML ACCESSORIES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ML ACCESSORIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Satisfaction of charge 097595110002 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to Unit E Chiltern Park Boscombe Road Dunstable LU5 4LT on Sep 10, 2019

    1 pagesAD01

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Cessation of Doron Rosenfeld as a person with significant control on May 11, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Ms Catherine Connolly as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Doron Rosenfeld as a director on May 11, 2018

    1 pagesTM01

    Appointment of Sven Schirmer as a director on Feb 24, 2018

    3 pagesAP01

    Termination of appointment of Robert Fellner-Feldegg as a director on Feb 24, 2018

    2 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company enter into various agrements 09/11/2017
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 097595110002, created on Dec 07, 2017

    56 pagesMR01

    Notification of Slv Group Holding Uk Limited as a person with significant control on Jul 18, 2017

    2 pagesPSC02

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA England to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on Sep 21, 2017

    2 pagesAD01

    Satisfaction of charge 097595110001 in full

    4 pagesMR04

    Who are the officers of ML ACCESSORIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, Catherine Anne
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    Unit 4
    Bedfordshire
    United Kingdom
    Director
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    Unit 4
    Bedfordshire
    United Kingdom
    EnglandBritishDirector246195260001
    SCHIRMER, Sven Erhardt
    Chiltern Park
    Boscombe Road
    LU5 4LT Dunstable
    Unit E
    England
    Director
    Chiltern Park
    Boscombe Road
    LU5 4LT Dunstable
    Unit E
    England
    GermanyGermanDirector174549500001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    FELLNER-FELDEGG, Robert
    Daimlerstrasse
    52531 Übach-Palenberg
    21-23
    Germany
    Director
    Daimlerstrasse
    52531 Übach-Palenberg
    21-23
    Germany
    GermanyGermanCeo235088310001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    ROSENFELD, Arie Yehuda
    Devonshire Street
    W1W 5DR London
    Devonshire House, 1
    England
    Director
    Devonshire Street
    W1W 5DR London
    Devonshire House, 1
    England
    EnglandSwedishDirector/Sales Executive203410810001
    ROSENFELD, Doron
    c/o Ml Accessories Limited
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    4/5
    Bedfordshire
    England
    Director
    c/o Ml Accessories Limited
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    4/5
    Bedfordshire
    England
    EnglandBritishCommercial Director152263330003
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of ML ACCESSORIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    Unit 4
    Bedfordshire
    United Kingdom
    Jul 18, 2017
    Foster Avenue
    Woodside Park
    LU5 5TA Dunstable
    Unit 4
    Bedfordshire
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10855829
    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.
    Mr Doron Rosenfeld
    1 Devonshire Street
    W1W 5DR London
    Devonshire Street
    England
    Jul 01, 2016
    1 Devonshire Street
    W1W 5DR London
    Devonshire Street
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ML ACCESSORIES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 07, 2017
    Delivered On Dec 15, 2017
    Satisfied
    Brief description
    Intellectual property in respect of valknight (class 911), pure wiring accessories (class 911), pure wiring accessories (class 911), proknight (class. 911) and knighstbridge (class 911) as more particularly decribed in part b of schedule 2 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unicredit Bank Ag, London Branch
    Transactions
    • Dec 15, 2017Registration of a charge (MR01)
    • May 20, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 08, 2015
    Delivered On Dec 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2015Registration of a charge (MR01)
    • Sep 08, 2017Satisfaction 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