MCLARENPMG CARDIFF D BLOCK LIMITED

MCLARENPMG CARDIFF D BLOCK LIMITED

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

    Company NameMCLARENPMG CARDIFF D BLOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11092536
    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 MCLARENPMG CARDIFF D BLOCK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MCLARENPMG CARDIFF D BLOCK LIMITED located?

    Registered Office Address
    Leconfield House 3rd Floor East
    Curzon Street
    W1J 5JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCLARENPMG CARDIFF D BLOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for MCLARENPMG CARDIFF D BLOCK 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

    3 pagesDS01

    Satisfaction of charge 110925360001 in full

    1 pagesMR04

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

    16 pagesAA

    Satisfaction of charge 110925360002 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Tristan Stephen Hobbs as a director on May 13, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2018

    9 pagesAA

    Registration of charge 110925360002, created on Feb 04, 2019

    9 pagesMR01

    Confirmation statement made on Nov 30, 2018 with updates

    5 pagesCS01

    Notification of Mclaren Property Holdings Limited Liability Partnership as a person with significant control on Jan 12, 2018

    2 pagesPSC02

    Cessation of Mclaren Pmg Developments (Cardiff) Limited as a person with significant control on Jan 12, 2018

    1 pagesPSC07

    Previous accounting period shortened from Dec 31, 2018 to Jul 31, 2018

    1 pagesAA01

    Registration of charge 110925360001, created on Sep 26, 2018

    9 pagesMR01

    Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018

    1 pagesTM01

    Appointment of Mr Craig Robert Young as a director on Mar 09, 2018

    2 pagesAP01

    Termination of appointment of Huntsmoor Nominees Limited as a director on Dec 01, 2017

    1 pagesTM01

    Termination of appointment of Huntsmoor Limited as a director on Dec 01, 2017

    1 pagesTM01

    Incorporation

    60 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2017

    Statement of capital on Dec 01, 2017

    • Capital: GBP 1
    SH01

    Who are the officers of MCLARENPMG CARDIFF D BLOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    GATLEY, John Andrew
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish133810410002
    HALL, Michael Robert
    Oak Tree Court, Mulberry Drive
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    2a
    Wales
    Director
    Oak Tree Court, Mulberry Drive
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    2a
    Wales
    United KingdomBritish263657150001
    YOUNG, Craig Robert
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish226606200001
    HOBBS, Tristan Stephen
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish240756170001
    INGLIS, Graham Marchbank
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritish42448520005
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of MCLARENPMG CARDIFF D BLOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Jan 12, 2018
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc377525
    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.
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Dec 01, 2017
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09741214
    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 MCLARENPMG CARDIFF D BLOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 04, 2019
    Delivered On Feb 06, 2019
    Satisfied
    Brief description
    The property known as or being block d, the. Fitzalan, fitzalan road, cardiff CF24 0AN and. Registered at land registry with title number. CYM730993.. Please see the charge instrument for further. Detail.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC as Security Agent
    Transactions
    • Feb 06, 2019Registration of a charge (MR01)
    • Apr 13, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2018
    Delivered On Oct 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC as Security Agent
    Transactions
    • Oct 04, 2018Registration of a charge (MR01)
    • Nov 09, 2021Satisfaction 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