ANNFIELD ASSETS MAIDSTONE LIMITED

ANNFIELD ASSETS MAIDSTONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameANNFIELD ASSETS MAIDSTONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314574
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ANNFIELD ASSETS MAIDSTONE LIMITED?

    • (7011) /

    Where is ANNFIELD ASSETS MAIDSTONE LIMITED located?

    Registered Office Address
    C/O Maclay Murray & Spens Quartermile One
    15 Lauriston Place
    EH3 9EP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ANNFIELD ASSETS MAIDSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILMERLIN DANESMOUNT MAIDSTONE LIMITEDJan 12, 2007Jan 12, 2007

    What are the latest accounts for ANNFIELD ASSETS MAIDSTONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for ANNFIELD ASSETS MAIDSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 11, 2011

    LRESSP

    Appointment of Mrs Susan Elizabeth Groat as a director

    2 pagesAP01

    Termination of appointment of Susan Groat as a director

    2 pagesTM01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Jan 12, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2011

    Statement of capital on Jan 19, 2011

    • Capital: GBP 100
    SH01

    Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on Jun 03, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Gordon Bennet as a director

    2 pagesTM01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Appointment of Susan Elizabeth Groat as a director

    3 pagesAP01

    Appointment of Gordon Iain Bennet as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Robert Wotherspoon as a director

    2 pagesTM01

    Termination of appointment of Neil Mcguinness as a director

    2 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed kilmerlin danesmount maidstone LIMITED\certificate issued on 11/05/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2008

    12 pagesAA

    Who are the officers of ANNFIELD ASSETS MAIDSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROAT, Susan Elizabeth
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    United Kingdom
    ScotlandBritishProperty Developer88980540001
    URQUHART, Roderick Macduff
    16 Heriot Row
    EH3 6HR Edinburgh
    Secretary
    16 Heriot Row
    EH3 6HR Edinburgh
    British52633350001
    BANYARD, Colin Roderick
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    Director
    Spurfold House
    Radnor Road
    GU5 9BS Peaslake
    Surrey
    United KingdomBritishChartered Surveyor126246840002
    BENNET, Gordon Iain
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    Director
    East Clyde Street
    G84 7AX Helensburgh
    152
    Dunbartonshire
    United KingdomBritishChartered Accountant60009740002
    CRAWFORD, William Edwin John
    4 Princes Gate
    HP13 7AD High Wycombe
    Buckinghamshire
    Director
    4 Princes Gate
    HP13 7AD High Wycombe
    Buckinghamshire
    BritishDirector114360200001
    GROAT, Susan Elizabeth
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    Director
    Castle Street
    EH2 5AH Edinburgh
    7
    Midlothian
    ScotlandBritishProperty Developer88980540001
    GUESS, Martyn Paul
    Danesmount
    Tower Hill
    RH4 2AT Dorking
    Surrey
    Director
    Danesmount
    Tower Hill
    RH4 2AT Dorking
    Surrey
    United KingdomBritishDirector116941530001
    JEVANS, Matthew Peter
    50 Laurel Avenue
    TW1 4JA Twickenham
    Middlesex
    Director
    50 Laurel Avenue
    TW1 4JA Twickenham
    Middlesex
    BritishDirector78552660002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritishFinance Director83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishChief Executive161858620001

    Does ANNFIELD ASSETS MAIDSTONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 27, 2007
    Delivered On Mar 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property, fixed charges and floating charge over all assets - see form 410 schedule for more details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Feb 27, 2007
    Delivered On Mar 09, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage 69-77 week street, maidstone, kent.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 09, 2007Registration of a charge (410)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does ANNFIELD ASSETS MAIDSTONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2012Dissolved on
    Apr 11, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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