MVM CENTRAL LAND CHARGES COMPANY LIMITED
Vue d'ensemble
| Nom de la société | MVM CENTRAL LAND CHARGES COMPANY LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02157370 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe MVM CENTRAL LAND CHARGES COMPANY LIMITED ?
| Adresse du siège social | 15 Canada Square E14 5GL London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MVM CENTRAL LAND CHARGES COMPANY LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 avr. 2018 |
Quels sont les derniers dépôts pour MVM CENTRAL LAND CHARGES COMPANY LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 6 pages | LIQ13 | ||||||||||
Changement d'adresse du siège social de Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW à 15 Canada Square London E14 5GL le 03 mai 2019 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Comptes de micro-entité établis au 30 avr. 2018 | 2 pages | AA | ||||||||||
Période comptable actuelle raccourcie du 30 avr. 2019 au 31 mars 2019 | 1 pages | AA01 | ||||||||||
Cessation de la nomination de Ian Michael Noble en tant que directeur le 06 août 2018 | 1 pages | TM01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Stephen James Callaghan le 06 août 2018 | 2 pages | CH01 | ||||||||||
Déclaration de confirmation établie le 31 mai 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes de micro-entité établis au 30 avr. 2017 | 3 pages | AA | ||||||||||
Déclaration de confirmation établie le 31 mai 2017 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 30 avr. 2016 | 4 pages | AA | ||||||||||
Nomination de Ian Michael Noble en tant qu'administrateur le 06 déc. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Coll en tant que directeur le 06 déc. 2016 | 1 pages | TM01 | ||||||||||
Nomination de Mr Stephen James Callaghan en tant qu'administrateur le 10 oct. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David John Meaden en tant que directeur le 10 oct. 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 mai 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 avr. 2015 | 4 pages | AA | ||||||||||
D éclaration annuelle jusqu'au 31 mai 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 avr. 2014 | 4 pages | AA | ||||||||||
Nomination de David John Meaden en tant qu'administrateur le 22 déc. 2014 | 2 pages | AP01 | ||||||||||
Nomination de Pinsent Masons Secretarial Limited en tant que secrétaire le 22 déc. 2014 | 2 pages | AP04 | ||||||||||
Cessation de la nomination de John Robert Stier en tant que directeur le 22 déc. 2014 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de MVM CENTRAL LAND CHARGES COMPANY LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secrétaire | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| CALLAGHAN, Stephen James | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| FOX, Jacqueline Elizabeth | Secrétaire | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secrétaire | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| NUNN, Carol Jayne | Secrétaire | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secrétaire | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secrétaire | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secrétaire | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secrétaire | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| YOUNG, Victor John | Secrétaire | Willow Bank Willow View Close SN16 0BZ Malmesbury Wiltshire | British | 23808250002 | ||||||||||
| AL-SALEH, Adel Bedry | Administrateur | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| CHESTER, Andrew, Dr | Administrateur | 71 Downs Park East Westbury Park BS6 7QG Bristol Avon | British | 36723830001 | ||||||||||
| COLL, Andrew | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 237260100001 | |||||||||
| GREENLAND, Martyn Geoffrey | Administrateur | 11 York Road GL20 5HX Tewkesbury Gloucestershire | British | 45440250001 | ||||||||||
| MACHIN, Brian Roy | Administrateur | Drylaw Cottage Cote Drive BS9 3UP Bristol | British | 8982230003 | ||||||||||
| MARKHAM, Richard John | Administrateur | Castle Cote 3 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | United Kingdom | British | 35544120002 | |||||||||
| MEADEN, David John | Administrateur | Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 193740420001 | |||||||||
| NOBLE, Ian Michael | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 199843940001 | |||||||||
| RUDD, Jeremy George Winterton | Administrateur | Manor Farm Lower Lemington GL56 9NP Moreton In Marsh | United Kingdom | British | 74891640002 | |||||||||
| STIER, John Robert | Administrateur | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Administrateur | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| VENN, Jon | Administrateur | North Hill Cottage East Dundry Lane Dundry BS41 8NJ Bristol | British | 15778460001 |
Qui sont les personnes ayant un contrôle significatif sur MVM CENTRAL LAND CHARGES COMPANY LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mvm Holdings Limited | 06 avr. 2016 | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
MVM CENTRAL LAND CHARGES COMPANY LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Mortgage debenture | Créé le 26 sept. 1997 Livré le 02 oct. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of variation | Créé le 15 mai 1995 Livré le 16 mai 1995 | Totalement satisfaite | Montant garanti All the obligations undertakings and liabilities of the company to the chargee (as defined in a charge dated 21ST october 1988) | |
Brèves mentions Pursuant to clause 2 if the charge (as amended by the deed of variation) all right title & interest in the local authority agreement & in the settlement agreement but without limitation the benefit of all powers & remedies but excluding all amounts payable thereunder in respect of vat. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed (amending the charge dated 20TH july 1988 and the supplemental charge dated 18TH november 1991) | Créé le 12 mai 1994 Livré le 14 mai 1994 | Totalement satisfaite | Montant garanti And amending the charge dated 20TH july 1988 (the "general clc charge") and the supplemental charge dated 18TH november 1991 (the "supplemental charge") | |
Brèves mentions (I) first fixed charge all clc's right title and interest in each of the deposits (ii) first fixed charge all clc's right title and interest in the digital agreement (iii) first fixed charge all clc's right title and interest in the csl agreement (iv) floating charge all undertaking property assets and rights....... See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 13 mai 1993 Livré le 21 mai 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in connection with the advance (as defined therein) under the terms of the charge | |
Brèves mentions All right title and interest in the local authority agreement including the benefit of all powers and remedies for enforcing the same but excluding all amounts payable to the company thereunder in respect of V.A.T.. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security | Créé le 13 mai 1993 Livré le 21 mai 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the indemnity (as defined therein) and/or this deed | |
Brèves mentions By way of fixed charge all the machinery equipment and other chattels as listed on the form 395 inclusive of clc gateway and one VT320 terminal and keyboard. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 23 déc. 1992 Livré le 05 janv. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge and in relation to or in connection with the advance (as defined therein) and other monies due in respect thereof | |
Brèves mentions By way of first fixed charge clc's right title and interest in the local authority agreement for full details see form 395 and schedule attached. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over contract | Créé le 04 nov. 1992 Livré le 19 nov. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that benefit of an agreement dated 10/4/90 between the company and hartlepool borough council. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security | Créé le 13 oct. 1992 Livré le 26 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge and the indemnity as defined therein | |
Brèves mentions First fixed charge all right title and interest of the company in the equipment as detailed on form 395 see form 395 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 13 oct. 1992 Livré le 20 oct. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of thw charge | |
Brèves mentions All right title and interest in the local authority agreement for full details see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 27 avr. 1992 Livré le 06 mai 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in relation to or in connection with the advance (as defined) and/or this charge | |
Brèves mentions All the company's right title and interest in the local authority agreement (as defined) ....(please see doc for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 23 mars 1992 Livré le 24 mars 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to national westminster bank PLC in connection with the advance (as defined) and/or this charge. | |
Brèves mentions By way of first fixed charge, clc's right, title and interest in the local authority agreement (as defined). (See doc 395 reference M8L for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security | Créé le 25 févr. 1992 Livré le 09 mars 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the charge and the indemnity contained in clause 5 of the clc digital agreement dated 25/7/89 | |
Brèves mentions 1 oracle database licence and various items of equipment see form 395 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 17 févr. 1992 Livré le 22 févr. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in connection with the advance (as defined therein) under the terms of the charge | |
Brèves mentions By way of first fixed charge clc's right, title and interest in the local authority agreement see form 395 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 20 déc. 1991 Livré le 07 janv. 1992 | Totalement satisfaite | Montant garanti For securing all moneys due or to become due from the company to national westminster bank PLC in relation to the advance applicable to hereford city council under the terms of the charge | |
Brèves mentions All right, title and interest in the local authority agreement (please see doc M395 reference M247 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental charge | Créé le 18 nov. 1991 Livré le 29 nov. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions By way of second fixed charge ,clc's right title and interest in each of the deposits ,the digital agreement,the csl agreement. Floating charge. Undertaking and all property and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 06 sept. 1991 Livré le 12 sept. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in relation to or in connection with the advance (as defined) | |
Brèves mentions All the company's interest in and to the local authority agreement (please see form 395 for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 25 juil. 1991 Livré le 01 août 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the 'advance' this charge as defined | |
Brèves mentions Pursuant to clause 2 of the charge clc has as sole absolute and beneficial owner thereof, charged in favour of the bank by way of first fixed charge C.L.c's right title and interest in the local authority agreement. As defined on form 395 M9. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 25 juil. 1991 Livré le 01 août 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the "advance" this charge as defined. | |
Brèves mentions Pursuant to clause 2 of the charge clc has as sole, absolute and beneficial owner thereof, charged in favour of the bank by way of first fixed charge clc's right, title and interest in the local authority agreement (as defined on the form 395 M10). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security. | Créé le 08 mai 1991 Livré le 28 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the indemnity (as defined therein) and this charge. | |
Brèves mentions All right title and interest of the company in the equipment specified on form M395 (see form M395 for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 08 mai 1991 Livré le 10 mai 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in relation to or in connection with the advance and all other moneys due in respect thereof under the terms of the charge | |
Brèves mentions First fixed charge clc's right title & interest in the local authority. Agreement (for full details see form 395 & schedule detailed). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security | Créé le 16 avr. 1991 Livré le 27 avr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan agreement, the digital payment and the clc/digital agreement and this charge. | |
Brèves mentions (See 395 for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Specific digital security | Créé le 16 avr. 1991 Livré le 27 avr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan agreement, the digital payment and the clc/digital agreement and this charge. | |
Brèves mentions (See 395 for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 16 avr. 1991 Livré le 26 avr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in relation to or in connection with the advance under the terms of the charge. | |
Brèves mentions Right title & interest in the local authority agreement (for full details see form 395). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 16 avr. 1991 Livré le 26 avr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in relation to or in connection with the advance under the terms of the charge. | |
Brèves mentions Right title & interest in the local authority agreement (for full details see form 395). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 09 janv. 1991 Livré le 23 janv. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge | |
Brèves mentions First fixed charge clc's right title & interest in the local authority agreement (for full details see form 395). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
MVM CENTRAL LAND CHARGES COMPANY LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0