Company NameMolyneux Securities (Metropolitan) Limited
Company StatusDissolved
Company Number01064199
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration24 years, 7 months (closed 17 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration24 years, 7 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1993(21 years, 3 months after company formation)
Appointment Duration22 years, 6 months (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(31 years, 9 months after company formation)
Appointment Duration12 years (closed 17 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusClosed
Appointed28 March 2012(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2016)
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(21 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Chalton Drive Hampstead
Gardens Suburbs Hampstead
London
N2 0QW

Contact

Websitelootedartcommission.com
Email address[email protected]
Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£90

Accounts

Latest Accounts24 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End24 March

Charges

17 October 1988Delivered on: 25 October 1988
Satisfied on: 15 January 2002
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: Advance of £1,500,000 and all other monies due from molyneux securities limited to the chargeeand all other monies due from the company to the chargee as defined in the deed.
Particulars: F/H land k/a 108 - 122 (even numbers) 162 - 176 (even numbers inclusive)162-176 (even numbers inclusive) walton rd 2 spencer road east molesey surrey t/no: SY276953 together with all buildings and fixtures.
Fully Satisfied
24 December 1987Delivered on: 31 December 1987
Satisfied on: 15 January 2002
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: All monies due or to become due and any further advances due from molyneux securities limited to the chargee pursuant to a mortgage dated 31ST december 1986 and this charge.
Particulars: F/H land k/a 108 to 122 (even numbers inclusive) walton road and 2 spencer road east molesey surrey t/no: SY276953 together with all buildings & fixtures belonging thereto.
Fully Satisfied
31 December 1986Delivered on: 5 January 1987
Satisfied on: 15 January 2002
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £4,200,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 108 to 122 (even) 162 to 176 (even) walton road and 2 spencer road east molesey surrey t/no: SY276953. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 November 2001Delivered on: 14 November 2001
Satisfied on: 8 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Milton house milton road gloucester road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 January 1996Delivered on: 19 January 1996
Satisfied on: 14 May 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 milton avenue 21 gloucester road and land at 19 gloucester road croydon surrey with the benefit of all rights licences guarantees etc and the goodwill of the business.
Fully Satisfied
26 January 1987Delivered on: 13 February 1987
Satisfied on: 25 February 1994
Persons entitled: Municipal Mutual Insurance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 145 oxford street london t/n ngl 302249.
Fully Satisfied
26 January 1987Delivered on: 12 February 1987
Satisfied on: 23 February 1994
Persons entitled: Municipal Mutual Insurance Limited

Classification: Legal charge
Secured details: £160,000 and all other monies due from molyneux securities (estates) to the chargee.
Particulars: 145 oxford street,10-14.shelton street,9-17 mercer street,56 berwick street london.
Fully Satisfied
13 October 1989Delivered on: 18 October 1989
Satisfied on: 15 January 2002
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £275,000 and all monies due from molyneux securities limited to the chargee under the terms of this charge.
Particulars: F/H land k/a 108 to 122 (even numbers inclusive) 162 to 176 (even numbers inclusive) walton road and 2 spencer road east molesey surrey t/no: SY276953 f/h land k/a milton house milton road l/b of croydon t/no: SGL74131 together with all buildings and fixtures.
Fully Satisfied
14 April 1989Delivered on: 27 April 1989
Satisfied on: 15 January 2002
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £125,000 and all other monies due or to become due from the company and/or molyneux securities limited to the chargee under the terms of the charge.
Particulars: F/H land k/a 108 to 122 , 162 to 176 (even numbers inclusive) walton rd &2 spencer rd, E.molesey surrey t/no: SY5276953 together with all buildings and fixtures f/h land k/a milton house milton road l/b of croydon t/no: SGL74131 together with all buildings and fixtures.
Fully Satisfied
30 June 1978Delivered on: 5 July 1978
Satisfied on: 24 September 1996
Persons entitled: Hambro Life Assurance Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of cox lane tolworth t/no;-SY314234.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
(6 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (10 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
(6 pages)
31 October 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (10 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(6 pages)
1 November 2012Full accounts made up to 24 March 2012 (12 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
15 November 2011Full accounts made up to 24 March 2011 (12 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
15 November 2010Full accounts made up to 24 March 2010 (14 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 24 March 2009 (14 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for John Neil Davis on 3 November 2009 (1 page)
3 November 2009Director's details changed for John Neil Davis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Shasha on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for John Neil Davis on 3 November 2009 (1 page)
3 November 2009Director's details changed for Jack Caplan on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Peter Shasha on 3 November 2009 (2 pages)
3 November 2009Director's details changed for John Neil Davis on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages)
10 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2008Full accounts made up to 24 March 2008 (15 pages)
5 November 2008Return made up to 22/10/08; full list of members (5 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 February 2008Director resigned (1 page)
18 December 2007Full accounts made up to 24 March 2007 (15 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
15 January 2007Full accounts made up to 24 March 2006 (16 pages)
26 October 2006Return made up to 22/10/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Full accounts made up to 23 June 2005 (18 pages)
9 November 2005Return made up to 22/10/05; full list of members (3 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
17 December 2004Full accounts made up to 24 March 2004 (17 pages)
26 October 2004Return made up to 22/10/04; full list of members (8 pages)
5 May 2004New director appointed (3 pages)
22 December 2003Full accounts made up to 24 March 2003 (18 pages)
7 November 2003Return made up to 22/10/03; full list of members (8 pages)
15 January 2003Full accounts made up to 24 March 2002 (16 pages)
11 November 2002Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(8 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Full accounts made up to 24 March 2001 (15 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(7 pages)
3 January 2001Full accounts made up to 24 March 2000 (14 pages)
3 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 January 2000Full accounts made up to 24 March 1999 (15 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Auditor's resignation (1 page)
26 January 1999Full accounts made up to 24 March 1998 (15 pages)
11 November 1998Return made up to 22/10/98; no change of members (9 pages)
17 December 1997Full accounts made up to 24 March 1997 (16 pages)
13 November 1997Return made up to 22/10/97; no change of members (9 pages)
17 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 24 March 1996 (17 pages)
27 October 1996Return made up to 22/10/96; full list of members (11 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
11 December 1995Full accounts made up to 24 March 1995 (16 pages)
26 October 1995Return made up to 22/10/95; no change of members (16 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1992Full accounts made up to 24 March 1992 (14 pages)
3 April 1989Full accounts made up to 24 March 1988 (15 pages)
16 July 1987Full accounts made up to 24 March 1986 (14 pages)
24 January 1979Accounts made up to 24 March 1978 (10 pages)
12 December 1977Accounts made up to 24 March 1977 (8 pages)