Company NameMajestic Holdings Limited
DirectorsMartin McDermott and Wilmington Trust Sp Services (London) Limited
Company StatusDissolved
Company Number04298119
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Previous NamePinco 1686 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 July 2007Dissolved (1 page)
10 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
18 January 2007Liquidators statement of receipts and payments (5 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Declaration of solvency (3 pages)
5 January 2006Appointment of a voluntary liquidator (2 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
17 January 2005Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Return made up to 03/10/04; full list of members (2 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 October 2003Return made up to 03/10/03; full list of members (5 pages)
20 September 2003Registered office changed on 20/09/03 from: level 11 tower 42 25 old broad street london EC2N 1HQ (1 page)
7 July 2003Group of companies' accounts made up to 31 March 2002 (30 pages)
23 June 2003Director's particulars changed (1 page)
26 November 2002Registered office changed on 26/11/02 from: 78 canon street london EC4P 5LN (1 page)
8 October 2002Return made up to 03/10/02; full list of members (5 pages)
17 January 2002Registered office changed on 17/01/02 from: 1 park row leeds LS1 5AB (1 page)
17 January 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
3 October 2001Incorporation (14 pages)