Detling
Maidstone
Kent
ME14 3HL
Director Name | Mr Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hawthorne Road Bromley BR1 2HH |
Secretary Name | Mr Martyn Charles Sellick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hawthorne Road Bromley BR1 2HH |
Secretary Name | Mr Michael Wain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Teston Road Offham Kent ME19 4NB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mavelstone Close Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,461 |
Cash | £396 |
Current Liabilities | £10,066 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2010 | Delivered on: 24 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
24 December 2008 | Delivered on: 10 January 2009 Satisfied on: 10 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38A hawthorne road bromley t/no SGL695196 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
5 August 2015 | Director's details changed for Mr Martyn Charles Sellick on 31 March 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mr Martyn Charles Sellick on 31 March 2015 (1 page) |
5 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2011 (16 pages) |
18 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2010 (16 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Annual return made up to 19 June 2009 with a full list of shareholders (5 pages) |
28 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 June 2012 (16 pages) |
16 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders
|
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders
|
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 December 2008 | Appointment terminated secretary michael brown (1 page) |
29 December 2008 | Director and secretary appointed martyn charles sellick (1 page) |
12 December 2008 | Company name changed rice aviation LIMITED\certificate issued on 15/12/08 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Secretary's change of particulars / michael brown / 01/04/2008 (2 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 31 corsham street, london, N1 6DR (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
19 September 2007 | Company name changed hancorn LIMITED\certificate issued on 19/09/07 (2 pages) |
19 June 2007 | Incorporation (17 pages) |