Active - Proposal to Strike off
Company Information for OLD CO MAIDSTONE LIMITED
THE TRIANGLE 5-17, HAMMERSMITH GROVE, LONDON, W6 0LG,
|
Company Registration Number
06532387
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
OLD CO MAIDSTONE LIMITED | ||
Legal Registered Office | ||
THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG Other companies in W6 | ||
Previous Names | ||
|
Company Number | 06532387 | |
---|---|---|
Company ID Number | 06532387 | |
Date formed | 2008-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-04 10:41:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARRY CLARK ADAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WYNDHAM VACATION RENTALS (UK) LTD |
Director | ||
JOANNE MARGARET AFRIDI |
Director | ||
SIMON KENNEDY GRIGG |
Company Secretary | ||
HENRY FRANCIS JOHN BANKES |
Director | ||
SIMON KENNEDY GRIGG |
Director | ||
ANTHONY BRIAN WHEBLE |
Director | ||
NIGEL DEREK HAMMOND |
Director | ||
JAMES NEEDHAM |
Director | ||
RICHARD SEAN MOGEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOSEASONS COTTAGES LIMITED | Director | 2017-08-19 | CURRENT | 1978-10-10 | Active | |
WELCOME HOLIDAYS LIMITED | Director | 2017-08-07 | CURRENT | 1994-06-22 | Active | |
HOLIDAY COTTAGES GROUP LIMITED | Director | 2017-08-07 | CURRENT | 1995-02-15 | Active | |
HOSEASONS LIMITED | Director | 2017-08-07 | CURRENT | 1999-07-13 | Active | |
HOSEASONS EST LIMITED | Director | 2017-08-07 | CURRENT | 2000-11-23 | Active - Proposal to Strike off | |
KT LEISURE LIMITED | Director | 2017-08-07 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
ENGLISH COUNTRY COTTAGES LIMITED | Director | 2017-08-07 | CURRENT | 2003-02-14 | Active | |
SUNWAY HOUSE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-24 | Active | |
SALCOMBE HOLIDAY HOMES LIMITED | Director | 2013-10-01 | CURRENT | 1994-08-30 | Active - Proposal to Strike off | |
ROCKHEART INVESTMENTS LIMITED | Director | 2013-10-01 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
DARTMOUTH HOLIDAY HOMES LIMITED | Director | 2013-10-01 | CURRENT | 2004-05-11 | Active | |
CUMBRIAN COTTAGES LIMITED | Director | 2013-01-01 | CURRENT | 1999-04-21 | Active | |
CASTLEACRE AGENCIES LIMITED | Director | 2013-01-01 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
VULPES CAPITAL LIMITED | Director | 2012-01-13 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
JAMES TRANSPORT LIMITED | Director | 2012-01-13 | CURRENT | 1998-10-01 | Active - Proposal to Strike off | |
JAMES VILLA HOLIDAYS LIMITED | Director | 2012-01-13 | CURRENT | 1998-10-02 | Active | |
VACANCES EN CAMPAGNE LIMITED | Director | 2011-02-01 | CURRENT | 1977-11-21 | Dissolved 2014-11-04 | |
DALES HOLIDAY COTTAGES LIMITED | Director | 2010-03-26 | CURRENT | 1988-11-14 | Active | |
AWAZE VACATION RENTALS LTD | Director | 2010-03-26 | CURRENT | 1969-11-04 | Active | |
HOSEASONS HOLIDAYS ABROAD LIMITED | Director | 2010-03-26 | CURRENT | 1984-05-09 | Active - Proposal to Strike off | |
HOSEASONS HOLIDAYS LIMITED | Director | 2009-02-16 | CURRENT | 1978-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/07/19 FROM The Triangle 5-17 Hammersmith Grove London W6 0LG | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2018-06-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
PSC02 | Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2017-11-09 | |
PSC05 | Change of details for Vulpes Capital Limited as a person with significant control on 2017-11-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2015-10-23 GBP 100 | |
CAP-SS | Solvency Statement dated 22/10/15 | |
RES06 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2015-10-22 | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 19527500 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 19527500 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/11/2013 | |
CERTNM | COMPANY NAME CHANGED JAMES VILLA HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HOSEASONS GROUP LIMITED / 30/08/2013 | |
AR01 | 12/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE AFRIDI | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOSEASONS HOLIDAYS LIMITED / 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 20/20 BUSINESS PARK ST LEONARDS ROAD MAIDSTONE KENT ME16 0LS | |
AR01 | 12/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED GARRY ADAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BANKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GRIGG | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | COMPANY BUSINESS 13/01/2012 | |
RES13 | COMPANY BUSINESS 12/01/2012 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEBLE | |
AR01 | 12/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMMOND | |
AP02 | CORPORATE DIRECTOR APPOINTED HOSEASONS HOLIDAYS LIMITED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN WHEBLE / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEEDHAM / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEREK HAMMOND / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNEDY GRIGG / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET AFRIDI / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON KENNEDY GRIGG / 12/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
88(2) | AD 17/07/09 GBP SI 522@1=522 GBP IC 20999478/21000000 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE AFRIDI / 30/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MOGEL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
225 | CURRSHO FROM 31/03/2009 TO 31/10/2008 | |
88(2) | AD 04/04/08 GBP SI 2453@1=2453 GBP IC 20997025/20999478 | |
288a | DIRECTOR APPOINTED JAMES NEEDHAM | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
RES01 | ADOPT ARTICLES 17/03/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 17/03/08 GBP SI 6000000@1=6000000 GBP IC 14997025/20997025 | |
88(2) | AD 17/03/08 GBP SI 13166999@1=13166999 GBP IC 1830026/14997025 | |
88(2) | AD 17/03/08 GBP SI 1000000@1=1000000 GBP IC 830026/1830026 | |
88(2) | AD 17/03/08 GBP SI 100000@1=100000 GBP IC 730026/830026 | |
88(2) | AD 17/03/08 GBP SI 150000@1=150000 GBP IC 580026/730026 | |
88(2) | AD 17/03/08 GBP SI 130000@1=130000 GBP IC 450026/580026 | |
288a | DIRECTOR APPOINTED RICHARD SEAN MOGEL | |
288a | DIRECTOR APPOINTED JOANNE MARGARET AFRIDI | |
288a | DIRECTOR APPOINTED SIMON KENNEDY GRIGG | |
288a | DIRECTOR APPOINTED ANTHONY BRIAN WHEBLE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
CHARGE OVER SHARES | Satisfied | BANK OF SCOTLAND PLC | |
CHARGE OVER SHARES | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as OLD CO MAIDSTONE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |