Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD CO MAIDSTONE LIMITED
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 Overview

About Old Co Maidstone Ltd
OLD CO MAIDSTONE LIMITED was founded on 2008-03-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Old Co Maidstone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLD CO MAIDSTONE LIMITED
 
Legal Registered Office
THE TRIANGLE 5-17
HAMMERSMITH GROVE
LONDON
W6 0LG
Other companies in W6
 
Previous Names
JAMES VILLA HOLDINGS LIMITED20/11/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD CO MAIDSTONE LIMITED
Is this data useful to you?
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.

Company Officers of OLD CO MAIDSTONE LIMITED

Current Directors
Officer Role Date Appointed
GARRY CLARK ADAM
Director 2012-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
WYNDHAM VACATION RENTALS (UK) LTD
Director 2010-11-30 2017-09-22
JOANNE MARGARET AFRIDI
Director 2008-03-17 2013-01-11
SIMON KENNEDY GRIGG
Company Secretary 2008-03-12 2012-01-13
HENRY FRANCIS JOHN BANKES
Director 2010-11-30 2012-01-13
SIMON KENNEDY GRIGG
Director 2008-03-17 2012-01-13
ANTHONY BRIAN WHEBLE
Director 2008-03-17 2011-03-31
NIGEL DEREK HAMMOND
Director 2008-03-12 2010-11-30
JAMES NEEDHAM
Director 2008-03-17 2010-11-30
RICHARD SEAN MOGEL
Director 2008-03-17 2009-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY CLARK ADAM HOSEASONS COTTAGES LIMITED Director 2017-08-19 CURRENT 1978-10-10 Active
GARRY CLARK ADAM WELCOME HOLIDAYS LIMITED Director 2017-08-07 CURRENT 1994-06-22 Active
GARRY CLARK ADAM HOLIDAY COTTAGES GROUP LIMITED Director 2017-08-07 CURRENT 1995-02-15 Active
GARRY CLARK ADAM HOSEASONS LIMITED Director 2017-08-07 CURRENT 1999-07-13 Active
GARRY CLARK ADAM HOSEASONS EST LIMITED Director 2017-08-07 CURRENT 2000-11-23 Active - Proposal to Strike off
GARRY CLARK ADAM KT LEISURE LIMITED Director 2017-08-07 CURRENT 2001-01-26 Active - Proposal to Strike off
GARRY CLARK ADAM ENGLISH COUNTRY COTTAGES LIMITED Director 2017-08-07 CURRENT 2003-02-14 Active
GARRY CLARK ADAM SUNWAY HOUSE LIMITED Director 2017-08-07 CURRENT 1998-11-24 Active
GARRY CLARK ADAM SALCOMBE HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 1994-08-30 Active - Proposal to Strike off
GARRY CLARK ADAM ROCKHEART INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2004-05-10 Active - Proposal to Strike off
GARRY CLARK ADAM DARTMOUTH HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 2004-05-11 Active
GARRY CLARK ADAM CUMBRIAN COTTAGES LIMITED Director 2013-01-01 CURRENT 1999-04-21 Active
GARRY CLARK ADAM CASTLEACRE AGENCIES LIMITED Director 2013-01-01 CURRENT 2003-03-26 Active - Proposal to Strike off
GARRY CLARK ADAM VULPES CAPITAL LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES TRANSPORT LIMITED Director 2012-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES VILLA HOLIDAYS LIMITED Director 2012-01-13 CURRENT 1998-10-02 Active
GARRY CLARK ADAM VACANCES EN CAMPAGNE LIMITED Director 2011-02-01 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM DALES HOLIDAY COTTAGES LIMITED Director 2010-03-26 CURRENT 1988-11-14 Active
GARRY CLARK ADAM AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GARRY CLARK ADAM HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
GARRY CLARK ADAM HOSEASONS HOLIDAYS LIMITED Director 2009-02-16 CURRENT 1978-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM The Triangle 5-17 Hammersmith Grove London W6 0LG
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-11DS01Application to strike the company off the register
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-12PSC05Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2018-06-25
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-09PSC02Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 2017-11-09
2017-11-09PSC05Change of details for Vulpes Capital Limited as a person with significant control on 2017-11-09
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-23SH20Statement by Directors
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23SH19Statement of capital on 2015-10-23 GBP 100
2015-10-23CAP-SSSolvency Statement dated 22/10/15
2015-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-23SH02Sub-division of shares on 2015-10-22
2015-10-23SH08Change of share class name or designation
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 19527500
2015-04-02AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 19527500
2014-04-01AR0112/03/14 ANNUAL RETURN FULL LIST
2013-11-20RES15CHANGE OF NAME 20/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED JAMES VILLA HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HOSEASONS GROUP LIMITED / 30/08/2013
2013-04-25AR0112/03/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE AFRIDI
2012-05-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOSEASONS HOLIDAYS LIMITED / 30/06/2011
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 20/20 BUSINESS PARK ST LEONARDS ROAD MAIDSTONE KENT ME16 0LS
2012-05-01AR0112/03/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AP01DIRECTOR APPOINTED GARRY ADAM
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BANKES
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRIGG
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY SIMON GRIGG
2012-01-24AUDAUDITOR'S RESIGNATION
2012-01-24AUDAUDITOR'S RESIGNATION
2012-01-24RES13COMPANY BUSINESS 13/01/2012
2012-01-24RES13COMPANY BUSINESS 12/01/2012
2011-05-31AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEBLE
2011-03-15AR0112/03/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEEDHAM
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMMOND
2010-12-22AP02CORPORATE DIRECTOR APPOINTED HOSEASONS HOLIDAYS LIMITED
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-07AR0112/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN WHEBLE / 12/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEEDHAM / 12/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEREK HAMMOND / 12/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KENNEDY GRIGG / 12/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET AFRIDI / 12/03/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON KENNEDY GRIGG / 12/03/2010
2010-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-07-1788(2)AD 17/07/09 GBP SI 522@1=522 GBP IC 20999478/21000000
2009-03-24363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE AFRIDI / 30/12/2008
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MOGEL
2009-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-06-25225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-06-2488(2)AD 04/04/08 GBP SI 2453@1=2453 GBP IC 20997025/20999478
2008-04-16288aDIRECTOR APPOINTED JAMES NEEDHAM
2008-04-0297COMMISSION PAYABLE RELATING TO SHARES
2008-04-0297COMMISSION PAYABLE RELATING TO SHARES
2008-04-02RES01ADOPT ARTICLES 17/03/2008
2008-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-0288(2)AD 17/03/08 GBP SI 6000000@1=6000000 GBP IC 14997025/20997025
2008-04-0288(2)AD 17/03/08 GBP SI 13166999@1=13166999 GBP IC 1830026/14997025
2008-04-0288(2)AD 17/03/08 GBP SI 1000000@1=1000000 GBP IC 830026/1830026
2008-04-0288(2)AD 17/03/08 GBP SI 100000@1=100000 GBP IC 730026/830026
2008-04-0288(2)AD 17/03/08 GBP SI 150000@1=150000 GBP IC 580026/730026
2008-04-0288(2)AD 17/03/08 GBP SI 130000@1=130000 GBP IC 450026/580026
2008-03-29288aDIRECTOR APPOINTED RICHARD SEAN MOGEL
2008-03-29288aDIRECTOR APPOINTED JOANNE MARGARET AFRIDI
2008-03-29288aDIRECTOR APPOINTED SIMON KENNEDY GRIGG
2008-03-29288aDIRECTOR APPOINTED ANTHONY BRIAN WHEBLE
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OLD CO MAIDSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD CO MAIDSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-17 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-03-17 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-03-17 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OLD CO MAIDSTONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD CO MAIDSTONE LIMITED
Trademarks
We have not found any records of OLD CO MAIDSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD CO MAIDSTONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where OLD CO MAIDSTONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD CO MAIDSTONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD CO MAIDSTONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.