MELVILLE CRESCENT VENTURES LIMITED
LONDON CASTLESTOKE LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 04570509
Status Liquidation
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address FRP ADVISORY LLP EDINBURGH, 100 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Frp Advisory Llp Edinburgh 100 Cannon Street London EC4N 6EU on 15 June 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20 . The most likely internet sites of MELVILLE CRESCENT VENTURES LIMITED are www.melvillecrescentventures.co.uk, and www.melville-crescent-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melville Crescent Ventures Limited is a Private Limited Company. The company registration number is 04570509. Melville Crescent Ventures Limited has been working since 23 October 2002. The present status of the company is Liquidation. The registered address of Melville Crescent Ventures Limited is Frp Advisory Llp Edinburgh 100 Cannon Street London Ec4n 6eu. . FARQUHARSON, John is a Director of the company. MCMYN, Neil Armstrong is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary MCCALL, Peter Michael has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BLAKEMORE, James Corry has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BROOK, Robert William Middleton has been resigned. Director HILL, Nicholas Mark Lalor has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director KILLICK, William James has been resigned. Director LAWRIE, Ronald Rozmus has been resigned. Director PETTIT, Andrew John has been resigned. Director PORTER, Barry has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FARQUHARSON, John
Appointed Date: 17 February 2016
49 years old

Director
MCMYN, Neil Armstrong
Appointed Date: 08 December 2011
56 years old

Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 07 March 2008
Appointed Date: 12 December 2002

Secretary
MCCALL, Peter Michael
Resigned: 01 September 2009
Appointed Date: 07 March 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 December 2002
Appointed Date: 23 October 2002

Director
BLAKEMORE, James Corry
Resigned: 14 July 2009
Appointed Date: 25 October 2005
57 years old

Director
BRADLEY, Pauline Anne
Resigned: 01 February 2006
Appointed Date: 01 February 2005
64 years old

Director
BROOK, Robert William Middleton
Resigned: 08 December 2011
Appointed Date: 12 December 2002
59 years old

Director
HILL, Nicholas Mark Lalor
Resigned: 25 October 2005
Appointed Date: 29 March 2004
62 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 04 December 2009
Appointed Date: 12 December 2002
74 years old

Director
KILLICK, William James
Resigned: 12 February 2004
Appointed Date: 15 January 2003
53 years old

Director
LAWRIE, Ronald Rozmus
Resigned: 25 October 2005
Appointed Date: 29 March 2004
69 years old

Director
PETTIT, Andrew John
Resigned: 30 January 2004
Appointed Date: 15 January 2003
57 years old

Director
PORTER, Barry
Resigned: 15 February 2016
Appointed Date: 25 October 2005
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 December 2002
Appointed Date: 23 October 2002

MELVILLE CRESCENT VENTURES LIMITED Events

15 Jun 2016
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Frp Advisory Llp Edinburgh 100 Cannon Street London EC4N 6EU on 15 June 2016
10 Jun 2016
Appointment of a voluntary liquidator
10 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-20

18 Feb 2016
Appointment of Mr John Farquharson as a director on 17 February 2016
17 Feb 2016
Termination of appointment of Barry Porter as a director on 15 February 2016
...
... and 83 more events
09 Jan 2003
Registered office changed on 09/01/03 from: 12 york place leeds LS1 2DS
09 Jan 2003
Secretary resigned
09 Jan 2003
Director resigned
19 Dec 2002
Company name changed castlestoke LIMITED\certificate issued on 19/12/02
23 Oct 2002
Incorporation

MELVILLE CRESCENT VENTURES LIMITED Charges

22 December 2004
Deed of charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge the investments and all dividends interest and…
1 September 2004
Charge on shares
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The investments being two ordinary shares of £1 each in the…
1 September 2004
Charge on shares
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The investments being two ordinary shares of £1 each in the…
5 November 2003
Share charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the investments, and all dividends…
22 August 2003
Share charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: By way of fixed charge the investments and all dividends…
25 March 2003
Deed of charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The investments and all dividends. See the mortgage charge…
25 March 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Debenture and floating charge
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Mable Commercial Funding Limited,London
Description: Fixed and floating charges over the undertaking and all…