MAKNAM MCLEOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAKNAM MCLEOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00444722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MAKNAM MCLEOD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAKNAM MCLEOD LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAKNAM MCLEOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLEOD RUSSEL LIMITEDNov 05, 1947Nov 05, 1947

    What are the latest accounts for MAKNAM MCLEOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MAKNAM MCLEOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG on Dec 13, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2012

    LRESSP

    Declaration of solvency

    4 pages4.70

    Annual return made up to Jul 27, 2012

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 11,923,021
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    8 pagesAA

    Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on Jul 18, 2012

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jul 27, 2011 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 27, 2010 with full list of shareholders

    15 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    7 pagesAA

    Director's details changed for Kevin Victor Mercury on Nov 22, 2010

    4 pagesCH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Sean Coughlan as a director

    1 pagesTM01

    Appointment of George Dunbar Kean as a director

    2 pagesAP01

    Appointment of Sean Andrew Coughlan as a director

    2 pagesAP01

    Termination of appointment of Julie Collins as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2009

    8 pagesAA

    Termination of appointment of Bruce Ferguson as a director

    1 pagesTM01

    Appointment of David John Campbell as a director

    2 pagesAP01

    legacy

    10 pages363a

    legacy

    1 pages288b

    Who are the officers of MAKNAM MCLEOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EFG SECRETARIES LIMITED
    No1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    Channel Islands
    Secretary
    No1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    Channel Islands
    39346320003
    CAMPBELL, David John
    Seaton Place
    JE4 8YJ St Helier
    No.1
    Jersey
    Channel Islands
    Director
    Seaton Place
    JE4 8YJ St Helier
    No.1
    Jersey
    Channel Islands
    Jersey C IBritish146880920001
    KEAN, George Dunbar
    Seaton Place
    St Helier
    JE4 8YJ Jersey
    No 1
    Channel Islands
    Director
    Seaton Place
    St Helier
    JE4 8YJ Jersey
    No 1
    Channel Islands
    Jersey Channel IslandsBritish155930220001
    MERCURY, Kevin Victor
    Seaton Place
    JE4 8YJ St Helier
    No 1
    Jersey
    Channel Islands
    Director
    Seaton Place
    JE4 8YJ St Helier
    No 1
    Jersey
    Channel Islands
    Jersey, Channel IslandsBritish126471330001
    PELICAN SECRETARIES LIMITED
    PO BOX 641
    1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    Secretary
    PO BOX 641
    1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    8067620001
    COLLINS, Julie
    1 Featherstone Close
    Beaufort Square
    JE2 6PS St Clement
    Channel Islands
    C.I
    Director
    1 Featherstone Close
    Beaufort Square
    JE2 6PS St Clement
    Channel Islands
    C.I
    British92003140004
    COUGHLAN, Sean Andrew
    Seaton Place
    St Helier
    JE4 8YJ Jersey
    No 1
    Channel Isles
    Director
    Seaton Place
    St Helier
    JE4 8YJ Jersey
    No 1
    Channel Isles
    Jersey Channel IslandsBritish148633860001
    FERGUSON, Bruce James
    Beauchamp 2 Clos De La Mer
    La Grande Route Des Sablons
    JE3 8AL Grouville Jersey
    Channel Islands
    Director
    Beauchamp 2 Clos De La Mer
    La Grande Route Des Sablons
    JE3 8AL Grouville Jersey
    Channel Islands
    JerseyBritish157460720001
    GIESSEN, Maarten Willem Van De
    5 Dresdenlaan
    3055 WD Rotterdam
    Netherlands
    Director
    5 Dresdenlaan
    3055 WD Rotterdam
    Netherlands
    Dutch17856290001
    HARDMAN, Sally Ann
    Sentosa La Vieux Jardin
    Six Roads St Lawrence
    JE3 1GL Jersey
    Director
    Sentosa La Vieux Jardin
    Six Roads St Lawrence
    JE3 1GL Jersey
    British102582390005
    HAWSON, Nathan Daniel
    La Petite Route Des Mielles
    St Brelade
    JE3 8RB Jersey Ci
    No 3 Clos De Bosdet
    Channel Isles
    Director
    La Petite Route Des Mielles
    St Brelade
    JE3 8RB Jersey Ci
    No 3 Clos De Bosdet
    Channel Isles
    British130079030001
    LAMBERT, Ian
    Midland Farm
    La Grande Route De St.Jean, Trinity
    JE3 5FN Jersey
    Channel Islands
    Director
    Midland Farm
    La Grande Route De St.Jean, Trinity
    JE3 5FN Jersey
    Channel Islands
    British70315270001
    LE CHEVALIER, Jennifer
    1 Homelea
    La Route De La Trinite
    JE2 4JN St Helier
    Channel Islands
    Director
    1 Homelea
    La Route De La Trinite
    JE2 4JN St Helier
    Channel Islands
    JerseyIrish150426570001
    LE COCQ, Jean Paul
    Vimy Cottage
    La Rue Rouge Cul
    JE3 1GF St Lawrence
    Jersey Je3 1gf
    Ci
    Director
    Vimy Cottage
    La Rue Rouge Cul
    JE3 1GF St Lawrence
    Jersey Je3 1gf
    Ci
    British92003650001
    LORAINE, George Sharon
    La Bise
    La Rue Des Platons
    JE3 5AA Trinity
    Jersey
    Director
    La Bise
    La Rue Des Platons
    JE3 5AA Trinity
    Jersey
    Channel IslandsBritish87869320001
    MAGOR, Philip
    North Standen House
    RG17 0QZ Hungerford
    Berkshire
    Director
    North Standen House
    RG17 0QZ Hungerford
    Berkshire
    British2909540007
    MOCK, Arno Hubert
    Haus Rodehorst
    4236 Hamminkeln 5
    Wetherbruch
    W Germany
    Director
    Haus Rodehorst
    4236 Hamminkeln 5
    Wetherbruch
    W Germany
    German24084430001
    NEWBALD, Peter Edward Francis
    PO BOX 641
    No 1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    Channel Islands
    Director
    PO BOX 641
    No 1 Seaton Place
    JE4 8YJ St Helier
    Jersey
    Channel Islands
    British69223300001
    NEWMAN, Benjamin Charles Buckley
    The Old Farm House
    La Pont Du Val St Brelade
    JE3 8JP Jersey
    Channel Islands
    Director
    The Old Farm House
    La Pont Du Val St Brelade
    JE3 8JP Jersey
    Channel Islands
    Channel IslandsBritish181103850001
    PROSSER, Richard John Stobart
    641 PO BOX
    No 1 Seaton Place
    JE4 8YJ Jersey
    Channel Islands
    Director
    641 PO BOX
    No 1 Seaton Place
    JE4 8YJ Jersey
    Channel Islands
    British66462900001
    WEIR, Paul
    Le Pont Close Rue De St Clement
    St Clement
    JE2 6JL Jersey
    Rivendell
    Channel Islands
    Director
    Le Pont Close Rue De St Clement
    St Clement
    JE2 6JL Jersey
    Rivendell
    Channel Islands
    Jersey Channel IslandsBritish140355000001

    Does MAKNAM MCLEOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage and assignment
    Created On Jun 11, 1997
    Delivered On Jun 23, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document and any hedging arrangement (as therein defined)
    Short particulars
    First fixed charge all right title and interest in all dividends paid or payable on all or any of the charged shares being: 4,000,000 shares in mcleod russel (india) LTD the company being the registered holder. See the mortgage charge document for full details.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jun 23, 1997Registration of a charge (395)
    Letter of confirmation
    Created On Apr 23, 1990
    Delivered On May 10, 1990
    Outstanding
    Amount secured
    All monies due or to become due from williamson maknam limited under the terms of a loan agreement dated 16/11/87 as amended 17/11/89 and 29/1/90 or any documents referred to therein and this deed to the chargee.
    Short particulars
    Balance of account no 81035 for the deposit of dividends (see doc M609C for full details).
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • May 10, 1990Registration of a charge
    Letter of confirmation
    Created On Apr 23, 1990
    Delivered On May 10, 1990
    Outstanding
    Amount secured
    All monies due or to become due from williamson maknam limited under the terms of a loan agreement dated 16/11/87 as amended 17/11/89 and 29/1/90 or any documents referred to therein and this deed to the chargee.
    Short particulars
    (See doc M610C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • May 10, 1990Registration of a charge
    Debenture
    Created On Nov 19, 1987
    Delivered On Dec 01, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement d/d 16/11/87
    Short particulars
    First legal charge over the charged balance being the time to time and for the time being standing to the credit of the blocked account with the bank (full details see form 395).
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Dec 01, 1987Registration of a charge
    Debenture
    Created On Nov 19, 1987
    Delivered On Dec 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement d/d 16/11/87
    Short particulars
    First legal mortgage over all the rights title and interest of the co. In & to:-a) the UK shares .... b) any other securities .... c) all other securities.... (2) a) all f/h & l/h property ..... b) all the goodwill.... C) all book & other debts.... D) all shares other than security shares..... (See doc. 395 for full details of the above).
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Dec 01, 1987Registration of a charge
    Debenture
    Created On Jun 09, 1983
    Delivered On Jun 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jun 20, 1983Registration of a charge
    Floating charge
    Created On Dec 14, 1981
    Delivered On Dec 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chargees & guarantee of even date & a loan agreeme ent d/d 3/11/81
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland National Commercial and Glyns LTD,Noble Grossart LTD
    Transactions
    • Dec 22, 1981Registration of a charge
    Charge
    Created On Jun 22, 1981
    Delivered On Jul 01, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
    Short particulars
    First fixed charge on the principal sum of £950,000 owing to the company by joseph mason & co limited.
    Persons Entitled
    • Finance Corporation for Industry Limited
    Transactions
    • Jul 01, 1983Registration of a charge

    Does MAKNAM MCLEOD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2014Dissolved on
    Dec 03, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0