MAKNAM MCLEOD LIMITED
Overview
| Company Name | MAKNAM MCLEOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00444722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAKNAM MCLEOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLEOD RUSSEL LIMITED | Nov 05, 1947 | Nov 05, 1947 |
What are the latest accounts for MAKNAM MCLEOD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MAKNAM MCLEOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG on Dec 13, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Annual return made up to Jul 27, 2012 | 15 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from 95 Promenade Cheltenham Gloucestershire GL50 1WG on Jul 18, 2012 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 27, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Director's details changed for Kevin Victor Mercury on Nov 22, 2010 | 4 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Termination of appointment of Sean Coughlan as a director | 1 pages | TM01 | ||||||||||
Appointment of George Dunbar Kean as a director | 2 pages | AP01 | ||||||||||
Appointment of Sean Andrew Coughlan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Collins as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Bruce Ferguson as a director | 1 pages | TM01 | ||||||||||
Appointment of David John Campbell as a director | 2 pages | AP01 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MAKNAM MCLEOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EFG SECRETARIES LIMITED | Secretary | No1 Seaton Place JE4 8YJ St Helier Jersey Channel Islands | 39346320003 | |||||||
| CAMPBELL, David John | Director | Seaton Place JE4 8YJ St Helier No.1 Jersey Channel Islands | Jersey C I | British | 146880920001 | |||||
| KEAN, George Dunbar | Director | Seaton Place St Helier JE4 8YJ Jersey No 1 Channel Islands | Jersey Channel Islands | British | 155930220001 | |||||
| MERCURY, Kevin Victor | Director | Seaton Place JE4 8YJ St Helier No 1 Jersey Channel Islands | Jersey, Channel Islands | British | 126471330001 | |||||
| PELICAN SECRETARIES LIMITED | Secretary | PO BOX 641 1 Seaton Place JE4 8YJ St Helier Jersey | 8067620001 | |||||||
| COLLINS, Julie | Director | 1 Featherstone Close Beaufort Square JE2 6PS St Clement Channel Islands C.I | British | 92003140004 | ||||||
| COUGHLAN, Sean Andrew | Director | Seaton Place St Helier JE4 8YJ Jersey No 1 Channel Isles | Jersey Channel Islands | British | 148633860001 | |||||
| FERGUSON, Bruce James | Director | Beauchamp 2 Clos De La Mer La Grande Route Des Sablons JE3 8AL Grouville Jersey Channel Islands | Jersey | British | 157460720001 | |||||
| GIESSEN, Maarten Willem Van De | Director | 5 Dresdenlaan 3055 WD Rotterdam Netherlands | Dutch | 17856290001 | ||||||
| HARDMAN, Sally Ann | Director | Sentosa La Vieux Jardin Six Roads St Lawrence JE3 1GL Jersey | British | 102582390005 | ||||||
| HAWSON, Nathan Daniel | Director | La Petite Route Des Mielles St Brelade JE3 8RB Jersey Ci No 3 Clos De Bosdet Channel Isles | British | 130079030001 | ||||||
| LAMBERT, Ian | Director | Midland Farm La Grande Route De St.Jean, Trinity JE3 5FN Jersey Channel Islands | British | 70315270001 | ||||||
| LE CHEVALIER, Jennifer | Director | 1 Homelea La Route De La Trinite JE2 4JN St Helier Channel Islands | Jersey | Irish | 150426570001 | |||||
| LE COCQ, Jean Paul | Director | Vimy Cottage La Rue Rouge Cul JE3 1GF St Lawrence Jersey Je3 1gf Ci | British | 92003650001 | ||||||
| LORAINE, George Sharon | Director | La Bise La Rue Des Platons JE3 5AA Trinity Jersey | Channel Islands | British | 87869320001 | |||||
| MAGOR, Philip | Director | North Standen House RG17 0QZ Hungerford Berkshire | British | 2909540007 | ||||||
| MOCK, Arno Hubert | Director | Haus Rodehorst 4236 Hamminkeln 5 Wetherbruch W Germany | German | 24084430001 | ||||||
| NEWBALD, Peter Edward Francis | Director | PO BOX 641 No 1 Seaton Place JE4 8YJ St Helier Jersey Channel Islands | British | 69223300001 | ||||||
| NEWMAN, Benjamin Charles Buckley | Director | The Old Farm House La Pont Du Val St Brelade JE3 8JP Jersey Channel Islands | Channel Islands | British | 181103850001 | |||||
| PROSSER, Richard John Stobart | Director | 641 PO BOX No 1 Seaton Place JE4 8YJ Jersey Channel Islands | British | 66462900001 | ||||||
| WEIR, Paul | Director | Le Pont Close Rue De St Clement St Clement JE2 6JL Jersey Rivendell Channel Islands | Jersey Channel Islands | British | 140355000001 |
Does MAKNAM MCLEOD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MAKNAM MCLEOD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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