MAI
Overview
| Company Name | MAI |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01168760 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAI?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAI located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAI?
| Company Name | From | Until |
|---|---|---|
| MILLS & ALLEN INTERNATIONAL PLC | Dec 31, 1977 | Dec 31, 1977 |
| J.H. VAVASSEUR GROUP LIMITED | May 01, 1974 | May 01, 1974 |
What are the latest accounts for MAI?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MAI?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Carl Sheldon Adrian on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Neil Mepham as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Carl Sheldon Adrian as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Neil Mepham on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of MAI?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 134006860001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| BURNS, John Macgregor | Secretary | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | British | 550170001 | ||||||
| PARROTT, Graham Joseph | Secretary | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| SIDDELL, Anne Claire | Secretary | 10 Hearn Close Manor Road HP10 8JT Penn Buckinghamshire | British | 9945720001 | ||||||
| STABLES, Jane Margaret | Secretary | 21 Northampton Square EC1V 0AJ London | British | 41059230002 | ||||||
| STABLES, Jane Margaret | Secretary | 23 Somerset Road Walthamstow E17 8QN London | British | 41059230001 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| DAY, Judson Graham, Sir | Director | 18 Avon Street PO BOX 423 BOP 1PO Hants Port Nova Scotia Canada | Canadian-British | 10837070004 | ||||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HICKSON, Peter Charles Fletcher | Director | 12 Crescent Road Wimbledon SW20 8EX London | United Kingdom | British | 2686180001 | |||||
| HOLLICK OF NOTTING HILL, Clive Richard, Lord | Director | Flat 10 The Old Telephone Exchange 13a Portobello Road W11 3DA London | United Kingdom | British | 3180390006 | |||||
| HOOPER, Richard | Director | 4 Western Road Fortis Green N2 9HX London | United Kingdom | British | 5653280001 | |||||
| JULIUS, Deanne Shirley, Dame | Director | Tanglewood Cobham Road Fetcham KT22 9SJ Leatherhead Surrey | England | British | 48825320002 | |||||
| LICKISS, Michael Gillam, Sir | Director | The Old Vicarage Drayton TA10 0JX Langport Somerset | British | 39844600001 | ||||||
| MCCALL, David Slesser | Director | Woodland Hall Redenhall IP20 9QW Harleston Norfolk | United Kingdom | British | 60326440001 | |||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||
| MEPHAM, Neil | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 58786220002 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| MORROW, Ian, Sir | Director | Broadacres 7 Devils Lane CB11 4BB Saffron Walden Essex | British | 1890700002 | ||||||
| PARROTT, Graham Joseph | Director | Flat 1 27 Redington Road Hampstead NW3 7QY London | British | 6741720003 | ||||||
| POWELL, John Christopher | Director | 57 Ravenscourt Road W6 0UJ London | England | British | 9113680001 | |||||
| STABLES, Jane Margaret | Director | 21 Northampton Square EC1V 0AJ London | United Kingdom | British | 41059230002 | |||||
| STAUNTON, Henry Eric | Director | Fairfield Nursery Road KT20 7TZ Walton On The Hill Surrey | England | British | 37935500001 | |||||
| STERN, Charles Roger | Director | Hunters Lodge 5 Belsize Lane NW3 5AD London | British | 4072000001 | ||||||
| TITMAN, Damian Edward John | Director | 15 Clifton Road N3 2AS London | British | 60487380001 | ||||||
| UNWIN, Eric Geoffrey | Director | 17 Park Village West NW1 4AE London | England | British | 18183030001 | |||||
| WHEELER, Raymond Alan | Director | 11 Milborne Grove SW10 9SN London | British | 8028160001 | ||||||
| CROSSWALL NOMINEES LIMITED | Director | 245 Blackfriars Road SE1 9UY London Ludgate House | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Ludgate House 245 Blackfriars Road SE1 9UY London | 48157320003 |
Who are the persons with significant control of MAI?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Apr 06, 2016 | Blackfriars Road SE1 8BF London 240 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAI have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Omnibus letter of set-off | Created On May 26, 1987 Delivered On Jun 08, 1987 | Satisfied | 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 | |
Short particulars Any sums standing to the credit of any present/future account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of set-off | Created On Aug 15, 1983 Delivered On Aug 30, 1983 | Satisfied | 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 | |
Short particulars Any sums standing to the credit of any present/future account of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 10, 1982 Delivered On Jun 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus letter of set-off | Created On Jun 03, 1982 Delivered On Jun 08, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all on any of the other companie snames therein to the chargee | |
Short particulars Any sum standing to the credit of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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