MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED

MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01403501
    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 MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

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

    Where is MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED located?

    Registered Office Address
    Level 12 The Shard,
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TWO FLAGS EXCELLENCE LIMITEDJun 15, 1999Jun 15, 1999
    TWO FLAGS AVIATION SERVICES LIMITEDSep 05, 1996Sep 05, 1996
    AMR TWO FLAGS AVIATION SERVICES LIMITEDApr 19, 1994Apr 19, 1994
    TWO FLAGS LIMITEDDec 04, 1978Dec 04, 1978

    What are the latest accounts for MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Change of details for Maclellan International Limited as a person with significant control on Dec 01, 2020

    2 pagesPSC05

    Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020

    1 pagesAD01

    Termination of appointment of Richard John Butler as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Miss Katherine Woods as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020

    2 pagesAP04

    Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    POUND, Stephanie Alison
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish213930870003
    WILLIAMS, Jeremy Mark
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish280831530001
    WOODS, Katherine
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard,
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish237400250001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Secretary
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    British75964810001
    COOPER, Philip William
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Secretary
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British9839440001
    FERNLEY, Renee Amy Margaret
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    Secretary
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    British6221020001
    GREEN, Kevin Hartley
    15 Manor Farm Close
    Barton Le Clay
    MK45 4TB Bedford
    Bedfordshire
    Secretary
    15 Manor Farm Close
    Barton Le Clay
    MK45 4TB Bedford
    Bedfordshire
    British72862750001
    MARLETT, Charles David
    5756 Stonegate Road
    75209 Dallas
    Texas
    Usa
    Secretary
    5756 Stonegate Road
    75209 Dallas
    Texas
    Usa
    American34256160002
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    British77355850005
    PRICE, Mairead Brigid
    17 Beech Road
    Hollywood
    B47 5QS Birmingham
    West Midlands
    Secretary
    17 Beech Road
    Hollywood
    B47 5QS Birmingham
    West Midlands
    British117736250001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish117331880001
    BAKER, Robert Woodward
    17 Lundys Lane
    75080 Dallas
    Texas
    Usa
    Director
    17 Lundys Lane
    75080 Dallas
    Texas
    Usa
    Usa34900830001
    BROOKS, David Robert
    3412 Centenary Avenue
    Dallas
    Tx75225
    Usa
    Director
    3412 Centenary Avenue
    Dallas
    Tx75225
    Usa
    American48194490001
    BUTLER, Richard John
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish213849970003
    CARTY, Donald John
    3907 Gillon Avenue
    Dallas
    Texas 75205
    Usa
    Director
    3907 Gillon Avenue
    Dallas
    Texas 75205
    Usa
    Canadian,American34256150001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    British49800090001
    COOPER, Philip William
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    34 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    United KingdomBritish9839440001
    CRANDALL, Robert Lloyd
    5423 Park Lane
    Dallas
    Texas 75220
    Usa
    Director
    5423 Park Lane
    Dallas
    Texas 75220
    Usa
    American46751890001
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritish25380370003
    FERNLEY, Michael John
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    Director
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    British6221030001
    FERNLEY, Renee Amy Margaret
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    Director
    7 Northcroft Road
    Englefield Green
    TW20 0DP Egham
    Surrey
    British6221020001
    GRAVENEY, Mark
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    British126722400001
    GUNN, George James
    360 E Randolph £3801
    Chicago
    Il 60601
    Usa
    Director
    360 E Randolph £3801
    Chicago
    Il 60601
    Usa
    American48194530001
    MELIZAN, Bruce Anthony
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish,Trinidadian92905500001
    METZLER, Thomas Michael
    3918 Fox Glen Drive
    Irving Texas 75062
    FOREIGN Usa
    Director
    3918 Fox Glen Drive
    Irving Texas 75062
    FOREIGN Usa
    American39634340002
    PLEDGE, Nicholas Christopher
    31 Bolton Crescent
    SL4 3JH Windsor
    Berkshire
    Director
    31 Bolton Crescent
    SL4 3JH Windsor
    Berkshire
    EnglandBritish120621490001
    POULTER, Michael John
    Redwood Lodge Pump Lane North
    SL7 3RD Marlow
    Buckinghamshire
    Director
    Redwood Lodge Pump Lane North
    SL7 3RD Marlow
    Buckinghamshire
    British23113980001
    REHILL, Daljit Singh
    102 Berkeley Avenue
    TW4 6LB Hounslow
    Middlesex
    Director
    102 Berkeley Avenue
    TW4 6LB Hounslow
    Middlesex
    British46370490001
    SIBLEY, Anthony William
    Boa Vista Higham Road
    Higham Gobian
    SG5 3HR Hitchin
    Hertfordshire
    Director
    Boa Vista Higham Road
    Higham Gobian
    SG5 3HR Hitchin
    Hertfordshire
    United KingdomBritish13317120001
    SIBLEY, Roseleen
    Boa Vista Higham Road
    Higham Gobian
    SG5 3HR Hitchin
    Hertfordshire
    Director
    Boa Vista Higham Road
    Higham Gobian
    SG5 3HR Hitchin
    Hertfordshire
    Irish7179710001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish98205010002
    WATSON, Michael Stuart
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish188269720001

    Who are the persons with significant control of MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maclellan International Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number03688689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 14, 2004
    Delivered On Oct 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors 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
    • Barclays Bank PLC
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 25, 2000
    Delivered On Nov 06, 2000
    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 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
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2000Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 20, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1999Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1999
    Delivered On Mar 25, 1999
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 11, 1996
    Delivered On Nov 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or excellence PLC 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1996Registration of a charge (395)
    • Dec 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 22, 1996
    Delivered On Oct 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all debts the subject of an invoice discounting agreement and all rights in favour of the company related to such debts and all other amounts and by way of a floating charge such of the moneys which the company may receive in respect of the above amounts as shall for the time being stand released form the fixed charge.
    Persons Entitled
    • Confidential Invoice Discounting Limited
    Transactions
    • Oct 28, 1996Registration of a charge (395)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 09, 2023Commencement of winding up
    Mar 15, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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