MACLELLAN GROUP LIMITED
Overview
| Company Name | MACLELLAN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02279581 |
| 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 MACLELLAN GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MACLELLAN GROUP LIMITED located?
| Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACLELLAN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| MACLELLAN GROUP PLC | Apr 13, 2000 | Apr 13, 2000 |
| JORDEC GROUP PLC | Aug 05, 1996 | Aug 05, 1996 |
| ROBEWELL LIMITED | Jul 22, 1988 | Jul 22, 1988 |
What are the latest accounts for MACLELLAN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MACLELLAN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 17 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||||||
Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023 | 2 pages | CH01 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Mar 20, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||||||
Full accounts made up to Nov 30, 2020 | 33 pages | AA | ||||||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 21, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 022795810009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 022795810008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 022795810010 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of MACLELLAN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 277185900001 | |||||||||
| POUND, Stephanie Alison | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 213930870003 | |||||||||
| WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 280831530001 | |||||||||
| BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||||||
| BUSH, Daniel | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 241585460001 | |||||||||||
| LINFORD, Stephen Geoffrey | Secretary | Brook House School Road Snitterfield CV37 0JL Stratford Upon Avon Warwickshire | British | 15354310001 | ||||||||||
| POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249810870001 | |||||||||||
| SHIPLEY, Stephen Robert | Secretary | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | British | 16575040001 | ||||||||||
| THOMSON, William Robert | Secretary | 39 Sheffield Park Avenue DN15 8PJ Scunthorpe South Humberside | British | 40774820001 | ||||||||||
| ATKINSON, Bernard | Director | Horbury Hall Horbury Lane Burncross S35 1UB Sheffield | England | British | 41362800001 | |||||||||
| BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 47884750003 | |||||||||
| BUSH, Daniel | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 182845350001 | |||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| DAMMS, Terence Alan | Director | 21 Medlock Crescent S13 9BD Sheffield South Yorkshire | British | 13195770001 | ||||||||||
| ELLIS, John Leslie | Director | 21 Oakfields Avenue SG3 6NP Knebworth Hertfordshire | England | British | 25380370003 | |||||||||
| FELL, James Thomas | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 178128810002 | |||||||||
| FOLEY, John Robert | Director | Sandon House Main Street WR10 2LX Bishampton Worcestershire | Unityed Kingdom | British | 159690460001 | |||||||||
| HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | 65713330001 | |||||||||
| JONES, Timothy Charles | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 81110720001 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| LINFORD, Stephen Geoffrey | Director | Brook House School Road Snitterfield CV37 0JL Stratford Upon Avon Warwickshire | British | 15354310001 | ||||||||||
| LING, Christopher Adam | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 183577980001 | |||||||||
| LOCKYER, Graham William Stafford | Director | The Cherry Tree Old Tewkesbury Road, Norton GL2 9LR Gloucester Gloucestershire | British | 54058070001 | ||||||||||
| MORTON, Arthur Leonard Robert | Director | Carden House Park Estate La Route Des Genets St Brelade JE3 8EQ Jersey | Jersey | British | 1827570002 | |||||||||
| MORTON, Arthur Leonard Robert | Director | Wappenbury Hall Wappenbury CV33 9DW Leamington Spa Warwickshire | British | 1827570001 | ||||||||||
| NORTH, Brian Samuel | Director | Queensbury Priory Road Sunningdale SL5 9RQ Ascot Berkshire | British | 6145410001 | ||||||||||
| RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | 232006700001 | |||||||||
| SHIPLEY, Stephen Robert | Director | 69 Wychwood Avenue Knowle B93 9DL Solihull West Midlands | England | British | 16575040001 | |||||||||
| SIMONIS, Peter George | Director | Cheyne Cottage 65 Royal Hospital Road SW3 4HS London | British | 13339350001 | ||||||||||
| SMITH, Robert Ian | Director | The Oaks Newstead Abbey Park NG15 8GD Nottingham Nottinghamshire | England | British | 54241600001 | |||||||||
| THOMSON, William Robert | Director | 39 Sheffield Park Avenue DN15 8PJ Scunthorpe South Humberside | British | 40774820001 |
Who are the persons with significant control of MACLELLAN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitiefm (Holdings) Ltd | Jun 25, 2018 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interserve Group Holdings Limited | Apr 06, 2016 | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MACLELLAN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 27, 2020 Delivered On Mar 15, 2020 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 14, 2019 Delivered On Oct 23, 2019 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 15, 2019 Delivered On Mar 19, 2019 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 01, 2018 Delivered On May 03, 2018 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgages of shares | Created On Oct 14, 2004 Delivered On Oct 27, 2004 | 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 legal mortgage, the shares and derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage of shares | Created On Dec 12, 2003 Delivered On Dec 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars By way of legal mortgage, the shares and derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 25, 2002 Delivered On Feb 28, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a maclellen house crews road oakenshaw redditch worcestershire t/n HW96516. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Aug 08, 2001 Delivered On Aug 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The chargor with full title guarantee, charged the shares (as defined) by way of first fixed charge to the chargee as a continuing security for the payment of the secured obligations. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 16, 1989 Delivered On May 23, 1989 | 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
| ||||
Transactions
| ||||
Does MACLELLAN GROUP 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