MACLELLAN GROUP LIMITED

MACLELLAN GROUP LIMITED

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

    Company NameMACLELLAN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02279581
    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 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 AddressNo

    What were the previous names of MACLELLAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITEDSep 18, 2006Sep 18, 2006
    MACLELLAN GROUP PLCApr 13, 2000Apr 13, 2000
    JORDEC GROUP PLCAug 05, 1996Aug 05, 1996
    ROBEWELL LIMITEDJul 22, 1988Jul 22, 1988

    What are the latest accounts for MACLELLAN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MACLELLAN GROUP 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

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2023

    LRESSP

    Statement of capital on Mar 20, 2023

    • Capital: GBP 1.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 20/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Full accounts made up to Nov 30, 2020

    33 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

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

    2 pagesCH01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2020 to Nov 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 21, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 022795810009 in full

    1 pagesMR04

    Satisfaction of charge 022795810008 in full

    1 pagesMR04

    Satisfaction of charge 022795810010 in full

    1 pagesMR04

    Who are the officers of MACLELLAN GROUP 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
    DICKINSON, Peter John Goddard
    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
    EnglandBritish277185900001
    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
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Secretary
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    British47884750003
    BUSH, Daniel
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    241585460001
    LINFORD, Stephen Geoffrey
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    Secretary
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    British15354310001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    249810870001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    British16575040001
    THOMSON, William Robert
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    Secretary
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    British40774820001
    ATKINSON, Bernard
    Horbury Hall Horbury Lane
    Burncross
    S35 1UB Sheffield
    Director
    Horbury Hall Horbury Lane
    Burncross
    S35 1UB Sheffield
    EnglandBritish41362800001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish47884750003
    BUSH, Daniel
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish182845350001
    CLARK, Philip George
    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
    EnglandBritish113107230002
    DAMMS, Terence Alan
    21 Medlock Crescent
    S13 9BD Sheffield
    South Yorkshire
    Director
    21 Medlock Crescent
    S13 9BD Sheffield
    South Yorkshire
    British13195770001
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritish25380370003
    FELL, James Thomas
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish178128810002
    FOLEY, John Robert
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Director
    Sandon House
    Main Street
    WR10 2LX Bishampton
    Worcestershire
    Unityed KingdomBritish159690460001
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritish65713330001
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish81110720001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    LINFORD, Stephen Geoffrey
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    Director
    Brook House School Road
    Snitterfield
    CV37 0JL Stratford Upon Avon
    Warwickshire
    British15354310001
    LING, Christopher Adam
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish183577980001
    LOCKYER, Graham William Stafford
    The Cherry Tree
    Old Tewkesbury Road, Norton
    GL2 9LR Gloucester
    Gloucestershire
    Director
    The Cherry Tree
    Old Tewkesbury Road, Norton
    GL2 9LR Gloucester
    Gloucestershire
    British54058070001
    MORTON, Arthur Leonard Robert
    Carden House Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    Director
    Carden House Park Estate
    La Route Des Genets St Brelade
    JE3 8EQ Jersey
    JerseyBritish1827570002
    MORTON, Arthur Leonard Robert
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    Director
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    British1827570001
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    RINGROSE, Adrian Michael
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish232006700001
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Director
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    EnglandBritish16575040001
    SIMONIS, Peter George
    Cheyne Cottage 65 Royal Hospital Road
    SW3 4HS London
    Director
    Cheyne Cottage 65 Royal Hospital Road
    SW3 4HS London
    British13339350001
    SMITH, Robert Ian
    The Oaks Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    Director
    The Oaks Newstead Abbey Park
    NG15 8GD Nottingham
    Nottinghamshire
    EnglandBritish54241600001
    THOMSON, William Robert
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    Director
    39 Sheffield Park Avenue
    DN15 8PJ Scunthorpe
    South Humberside
    British40774820001

    Who are the persons with significant control of MACLELLAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitiefm (Holdings) Ltd
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Jun 25, 2018
    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 Number04127829
    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.
    Interserve Group Holdings Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number06402005
    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 GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)
    Transactions
    • Mar 15, 2020Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 01, 2020All of the property or undertaking has been released from the charge (MR05)
    • Jun 09, 2021Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Oct 23, 2019Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 01, 2020All of the property or undertaking has been released from the charge (MR05)
    • Jun 09, 2021Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Mar 19, 2019Registration of a charge (MR01)
    • May 18, 2020Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 01, 2020All of the property or undertaking has been released from the charge (MR05)
    • Jun 09, 2021Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)
    Transactions
    • May 03, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2003Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • May 03, 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)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 23, 1989Registration of a charge
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MACLELLAN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2023Commencement of winding up
    Jul 23, 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
    Caroline Rifkind
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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