MACLELLAN SPECIALIST SERVICES LIMITED

MACLELLAN SPECIALIST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACLELLAN SPECIALIST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02293504
    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 SPECIALIST SERVICES LIMITED?

    • (7499) /

    Where is MACLELLAN SPECIALIST SERVICES LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MACLELLAN SPECIALIST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASKER (U.K.) LIMITEDAug 12, 1996Aug 12, 1996
    TASKER (YORKSHIRE) LIMITEDSep 06, 1988Sep 06, 1988

    What are the latest accounts for MACLELLAN SPECIALIST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for MACLELLAN SPECIALIST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    5 pages4.72

    Liquidators' statement of receipts and payments to Aug 13, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 13, 2010

    5 pages4.68

    Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England on Feb 23, 2010

    2 pagesAD01

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2009

    LRESEX

    legacy

    1 pages287

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Conflict of intrest 22/09/2008
    RES13

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of MACLELLAN SPECIALIST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    BritishCompany Secretary47884750003
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritishCompany Secretary47884750003
    SHIPLEY, Stephen Robert
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    Secretary
    69 Wychwood Avenue
    Knowle
    B93 9DL Solihull
    West Midlands
    BritishDirector16575040001
    TASKER, Austin Silson
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    Secretary
    Menwith Hill Farm
    Sheepcote Lane, Darley
    HG3 2RW Harrogate
    North Yorkshire
    BritishCompany Director78995570001
    BLACKBURN, Peter Edward
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    Director
    1 The Old Orchard
    CV35 9RW Wellesbourne
    Warwickshire
    BritishDirector75964810001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    ELLIS, John Leslie
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    Director
    21 Oakfields Avenue
    SG3 6NP Knebworth
    Hertfordshire
    EnglandBritishDirector25380370003
    TASKER, Austin Silson
    Top Barn
    Menwith Hill Darley
    HG3 2RN Harrogate
    North Yorkshire
    Director
    Top Barn
    Menwith Hill Darley
    HG3 2RN Harrogate
    North Yorkshire
    BritishCompany Director78995570002
    TASKER, John Thornton
    The Stable House
    Old Road Dunkeswick
    LS17 9HY Leeds
    Director
    The Stable House
    Old Road Dunkeswick
    LS17 9HY Leeds
    EnglandBritishCompany Director107125610001

    Does MACLELLAN SPECIALIST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture deed
    Created On Mar 14, 2003
    Delivered On Mar 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 18, 2003Registration of a charge (395)
    • Dec 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Feb 18, 2003
    Delivered On Mar 01, 2003
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2003Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 30, 2002
    Delivered On Jul 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Jun 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 11, 1997
    Delivered On Nov 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as unit 6A newmarket lane leeds west yorkshire under part title number WYK92072. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    • Jun 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 26, 1996
    Delivered On Mar 04, 1996
    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
    • Mar 04, 1996Registration of a charge (395)
    • Jun 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 04, 1994
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Yorkshire Bank PLC
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • May 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 24, 1992
    Delivered On Jan 12, 1993
    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
    • Jan 12, 1993Registration of a charge (395)
    • Jan 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does MACLELLAN SPECIALIST SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2013Dissolved on
    Aug 14, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    practitioner
    Mazars Llp
    Merchant Exchange
    M1 5WG Whitworth Street West
    Manchester
    Robert David Adamson
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds
    practitioner
    Mazars House
    Gelderd Road
    LS27 7JN Gildersome
    Leeds

    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