MKD HOLDINGS LIMITED

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

    Company NameMKD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02340362
    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 MKD HOLDINGS LIMITED?

    • (3614) /
    • (5244) /

    Where is MKD HOLDINGS LIMITED located?

    Registered Office Address
    Kroll
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MKD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOBEN KITCHENS DIRECT LIMITEDMay 04, 1989May 04, 1989
    ALNERY NO. 826 LIMITEDJan 27, 1989Jan 27, 1989

    What are the latest accounts for MKD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for MKD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 04, 2008

    14 pages2.35B

    Administrator's progress report to Oct 04, 2008

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of resignation of an administrator

    9 pages2.38B

    Administrator's progress report

    15 pages2.24B

    Statement of affairs

    20 pages2.16B

    Statement of administrator's proposal

    44 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    24 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2004

    25 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    2 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of MKD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, John
    Eagles View
    46 Burford Lane
    WA13 0SH Lymm
    Cheshire
    Secretary
    Eagles View
    46 Burford Lane
    WA13 0SH Lymm
    Cheshire
    British28789400004
    BENNETT, Yvonne Elizabeth
    Farm View
    Long Reach
    KT24 6LZ West Horsley
    Surrey
    Director
    Farm View
    Long Reach
    KT24 6LZ West Horsley
    Surrey
    British92978920001
    GAASTRA, Stephen
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    Director
    Long Meadow House Mill Lane
    CB25 0NF Swaffham Bulbeck
    Cambridgeshire
    EnglandBritish96778910001
    GOODING, Christopher Thomas
    4 Hook Hill Park
    GU22 0PX Woking
    Surrey
    Director
    4 Hook Hill Park
    GU22 0PX Woking
    Surrey
    British101921460001
    GOSAL, Kulvant Singh
    3 Church House
    Manor Lane
    CV35 0JT Kineton
    Warwickshire
    Director
    3 Church House
    Manor Lane
    CV35 0JT Kineton
    Warwickshire
    British101921440001
    POVEY, Roy
    10 Westbourne Grove
    M33 6RD Sale
    Cheshire
    Director
    10 Westbourne Grove
    M33 6RD Sale
    Cheshire
    EnglandBritish254100460001
    SLOWEY, Neil Patrick
    7 Newby Close
    BL9 9GG Bury
    Lancashire
    Director
    7 Newby Close
    BL9 9GG Bury
    Lancashire
    United KingdomBritish101731390001
    VICENTE, Joaquim Antonio Clara
    112 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    112 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandPortuguese104002590002
    LEWIS, Ashley Martin
    Bollinway
    Hale
    WA15 0NZ Altrincham
    The Spinney
    Cheshire
    Secretary
    Bollinway
    Hale
    WA15 0NZ Altrincham
    The Spinney
    Cheshire
    British136948910001
    BOLER, Stephen Eckersley
    Wrenshot Wrenshot Lane
    High Legh
    WA16 6PG Knutsford
    Cheshire
    Director
    Wrenshot Wrenshot Lane
    High Legh
    WA16 6PG Knutsford
    Cheshire
    British19357700001
    CARR, Anthony
    27 Rutland Road
    PR8 6PB Southport
    Merseyside
    Director
    27 Rutland Road
    PR8 6PB Southport
    Merseyside
    British14170250001
    COTTER, Stephen Anthony
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandBritish78750100001
    DILWORTH, Eric Alain
    Cockers Farm House
    Long Lane Limbrick
    PR6 9EE Chorley
    Director
    Cockers Farm House
    Long Lane Limbrick
    PR6 9EE Chorley
    British87217710001
    HENDER, Thomas
    Wheatmans Cottage
    2 Lapworth Street
    BG5 5ES Lowsonford
    Warwickshire
    Director
    Wheatmans Cottage
    2 Lapworth Street
    BG5 5ES Lowsonford
    Warwickshire
    British39104570002
    HILL, Derek William
    53 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    53 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British105971130001
    HILL, Philip Nigel
    19 Whitland Avenue
    BL1 5FB Bolton
    Lancashire
    Director
    19 Whitland Avenue
    BL1 5FB Bolton
    Lancashire
    British66695480001
    HOLDEN, Gavin
    The Red House
    Lower Street
    TN33 9ED Ninfield Battle
    East Sussex
    Director
    The Red House
    Lower Street
    TN33 9ED Ninfield Battle
    East Sussex
    British101921430001
    LEWIS, Ashley Martin
    Bollinway
    Hale
    WA15 0NZ Altrincham
    The Spinney
    Cheshire
    Director
    Bollinway
    Hale
    WA15 0NZ Altrincham
    The Spinney
    Cheshire
    EnglandBritish136948910001
    LYNSKEY, Peter John
    Fairleigh Hinderton Lane
    Neston
    CH64 9QA South Wirral
    Cheshire
    Director
    Fairleigh Hinderton Lane
    Neston
    CH64 9QA South Wirral
    Cheshire
    United KingdomBritish25563190001
    MURPHY, John
    25 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    Director
    25 Grammar School Road
    WA13 0BQ Lymm
    Cheshire
    British28789400001
    MURRAY, William John
    Annells
    Cowfold Lane
    RG27 9BP Rotherwick
    Hampshire
    Director
    Annells
    Cowfold Lane
    RG27 9BP Rotherwick
    Hampshire
    British34787230004
    SAMSON, Harvey Jack
    1 Acacia Drive
    Hale
    WA15 8QZ Altrincham
    Cheshire
    Director
    1 Acacia Drive
    Hale
    WA15 8QZ Altrincham
    Cheshire
    British3650740001
    STANWAY, Andrew David
    Beechcroft House
    Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Beechcroft House
    Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    United Kingdom British 31199160002
    WATTS, Stephen John
    455 Cockfosters Road
    EN4 0JT Hadleywood
    Hertfordshire
    Director
    455 Cockfosters Road
    EN4 0JT Hadleywood
    Hertfordshire
    British37062200001
    WEST, Geoffrey Arthur
    31 Vale Close
    Heaton Norris
    SK4 5DS Stockport
    Director
    31 Vale Close
    Heaton Norris
    SK4 5DS Stockport
    British23989730001
    WHITE, Joseph Kenneth
    Rushafield Farm Green Lane
    SK14 3BD Hyde
    Cheshire
    Director
    Rushafield Farm Green Lane
    SK14 3BD Hyde
    Cheshire
    EnglandBritish23989740001
    WILSON, Jenny Charles
    8 Rochfield Avenue
    M25 7PS Whitefield
    Manchester
    Director
    8 Rochfield Avenue
    M25 7PS Whitefield
    Manchester
    British23989770001

    Does MKD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 05, 2004
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h premises at cornbrook 2 brindley road old trafford manchester t/n's GM355091, GM356519, GM356520 and GM371063. The plot of land lying to the north west of chester road old trafford manchester t/n GM289483. Plot 3 springvale on the west side of black county route bilston t/n GM647649 for details of further property charged please refer to form 395.. 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
    • Canven (C.I.) Limited (the Security Trustee)
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 07, 2003
    Delivered On Aug 09, 2003
    Outstanding
    Amount secured
    All monies due or to become due from any charging company to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h premises at cornbrook, 2 brindley road, old trafford, manchester, M16 9HQ t/nos GM355091, GM356519, GM356520 and GM371063, the plot of land lying to the north west of chester road, old trafford, manchester t/n GM289483, plot 3, springvale on the west side of black county route, bilston t/n GM647649 (refer to form 395 for further details). 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
    • Canven (C.I.) Limited (the "Security Trustee")
    Transactions
    • Aug 09, 2003Registration of a charge (395)
    Legal charge
    Created On Sep 10, 2001
    Delivered On Sep 19, 2001
    Outstanding
    Amount secured
    All obligations and liabilities due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined),or any of them,under the banking documents (as defined)
    Short particulars
    L/Hold land lying to the north west of chester rd,old trafford,manchester; t/no gm 289483. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 19, 2001Registration of a charge (395)
    Legal charge
    Created On Oct 30, 2000
    Delivered On Nov 15, 2000
    Outstanding
    Amount secured
    All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined)
    Short particulars
    F/H and l/h land k/a cornbrook 2 brindley road old trafford manchester t/nos. GM355091, GM356519, GM356520 and GM371063.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    Deed of accession (to a composite guarantee and debenture dated 10TH august 2000)
    Created On Oct 30, 2000
    Delivered On Nov 15, 2000
    Outstanding
    Amount secured
    All present and future obligations and liabilities of the company to the chargee (the security trustee) and the security beneficiaries (as defined) or any of them under the banking documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Aug 02, 1999
    Delivered On Aug 06, 1999
    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
    • Aug 06, 1999Registration of a charge (395)
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 08, 1998
    Delivered On Oct 14, 1998
    Outstanding
    Amount secured
    £1,500 due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    £1,500.
    Persons Entitled
    • Enfranchise 226 Limited
    Transactions
    • Oct 14, 1998Registration of a charge (395)
    Rent deposit deed
    Created On Jul 19, 1995
    Delivered On Jul 22, 1995
    Outstanding
    Amount secured
    The whole or any part of the rents reserved by a lease or any money payable pursuant to the lease or any expense incurred by the landlord in consequence of any failure by the tenant to observe and perform the covenants and obligations of and the conditions binding the tenant contained in the lease
    Short particulars
    £1,500 and accrued interest.
    Persons Entitled
    • Highcross Developments Limited
    Transactions
    • Jul 22, 1995Registration of a charge (395)
    Legal charge
    Created On Dec 09, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a cornbrook, 2 brindley road, old trafford, manchester t/nos: GM355091, GM356520, GM371963, GM356519,GM464482 and GM450626. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 18, 1994
    Delivered On Dec 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from each chargor (as defined) to the chargee under the stock documents as defined in this deed
    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
    • The Royal Bank of Scotland Plcr Any of Themstockholders (As Defined) and the Stockholders Oas Agent and Trustee for Itself and Each of The
    Transactions
    • Dec 06, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Composite guaranee and debenture
    Created On Nov 18, 1994
    Delivered On Nov 21, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 19, 1994
    Delivered On Apr 20, 1994
    Covering Instrument Date Apr 19, 1994
    Satisfied
    Persons Entitled
    • Adt Group PLC and Adt Trustees Limited
    Transactions
    • Apr 20, 1994Registration of a charge to secure a series of debentures (397)
    • Nov 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Apr 15, 1994
    Delivered On Apr 25, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 25, 1994Registration of a charge (395)
    • Aug 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture registered pursuant to an order of the court dated 29TH september 1992
    Created On Jul 20, 1992
    Delivered On Oct 10, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See doc M395 ref M371 for full details. 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
    • M K D Group Limited
    Transactions
    • Oct 10, 1992Registration of a charge (395)
    • Nov 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Sep 04, 1991
    Delivered On Sep 18, 1991
    Satisfied
    Amount secured
    £164,530.83 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title & interest in and to all sums payable under the insurance (for full details see form 395).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 18, 1991Registration of a charge
    • Nov 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Sep 27, 1990
    Delivered On Oct 08, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a lease dated 25/3/87 and this deed of deposit
    Short particulars
    The sum of £7,500.
    Persons Entitled
    • Fiabrook Limited
    Transactions
    • Oct 08, 1990Registration of a charge
    Rent deposit deed.
    Created On Nov 02, 1989
    Delivered On Nov 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 2.11.89
    Short particulars
    £5,750.00.
    Persons Entitled
    • Midland City Properties Limited.
    Transactions
    • Nov 09, 1989Registration of a charge
    • Sep 04, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 12, 1989
    Delivered On Jun 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Orama mill, whitworth rochdale, gr. Manchester together with the goodwill of the business undertaken at the property.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Jun 20, 1989Registration of a charge
    • Nov 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 26, 1989
    Delivered On Jun 02, 1989
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 1989Registration of a charge
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MKD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2007Administration started
    Oct 04, 2008Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Peter Holder
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    practitioner
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Robert Alexander Henry Maxwell
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    practitioner
    Kroll Limited
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL 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