MNN HOLDINGS LIMITED.

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

    Company NameMNN HOLDINGS LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02797127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MNN HOLDINGS LIMITED.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MNN HOLDINGS LIMITED. located?

    Registered Office Address
    C/O Montacs, International House Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MNN HOLDINGS LIMITED.?

    Previous Company Names
    Company NameFromUntil
    PORTSEA LIMITEDMar 08, 1993Mar 08, 1993

    What are the latest accounts for MNN HOLDINGS LIMITED.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MNN HOLDINGS LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on Nov 09, 2021

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Registered office address changed from Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR England to 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on Oct 17, 2019

    1 pagesAD01

    Registered office address changed from 12 Soho Square London W1D 3QF to Montacs 229 Regus House Herons Way Chester Business Park Chester CH4 9QR on Oct 17, 2019

    1 pagesAD01

    Appointment of Mr Simon Xavier Hambley as a director on Sep 04, 2019

    2 pagesAP01

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Termination of appointment of Simon Kingsley Osborne as a director on Apr 01, 2019

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on May 23, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 13,023
    SH01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 13,023
    SH01

    Director's details changed for Mr Simon Kingsley Osborne on Jan 31, 2016

    2 pagesCH01

    Who are the officers of MNN HOLDINGS LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Eamon
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    Director
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    United KingdomBritishFinance & Operations Director134166810001
    HAMBLEY, Simon Xavier
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    C/O Montacs, International House
    Cheshire
    England
    Director
    Kingsfield Court
    Chester Business Park
    CH4 9RF Chester
    C/O Montacs, International House
    Cheshire
    England
    EnglandBritishDirector199323100001
    HAVELAAR, Monique Pamela
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    Director
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    United KingdomDutchCompany Director34056730004
    HARGREAVES, Ian Jeffrey
    28 Verbena Gardens
    Hammersmith
    W6 9TP London
    Secretary
    28 Verbena Gardens
    Hammersmith
    W6 9TP London
    British33613030001
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Secretary
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    British144634860001
    KAVANAGH, Gillian Anne
    11 Finstock Road
    W10 6LT London
    Secretary
    11 Finstock Road
    W10 6LT London
    BritishCompany Director10824470001
    LAMB, Nicholas Maxwell
    82 Nightingale Lane
    SW12 8NR London
    Secretary
    82 Nightingale Lane
    SW12 8NR London
    BritishDirector33999650001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    BritishCompany Director38963210001
    GRAY, Ronald
    6 Levignen Close
    Church Crookham
    GU52 0TW Fleet
    Hampshire
    Director
    6 Levignen Close
    Church Crookham
    GU52 0TW Fleet
    Hampshire
    BritishFinance Director92819710001
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    BritishOperations Services Director23997850003
    HOGAN, Phillip Richard
    2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    Director
    2c Monahan Avenue
    CR8 3BA Purley
    Surrey
    BritishDirector88487840001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    KIRKWOOD, Nicola
    20 Gilbert Road
    BR1 3QP Bromley
    Kent
    Director
    20 Gilbert Road
    BR1 3QP Bromley
    Kent
    BritishChief Operating Officer78413830001
    LALA, Bilal Hashim
    4 The Anchorage
    Hempsted
    GL2 5JW Gloucester
    Gloucestershire
    Director
    4 The Anchorage
    Hempsted
    GL2 5JW Gloucester
    Gloucestershire
    United KingdomBritishFinance Director108307370001
    LAMB, Nicholas Maxwell
    Woodhouse
    Peafield Wood Sterling Minnis
    CT4 6BP Canterbury
    Kent
    Director
    Woodhouse
    Peafield Wood Sterling Minnis
    CT4 6BP Canterbury
    Kent
    United KingdomBritishCompany Director151796460001
    LEWIS, Derek
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    Director
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    BritishCompany Director85153930001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    O'HALLORAN, Michael
    7a Walsall Road
    Four Oaks Sutton Coldfield
    B74 4ND Birmingham
    Director
    7a Walsall Road
    Four Oaks Sutton Coldfield
    B74 4ND Birmingham
    BritishDirector Private Sector108307180001
    OSBORNE, Simon Kingsley
    W1D 3QF London
    12 Soho Square
    England
    Director
    W1D 3QF London
    12 Soho Square
    England
    United KingdomBritishCompany Director/Solicitor37979340002
    ROBINSON, John Hamilton
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    Director
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    AmericanEngineer69410760003
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritishDirector55479560003
    WAPLES, Christopher Brian
    Clovermead
    Lyons Road Slinfold
    RH13 0QS Horsham
    West Sussex
    Director
    Clovermead
    Lyons Road Slinfold
    RH13 0QS Horsham
    West Sussex
    United KingdomBritishDirector Key Accounts & Develo41387640003
    WRIGHT, Marc
    21 Juniper Road
    Marlow Bottom
    SL7 3NX Marlow
    Buckinghamshire
    Director
    21 Juniper Road
    Marlow Bottom
    SL7 3NX Marlow
    Buckinghamshire
    BritishDirector40994590001
    NOMINEE DIRECTORS LTD
    197-199 City Road
    EC1V 1JN London
    Nominee Director
    197-199 City Road
    EC1V 1JN London
    900001340001

    Who are the persons with significant control of MNN HOLDINGS LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Monique Pamela Havelaar
    W1D 3QF London
    12 Soho Square
    England
    Apr 06, 2016
    W1D 3QF London
    12 Soho Square
    England
    No
    Nationality: Dutch
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does MNN HOLDINGS LIMITED. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 1993
    Delivered On Apr 20, 1993
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Jul 24, 2000Statement of satisfaction of a charge in full or part (403a)

    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