MNN HOLDINGS LIMITED.
Overview
Company Name | MNN HOLDINGS LIMITED. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02797127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MNN HOLDINGS LIMITED.?
Company Name | From | Until |
---|---|---|
PORTSEA LIMITED | Mar 08, 1993 | Mar 08, 1993 |
What are the latest accounts for MNN HOLDINGS LIMITED.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MNN HOLDINGS LIMITED.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Simon Xavier Hambley as a director on Sep 04, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Simon Kingsley Osborne as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Kingsley Osborne on Jan 31, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of MNN HOLDINGS LIMITED.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Eamon | Director | Soho Square W1D 3QF London 12 United Kingdom | United Kingdom | British | Finance & Operations Director | 134166810001 | ||||
HAMBLEY, Simon Xavier | Director | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | England | British | Director | 199323100001 | ||||
HAVELAAR, Monique Pamela | Director | Soho Square W1D 3QF London 12 United Kingdom | United Kingdom | Dutch | Company Director | 34056730004 | ||||
HARGREAVES, Ian Jeffrey | Secretary | 28 Verbena Gardens Hammersmith W6 9TP London | British | 33613030001 | ||||||
HUI, Carol | Secretary | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 144634860001 | ||||||
KAVANAGH, Gillian Anne | Secretary | 11 Finstock Road W10 6LT London | British | Company Director | 10824470001 | |||||
LAMB, Nicholas Maxwell | Secretary | 82 Nightingale Lane SW12 8NR London | British | Director | 33999650001 | |||||
NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
ALLY, Bibi Rahima | Director | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | Company Director | 38963210001 | |||||
GRAY, Ronald | Director | 6 Levignen Close Church Crookham GU52 0TW Fleet Hampshire | British | Finance Director | 92819710001 | |||||
HALL, Simon John | Director | Bridge Cottage The Street Castle Eaton SN6 6JZ Swindon Wiltshire | British | Operations Services Director | 23997850003 | |||||
HOGAN, Phillip Richard | Director | 2c Monahan Avenue CR8 3BA Purley Surrey | British | Director | 88487840001 | |||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||
KIRKWOOD, Nicola | Director | 20 Gilbert Road BR1 3QP Bromley Kent | British | Chief Operating Officer | 78413830001 | |||||
LALA, Bilal Hashim | Director | 4 The Anchorage Hempsted GL2 5JW Gloucester Gloucestershire | United Kingdom | British | Finance Director | 108307370001 | ||||
LAMB, Nicholas Maxwell | Director | Woodhouse Peafield Wood Sterling Minnis CT4 6BP Canterbury Kent | United Kingdom | British | Company Director | 151796460001 | ||||
LEWIS, Derek | Director | Demere House Warrington Road WA16 0TE Mere Cheshire | British | Company Director | 85153930001 | |||||
MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | Chartered Accountant | 152304230002 | ||||
O'HALLORAN, Michael | Director | 7a Walsall Road Four Oaks Sutton Coldfield B74 4ND Birmingham | British | Director Private Sector | 108307180001 | |||||
OSBORNE, Simon Kingsley | Director | W1D 3QF London 12 Soho Square England | United Kingdom | British | Company Director/Solicitor | 37979340002 | ||||
ROBINSON, John Hamilton | Director | Bull Rush House 8 Kennett Place Chilton Foliat RG17 0TB Hungerford Berkshire | American | Engineer | 69410760003 | |||||
STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | Director | 55479560003 | ||||
WAPLES, Christopher Brian | Director | Clovermead Lyons Road Slinfold RH13 0QS Horsham West Sussex | United Kingdom | British | Director Key Accounts & Develo | 41387640003 | ||||
WRIGHT, Marc | Director | 21 Juniper Road Marlow Bottom SL7 3NX Marlow Buckinghamshire | British | Director | 40994590001 | |||||
NOMINEE DIRECTORS LTD | Nominee Director | 197-199 City Road EC1V 1JN London | 900001340001 |
Who are the persons with significant control of MNN HOLDINGS LIMITED.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Monique Pamela Havelaar | Apr 06, 2016 | W1D 3QF London 12 Soho Square England | No |
Nationality: Dutch Country of Residence: United Kingdom | |||
Natures of Control
|
Does MNN HOLDINGS LIMITED. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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