MADAGANS LIMITED

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

    Company NameMADAGANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03096836
    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 MADAGANS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MADAGANS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MADAGANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MADAGANS PLCOct 02, 1995Oct 02, 1995
    GOLDCLICK PLCAug 31, 1995Aug 31, 1995

    What are the latest accounts for MADAGANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MADAGANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Change of details for Equita Limited as a person with significant control on Oct 25, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 30 Berners Street London W1T 3LR

    1 pagesAD04

    Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR

    1 pagesAD02

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on May 03, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of MADAGANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishDirector60918000001
    HUTCHINSON, Hugh Trevor
    12 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    Secretary
    12 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    BritishDirector30808930001
    JENNINGS, Timoethy Michael
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    Secretary
    1 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    BritishAccountant59652680001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    GOVER, Bernard Dennis
    New Stone House
    Church Street
    NN11 3YT Charwelton
    Northamptonshire
    Director
    New Stone House
    Church Street
    NN11 3YT Charwelton
    Northamptonshire
    BritishDirector42962940002
    GUEST, Nicholas Howard
    42-44 Henry Street
    NN1 4JE Northampton
    Director
    42-44 Henry Street
    NN1 4JE Northampton
    BritishDirector53255410002
    HILL, Richard Lancelot
    12 Michaels Field
    Mumbles
    SA3 4JB Swansea
    West Glamorgan
    Director
    12 Michaels Field
    Mumbles
    SA3 4JB Swansea
    West Glamorgan
    BritishCompany Director64569050001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    HUTCHINSON, Hugh Trevor
    12 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    Director
    12 New Forest Way
    NN11 5RL Daventry
    Northamptonshire
    BritishDirector30808930001
    JAEGER, Leslie Alison
    42-44 Henry Street
    NN1 4JE Northampton
    Director
    42-44 Henry Street
    NN1 4JE Northampton
    BritishDirector53255470001
    KNIGHT, Jeremy Plowman
    42-44 Henry Street
    NN1 4JE Northampton
    Northamptonshire
    Director
    42-44 Henry Street
    NN1 4JE Northampton
    Northamptonshire
    BritishDirector44771180002
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002
    SMITH, David Robert
    42-44 Henry Street
    NN1 4JE Northampton
    Director
    42-44 Henry Street
    NN1 4JE Northampton
    BritishDirector66291630002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    38524190001

    Who are the persons with significant control of MADAGANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06027254
    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 MADAGANS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 11, 1999
    Delivered On Feb 18, 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
    • Feb 18, 1999Registration of a charge (395)
    • Jun 11, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 26, 1995
    Delivered On Nov 16, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 16, 1995Registration of a charge (395)
    • Jan 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MADAGANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Sep 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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