MADHOUSE UK LIMITED

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

    Company NameMADHOUSE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05234237
    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 MADHOUSE UK LIMITED?

    • (5241) /

    Where is MADHOUSE UK LIMITED located?

    Registered Office Address
    Gateway House Highpoint Business Village
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MADHOUSE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMERCOMBE 151 LIMITEDSep 17, 2004Sep 17, 2004

    What are the latest accounts for MADHOUSE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for MADHOUSE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 10, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Sep 03, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2012

    5 pages4.68

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Sep 03, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 03, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 03, 2010

    7 pages4.68

    Result of meeting of creditors

    40 pages2.23B

    Administrator's progress report to Feb 27, 2009

    7 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of administrator's proposal

    39 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2008

    15 pagesAA

    legacy

    3 pages395

    Full accounts made up to Jan 31, 2007

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    3 pages395

    Who are the officers of MADHOUSE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAEEM, Muhammad
    207 Central Road
    SM4 5SP Morden
    Surrey
    Secretary
    207 Central Road
    SM4 5SP Morden
    Surrey
    British94672820001
    MUCKLOW, Stephen
    20 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    Director
    20 Stradbroke Drive
    IG7 5QX Chigwell
    Essex
    United KingdomBritish4723340008
    REISS, Melvyn
    The Cedars
    Park Drive, Harrow Weald
    HA3 6RV Middlesex
    Director
    The Cedars
    Park Drive, Harrow Weald
    HA3 6RV Middlesex
    British110584910001
    DIX, Margaret Ann
    7 Whistley Close
    Harmans Water
    RG12 9LQ Bracknell
    Berkshire
    Secretary
    7 Whistley Close
    Harmans Water
    RG12 9LQ Bracknell
    Berkshire
    British4689640003
    MELLORS, Robert Frank
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    Secretary
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    British30104540001
    BRIGHTWELL, Eric Johann Frederick
    The Studio Grenville Court
    Britwell Road
    SL1 8DF Burnham
    Buckinghamshire
    Director
    The Studio Grenville Court
    Britwell Road
    SL1 8DF Burnham
    Buckinghamshire
    British84450910001
    FORSEY, David Michael
    Tall Oaks
    Chartridge Lane Chartridge
    HP5 2TZ Chesham
    Buckinghamshire
    Director
    Tall Oaks
    Chartridge Lane Chartridge
    HP5 2TZ Chesham
    Buckinghamshire
    British51351990004
    MELLORS, Robert Frank
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    Director
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    United KingdomBritish30104540001

    Does MADHOUSE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 2008
    Delivered On Oct 31, 2008
    Outstanding
    Amount secured
    £250,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Local Boy'z Limited
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Feb 22, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    £31,725 due or to become due from the company to
    Short particulars
    A deposit in the sum of £31,725. see the mortgage charge document for full details.
    Persons Entitled
    • Ls Park House Limited
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    Debenture
    Created On Jun 21, 2006
    Delivered On Jun 22, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    Rent deposit deed
    Created On Nov 29, 2005
    Delivered On Dec 15, 2005
    Outstanding
    Amount secured
    £18,583.27 due or to become due from the company to
    Short particulars
    All monies standing pursuant to the rent deposit deed dated 29 november 2005. see the mortgage charge document for full details.
    Persons Entitled
    • Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    Debenture
    Created On Nov 09, 2005
    Delivered On Nov 12, 2005
    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.
    Persons Entitled
    • Melvyn Reiss Stephen Mucklow
    Transactions
    • Nov 12, 2005Registration of a charge (395)
    • Jul 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 19, 2005
    Delivered On Sep 23, 2005
    Outstanding
    Amount secured
    £54,000 and all other monies due or to become due
    Short particulars
    A deposit of £54,000 plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • 455/473 Oxford Street (No.1) Limited and 455/473 Oxford Street (No.2) Limited
    Transactions
    • Sep 23, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Apr 11, 2005
    Delivered On Apr 14, 2005
    Outstanding
    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
    An initial deposit of £15,275 together with any interest accruing thereon (the deposited sum).
    Persons Entitled
    • Canada Life Limited and the National Farmers Union Mutal Insurance Society
    Transactions
    • Apr 14, 2005Registration of a charge (395)

    Does MADHOUSE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2009Administration started
    Mar 04, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Bernard Hoffman
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    2
    DateType
    Mar 04, 2009Commencement of winding up
    Dec 17, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bernard Hoffman
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    Ian Douglas Yerrill
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent
    practitioner
    Yerrill Murphy Llp
    Gateway House
    TN24 8DH Highpoint Business Village
    Henwood Ashford Kent

    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