MDANZ HOLDINGS LIMITED
Overview
| Company Name | MDANZ HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07131003 |
| 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 MDANZ HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MDANZ HOLDINGS LIMITED located?
| Registered Office Address | Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MDANZ HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MDANZ HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||
Confirmation statement made on Jan 13, 2022 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||
legacy | 54 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 5 pages | RP04CS01 | ||||||
Confirmation statement made on Jan 13, 2020 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Ian David Wood as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Robin James Bryant as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Steven John Preddy as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||
Cessation of Anthony Neal Zybutz as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||||||
Cessation of Michael David Zybutz as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||||||
Notification of Xeon Smiles Uk Limited as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||||||
Second filing for the appointment of Ms Gabriela Pueyo Roberts as a director | 6 pages | RP04AP01 | ||||||
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | 1 pages | AD03 | ||||||
Who are the officers of MDANZ HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | EC2R 7HJ London 1 Angel Court United Kingdom |
| 162768400001 | ||||||||||
| ALLAN, Mark Lee | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | England | British | 300174620001 | |||||||||
| CAA REGISTRARS LIMITED | Secretary | David Mews W1U 6EQ London 14 England |
| 196201310001 | ||||||||||
| MANCHESTER SQUARE REGISTRARS LIMITED | Secretary | David Mews W1U 6EQ London 14 England |
| 148323760001 | ||||||||||
| BRYANT, Robin James, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 169089950001 | |||||||||
| PREDDY, Steven John, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 250614010001 | |||||||||
| PUEYO ROBERTS, Gabriela | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | Spain | Spanish | 258569970001 | |||||||||
| WOOD, Ian David | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | England | British | 156407970001 | |||||||||
| WRIGHT, Jake Hockley | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 184341770001 | |||||||||
| ZYBUTZ, Anthony, Dr | Director | Gloucester Gardens NW11 9AB London 25 England | England | British | 148323770001 | |||||||||
| ZYBUTZ, Michael David, Dr | Director | Primrose Gardens NW3 4UJ London Flat 7d England | England | British | 142749840002 |
Who are the persons with significant control of MDANZ HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xeon Smiles Uk Limited | May 01, 2019 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Neal Zybutz | Jun 30, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael David Zybutz | Jun 30, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does MDANZ HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2015 Delivered On Sep 09, 2015 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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