MAISON MADELEINE LIMITED

MAISON MADELEINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMAISON MADELEINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07306401
    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 MAISON MADELEINE LIMITED?

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

    Where is MAISON MADELEINE LIMITED located?

    Registered Office Address
    Rsm Restructuring Advisory Llp
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAISON MADELEINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NODAN LIMITEDJul 06, 2010Jul 06, 2010

    What are the latest accounts for MAISON MADELEINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MAISON MADELEINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 09, 2018

    LRESEX

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Statement of affairs

    13 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 170 Great Portland Street London W1W 5QB to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Oct 22, 2018

    2 pagesAD01

    Termination of appointment of Bibi Rahima Ally as a secretary on Oct 11, 2018

    1 pagesTM02

    Confirmation statement made on Jul 06, 2018 with updates

    13 pagesCS01

    Termination of appointment of Clare Sheppard as a director on Jul 06, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Statement of capital following an allotment of shares on Dec 12, 2017

    • Capital: GBP 319,091.15
    6 pagesSH01

    Group of companies' accounts made up to Mar 31, 2017

    31 pagesAA

    Resolutions

    Resolutions
    45 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 06, 2017 with updates

    13 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re transfer of shares 19/04/2014
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2016

    31 pagesAA

    Termination of appointment of Peggy Scott Czyzak-Dannenbaum as a director on Sep 21, 2016

    1 pagesTM01

    Confirmation statement made on Jul 06, 2016 with updates

    14 pagesCS01

    Group of companies' accounts made up to Mar 31, 2015

    27 pagesAA

    Director's details changed for Mrs Clare Sheppard on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr Philippe Anthonie David Le Roux on Oct 27, 2015

    2 pagesCH01

    Annual return made up to Jul 06, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 96,497.55
    SH01

    Who are the officers of MAISON MADELEINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LE ROUX, Philippe Anthonie David
    25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    Director
    25 Farringdon Street
    EC4A 4AB London
    Rsm Restructuring Advisory Llp
    EnglandBritish152482420002
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    British153346830001
    CZYZAK-DANNENBAUM, Peggy Scott
    Great Portland Street
    W1W 5QB London
    170
    Director
    Great Portland Street
    W1W 5QB London
    170
    UkAmerican English7423920002
    HOBHOUSE, William Arthur
    Great Portland Street
    W1W 5QB London
    170
    Director
    Great Portland Street
    W1W 5QB London
    170
    EnglandBritish154251580001
    SHEPPARD, Clare
    Great Portland Street
    W1W 5QB London
    170
    Director
    Great Portland Street
    W1W 5QB London
    170
    United KingdomBritish159663330002
    WHIBLEY, Steven Richard
    Great Portland Street
    W1W 5QB London
    170
    Director
    Great Portland Street
    W1W 5QB London
    170
    United KingdomBritish159665370001

    What are the latest statements on persons with significant control for MAISON MADELEINE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MAISON MADELEINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Brief description
    L/H property parts of the basemnt ground and mezzanine floors at trafalgar house 12 waterloo place t/no NGL936801. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    Share charge
    Created On Feb 19, 2013
    Delivered On Feb 22, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The investments and all dividends interest and other money payable in respect of the investments see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Feb 22, 2013Registration of a charge (MG01)
    Debenture
    Created On Nov 07, 2011
    Delivered On Nov 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property, the book debts, goodwill and uncalled capital and floating charge all the undertaking and all property and assets both present and future see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Nov 12, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 13, 2011
    Delivered On May 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • May 19, 2011Registration of a charge (MG01)
    • Mar 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MAISON MADELEINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2018Commencement of winding up
    Sep 21, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB 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