MACKENZIE (WHITE HART) LIMITED

MACKENZIE (WHITE HART) LIMITED

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

    Company NameMACKENZIE (WHITE HART) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07337728
    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 MACKENZIE (WHITE HART) LIMITED?

    • Development of building projects (41100) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MACKENZIE (WHITE HART) LIMITED located?

    Registered Office Address
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of MACKENZIE (WHITE HART) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOW WELL MANAGEMENT LTDAug 05, 2010Aug 05, 2010

    What are the latest accounts for MACKENZIE (WHITE HART) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 12, 2022

    What are the latest filings for MACKENZIE (WHITE HART) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Total exemption full accounts made up to Dec 12, 2022

    8 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Dec 12, 2022

    1 pagesAA01

    Registered office address changed from Fleetwood House 480 Bath Road Slough SL1 6BB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Dec 22, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 073377280006 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jul 11, 2022 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 11, 2021 with updates

    5 pagesCS01

    Registration of charge 073377280006, created on Aug 20, 2021

    28 pagesMR01

    Satisfaction of charge 073377280003 in full

    1 pagesMR04

    Satisfaction of charge 073377280004 in full

    1 pagesMR04

    Satisfaction of charge 073377280005 in full

    1 pagesMR04

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 04, 2015

    • Capital: GBP 3
    4 pagesRP04SH01

    Total exemption full accounts made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 073377280005, created on Mar 04, 2020

    30 pagesMR01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Who are the officers of MACKENZIE (WHITE HART) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANGHA, Sukhbir Kaur
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    Secretary
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    212385780001
    SANGHA, Tajinder Singh, Mr.
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    Director
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    EnglandBritishCommercial Director210395290001
    KUPPA RAVINDRANATH, Karthikeyan
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    Secretary
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    153219840001
    KUPPA RAVINDRANATH, Karthikeyan
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    Director
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    United KingdomIndianBusiness151921930001
    KUTTI VENCKAT, Bala
    Hardy Mews
    UB8 2GN Uxbridge
    7
    Middlesex
    England
    Director
    Hardy Mews
    UB8 2GN Uxbridge
    7
    Middlesex
    England
    IndiaIndianDirector138729440001
    MADHUKARAN, Shanmugapriyaa
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    Director
    Vintage House
    36-37 Albert Embankment
    SE1 7TL London
    Victoria Suite
    United Kingdom
    United KingdomIndianBusiness153219830001
    SHARMA, Jai Dutt
    Albert Embankment
    SE1 7TL London
    Victoria Suite Vintage House 36-37
    United Kingdom
    Director
    Albert Embankment
    SE1 7TL London
    Victoria Suite Vintage House 36-37
    United Kingdom
    United KingdomIndianDirector80436750001

    Who are the persons with significant control of MACKENZIE (WHITE HART) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M H Investment Group Limited
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    Aug 05, 2016
    480 Bath Road
    SL1 6BB Slough
    Fleetwood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland And Wales Company Registry
    Registration Number10287842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jai Dutt Sharma
    Ash Grove
    TW5 9DU Hounslow
    7
    England
    Apr 06, 2016
    Ash Grove
    TW5 9DU Hounslow
    7
    England
    Yes
    Nationality: Indian
    Country of Residence: England
    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.

    Does MACKENZIE (WHITE HART) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2021
    Delivered On Sep 06, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Arbuthnot Latham & Co., Limited
    Transactions
    • Sep 06, 2021Registration of a charge (MR01)
    • Dec 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2020
    Delivered On Mar 05, 2020
    Satisfied
    Brief description
    (I) land on the north side of high street southall known as 49 high street southall, middlesex UB1 3HF (freehold) title no. NGL54187. (Ii) 57 high street, southall, middlesex UB1 3HF (freehold) title no. NGL153131. (Iii) 59 high street, southall, middlesex UB1 3HF (freehold) title no. NGL82258.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Mar 05, 2020Registration of a charge (MR01)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 12, 2018
    Delivered On Jul 12, 2018
    Satisfied
    Brief description
    57 high street, southall UB1 3HF and 59 high street, southall UB1 3HF.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Oaknorth Bank PLC
    Transactions
    • Jul 12, 2018Registration of a charge (MR01)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2017
    Delivered On Nov 14, 2017
    Satisfied
    Brief description
    Freehold land on the north side of high street, southall known as 49 high street, southall, middlesex UB1 3HF and registered at the land registry with title number NGL54187.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oaknorth Bank Limited as Security Trustee for Each of the Finance Parties
    Transactions
    • Nov 14, 2017Registration of a charge (MR01)
    • Aug 24, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 26, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Punjab National Bank (International) Limited
    Transactions
    • Oct 28, 2015Registration of a charge (MR01)
    • Aug 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 26, 2015
    Delivered On Oct 28, 2015
    Satisfied
    Brief description
    The freehold land on the north side of high street, being 49 high street, southall, UB1 3HD registered under title number NGL54187.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Punjab National Bank (International) Limited
    Transactions
    • Oct 28, 2015Registration of a charge (MR01)
    • Aug 13, 2016Satisfaction of a charge (MR04)

    Does MACKENZIE (WHITE HART) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2022Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Walters
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    Jonathan James Beard
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    2-3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex

    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