M.A.D HOLDINGS (UK) LIMITED
Overview
Company Name | M.A.D HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09191307 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of M.A.D HOLDINGS (UK) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is M.A.D HOLDINGS (UK) LIMITED located?
Registered Office Address | Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield Greater Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M.A.D HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for M.A.D HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2019 | 15 pages | LIQ03 | ||||||||||||||||||
Registered office address changed from Habib House 9 Stevenson Square Manchester M1 1DB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Jan 03, 2019 | 2 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 9 pages | AAMD | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ms Abigail Jane Blasdale as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 091913070001, created on Jul 13, 2017 | 20 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Aug 28, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from 4th Floor Suite 4B Landmark Building 21 Back Turner Street Manchester M4 1FR to Habib House 9 Stevenson Square Manchester M1 1DB on Aug 02, 2016 | 1 pages | AD01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from , Block E Brunswick Square, Union Street, Oldham, OL1 1DE, United Kingdom to 4Th Floor Suite 4B Landmark Building 21 Back Turner Street Manchester M4 1FR on Jan 29, 2015 | 2 pages | AD01 | ||||||||||||||||||
Sub-division of shares on Jan 13, 2015 | 5 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2015
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Mark Andrew as a director on Jan 13, 2015 | 4 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Jonathan Robert Joseph Hawkins as a director on Jan 13, 2015 | 3 pages | AP01 | ||||||||||||||||||
Who are the officers of M.A.D HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREW, Mark | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | England | British | Company Director | 176881180001 | ||||
BLASDALE, Abigail Jane | Director | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | England | British | Director | 236536640001 | ||||
HAWKINS, Jonathan Robert Joseph | Director | Suite 4b Landmark Building 21 Back Turner Street M4 1FR Manchester 4th Floor | United Kingdom | British | Director | 194517480001 | ||||
HEIMAN, Osker | Director | Prestwich M25 9JY Manchester 47 Bury New Road United Kingdom | England | British | Company Formation 1st Director | 179564810001 |
Who are the persons with significant control of M.A.D HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Andrew | Aug 28, 2016 | Elms Square Bury New Road M45 7TA Whitefield Leonard Curtis House Greater Manchester | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does M.A.D HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 13, 2017 Delivered On Jul 14, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does M.A.D HOLDINGS (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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