M.A.D HOLDINGS (UK) LIMITED

M.A.D HOLDINGS (UK) LIMITED

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

    Company NameM.A.D HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09191307
    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 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 AddressNo

    What are the latest accounts for M.A.D HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for M.A.D HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 29, 2019

    15 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2018

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2016

    9 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Aug 28, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Abigail Jane Blasdale as a director on Aug 08, 2017

    2 pagesAP01

    Registration of charge 091913070001, created on Jul 13, 2017

    20 pagesMR01

    Confirmation statement made on Aug 28, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Aug 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 1
    SH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sub divide shares 13/01/2015
    RES13

    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 pagesAD01

    Sub-division of shares on Jan 13, 2015

    5 pagesSH02

    Statement of capital following an allotment of shares on Jan 13, 2015

    • Capital: GBP 10
    4 pagesSH01

    Appointment of Mr Mark Andrew as a director on Jan 13, 2015

    4 pagesAP01
    Annotations
    DateAnnotation
    Apr 07, 2015Part Rectified The date of appointment on the AP01 was removed from the public register on 07/04/2015 as it was invalid or ineffective

    Appointment of Jonathan Robert Joseph Hawkins as a director on Jan 13, 2015

    3 pagesAP01

    Who are the officers of M.A.D HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Mark
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Director
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    EnglandBritishCompany Director176881180001
    BLASDALE, Abigail Jane
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Director
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    EnglandBritishDirector236536640001
    HAWKINS, Jonathan Robert Joseph
    Suite 4b Landmark Building
    21 Back Turner Street
    M4 1FR Manchester
    4th Floor
    Director
    Suite 4b Landmark Building
    21 Back Turner Street
    M4 1FR Manchester
    4th Floor
    United KingdomBritishDirector194517480001
    HEIMAN, Osker
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    Director
    Prestwich
    M25 9JY Manchester
    47 Bury New Road
    United Kingdom
    EnglandBritishCompany Formation 1st Director179564810001

    Who are the persons with significant control of M.A.D HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Andrew
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    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
    • 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does M.A.D HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) P.L.C
    Transactions
    • Jul 14, 2017Registration of a charge (MR01)

    Does M.A.D HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2018Commencement of winding up
    Jan 06, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Martin Maloney
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester
    practitioner
    Leonard Curtis House 1a Elms Square
    Bury New Road
    M45 7TA Manchester

    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