MDL HOLDINGS LIMITED
Overview
Company Name | MDL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09858936 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MDL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MDL HOLDINGS LIMITED located?
Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MDL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MDL INVESTMENTS (UK) LIMITED | Nov 05, 2015 | Nov 05, 2015 |
What are the latest accounts for MDL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MDL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jun 27, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Armand De Blaby as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Robert Andrew Shankland as a director on Apr 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael W Whitman as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2018 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of J Albert Smith as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 39 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 45 pages | AA | ||||||||||
Termination of appointment of Kirsty Fraser Macgregor as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on May 19, 2017 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 65 pages | MA | ||||||||||
Termination of appointment of Euan James Edward Haggerty as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kirsty Fraser Macgregor as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 40 pages | CS01 | ||||||||||
Appointment of Mr Richard Armand De Blaby as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Graeme Robert Andrew Shankland as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 15 pages | RP04 | ||||||||||
| ||||||||||||
Who are the officers of MDL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRUTHERS, Michael Norman | Director | 40 Berkeley Square W1J 5AL London Gso Capital Partners United Kingdom | United Kingdom | British | Principal | 178465020001 | ||||
MILLOY, David Thomas | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | Scotland | British | Joint Managing Director | 76474600001 | ||||
MOORE, Gordon James | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | Investment Manager | 99533050002 | ||||
SUTHERLAND, Andrew | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | Joint Managing Director | 66368290003 | ||||
MACGREGOR, Kirsty Fraser | Secretary | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | 202425900001 | |||||||
DE BLABY, Richard Armand | Director | Lodsworth GU28 9DG Petworth The Square House West Sussex United Kingdom | United Kingdom | British | Company Chief Executive | 109841060001 | ||||
HAGGERTY, Euan James Edward | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | United Kingdom | British | Chartered Accountant | 162679260001 | ||||
SHANKLAND, Graeme Robert Andrew | Director | 52 Brook Street W1K 5DS London Caird Capital United Kingdom | United Kingdom | British | Banker | 209735760001 | ||||
SMITH, J Albert | Director | 40 Berkeley Square W1J 5AL London Gso Capital Partners United Kingdom | United Kingdom | American | Senior Managing Director | 170768600001 | ||||
WHITMAN, Michael W | Director | 40 Berkeley Square W1J 5AL London Gso Capital Partners United Kingdom | United Kingdom | American | Senior Managing Director | 121321370003 |
What are the latest statements on persons with significant control for MDL HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2016 | The 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 MDL HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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