MDL HOLDINGS LIMITED

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

    Company NameMDL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09858936
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MDL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MDL INVESTMENTS (UK) LIMITEDNov 05, 2015Nov 05, 2015

    What are the latest accounts for MDL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MDL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2019

    LRESSP

    Termination of appointment of Richard Armand De Blaby as a director on May 03, 2019

    1 pagesTM01

    Termination of appointment of Graeme Robert Andrew Shankland as a director on Apr 29, 2019

    1 pagesTM01

    Termination of appointment of Michael W Whitman as a director on Apr 26, 2019

    1 pagesTM01

    Confirmation statement made on Nov 04, 2018 with updates

    7 pagesCS01

    Termination of appointment of J Albert Smith as a director on Jun 29, 2018

    1 pagesTM01

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

    41 pagesAA

    Confirmation statement made on Nov 04, 2017 with updates

    39 pagesCS01

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

    45 pagesAA

    Termination of appointment of Kirsty Fraser Macgregor as a secretary on May 11, 2017

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    Memorandum and Articles of Association

    65 pagesMA

    Termination of appointment of Euan James Edward Haggerty as a director on May 11, 2017

    1 pagesTM01

    Termination of appointment of Kirsty Fraser Macgregor as a secretary on May 11, 2017

    1 pagesTM02

    Confirmation statement made on Dec 06, 2016 with updates

    7 pagesCS01

    Confirmation statement made on Nov 04, 2016 with updates

    40 pagesCS01

    Appointment of Mr Richard Armand De Blaby as a director on Jul 26, 2016

    2 pagesAP01

    Appointment of Graeme Robert Andrew Shankland as a director on Feb 29, 2016

    2 pagesAP01

    Second filing of SH01 previously delivered to Companies House

    15 pagesRP04
    Annotations
    DateAnnotation
    Apr 08, 2016Clarification This document is a second filing of the SH01 registered on 18/02/2016 and has an allotment date of 04/02/2016

    Who are the officers of MDL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, Michael Norman
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    Director
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    United KingdomBritishPrincipal178465020001
    MILLOY, David Thomas
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    ScotlandBritishJoint Managing Director76474600001
    MOORE, Gordon James
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritishInvestment Manager99533050002
    SUTHERLAND, Andrew
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritishJoint Managing Director66368290003
    MACGREGOR, Kirsty Fraser
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Secretary
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    202425900001
    DE BLABY, Richard Armand
    Lodsworth
    GU28 9DG Petworth
    The Square House
    West Sussex
    United Kingdom
    Director
    Lodsworth
    GU28 9DG Petworth
    The Square House
    West Sussex
    United Kingdom
    United KingdomBritishCompany Chief Executive109841060001
    HAGGERTY, Euan James Edward
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Director
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    United KingdomBritishChartered Accountant162679260001
    SHANKLAND, Graeme Robert Andrew
    52 Brook Street
    W1K 5DS London
    Caird Capital
    United Kingdom
    Director
    52 Brook Street
    W1K 5DS London
    Caird Capital
    United Kingdom
    United KingdomBritishBanker209735760001
    SMITH, J Albert
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    Director
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    United KingdomAmericanSenior Managing Director170768600001
    WHITMAN, Michael W
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    Director
    40 Berkeley Square
    W1J 5AL London
    Gso Capital Partners
    United Kingdom
    United KingdomAmericanSenior Managing Director121321370003

    What are the latest statements on persons with significant control for MDL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 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 MDL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2019Commencement of winding up
    Nov 25, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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