MCN HOLDINGS LIMITED
Overview
| Company Name | MCN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10675012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCN HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCN HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor, Heathrow Approach 470 London Road SL3 8QY Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 3451 LIMITED | Mar 16, 2017 | Mar 16, 2017 |
What are the latest accounts for MCN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for MCN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 30, 2020 | 17 pages | AA | ||||||||||||||
Appointment of Mr David James Lockie as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2019 to Apr 30, 2020 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 106750120001 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Fmp Global Bidco Limited as a person with significant control on Sep 13, 2019 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Elona Mortimer-Zhika as a director on Sep 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Peter Dady as a director on Sep 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Michael David Cox as a director on Sep 13, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christian Sean Hamilton as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Milan Kellner as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Justin Andrew Cottrell as a director on Sep 13, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Downlands House Drayton Lane Merston Chichester PO20 1EL England to 4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY on Sep 24, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of MCN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Michael David | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | United Kingdom | British | 255069070001 | |||||||||
| DADY, Kevin Peter | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | England | British | 196375170004 | |||||||||
| LOCKIE, David James | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | United Kingdom | British | 161344690001 | |||||||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | England | British | 218415450001 | |||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| COTTRELL, Justin Andrew | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | United Kingdom | British | 98256320002 | |||||||||
| HAMILTON, Christian Sean | Director | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | England | British | 102051980003 | |||||||||
| HAXBY, Jane Louise | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 138664570003 | |||||||||
| KELLNER, Milan | Director | Drayton Lane Merston PO20 1EL Chichester Downlands House England | England | Slovak | 237694930001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of MCN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fmp Global Bidco Limited | Sep 08, 2017 | 470 London Road SL3 8QY Slough 4th Floor, Heathrow Approach England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Squire Patton Boggs Directors Limited | Mar 16, 2017 | Devonshire Square EC2M 4YH London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 12, 2017 Delivered On Sep 13, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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