MCN HOLDINGS LIMITED

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

    Company NameMCN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10675012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MCN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3451 LIMITEDMar 16, 2017Mar 16, 2017

    What are the latest accounts for MCN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for MCN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    17 pagesAA

    Appointment of Mr David James Lockie as a director on Nov 16, 2020

    2 pagesAP01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Apr 30, 2020

    1 pagesAA01

    Satisfaction of charge 106750120001 in full

    1 pagesMR04

    Change of details for Fmp Global Bidco Limited as a person with significant control on Sep 13, 2019

    2 pagesPSC05

    Appointment of Ms Elona Mortimer-Zhika as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Mr Kevin Peter Dady as a director on Sep 13, 2019

    2 pagesAP01

    Appointment of Michael David Cox as a director on Sep 13, 2019

    2 pagesAP01

    Termination of appointment of Christian Sean Hamilton as a director on Sep 13, 2019

    1 pagesTM01

    Termination of appointment of Milan Kellner as a director on Sep 13, 2019

    1 pagesTM01

    Termination of appointment of Justin Andrew Cottrell as a director on Sep 13, 2019

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Mar 15, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of MCN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michael David
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    United KingdomBritish255069070001
    DADY, Kevin Peter
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    EnglandBritish196375170004
    LOCKIE, David James
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    United KingdomBritish161344690001
    MORTIMER-ZHIKA, Elona, Ms.
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    EnglandBritish218415450001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    COTTRELL, Justin Andrew
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    United KingdomBritish98256320002
    HAMILTON, Christian Sean
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    EnglandBritish102051980003
    HAXBY, Jane Louise
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish138664570003
    KELLNER, Milan
    Drayton Lane
    Merston
    PO20 1EL Chichester
    Downlands House
    England
    Director
    Drayton Lane
    Merston
    PO20 1EL Chichester
    Downlands House
    England
    EnglandSlovak237694930001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of MCN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fmp Global Bidco Limited
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    Sep 08, 2017
    470 London Road
    SL3 8QY Slough
    4th Floor, Heathrow Approach
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number10024670
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Mar 16, 2017
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 13, 2017Registration of a charge (MR01)
    • Oct 23, 2019Satisfaction of a charge (MR04)

    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