NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED

NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED

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

    Company NameNORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058887
    JurisdictionScotland
    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 NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED located?

    Registered Office Address
    C/O Mazars, Restructuring Services Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NMK SUPPLIES LIMITEDFeb 11, 1987Feb 11, 1987
    NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITEDNov 05, 1975Nov 05, 1975

    What are the latest accounts for NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ

    2 pagesAD02

    Registered office address changed from C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Sep 24, 2021

    2 pagesAD01

    Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Sep 24, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Confirmation statement made on Sep 10, 2021 with updates

    5 pagesCS01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Cessation of Md (1995) Limited as a person with significant control on Aug 27, 2021

    1 pagesPSC07

    Statement of capital on Jul 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on Jan 29, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Sep 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Who are the officers of NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DYKE, John Gordon
    31 Church Crescent
    Whetstone
    N20 0JR London
    Secretary
    31 Church Crescent
    Whetstone
    N20 0JR London
    British43249370001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    PORTER, Simon Kenneth
    241 Lauderdale Mansions
    W9 1LZ London
    Secretary
    241 Lauderdale Mansions
    W9 1LZ London
    British813670001
    RIMMER, Barbara
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    Secretary
    28 Chapel Lane
    Hale Barns
    WA15 0HN Altrincham
    Cheshire
    British76973560002
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Secretary
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    ARMSTRONG, John Frederick Cunningham
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    Director
    Riggethill
    Kippen
    FK8 3HS Stirling
    Stirlingshire
    British381700002
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    British72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    British111500210001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    British51563330001
    BUFFIN, Anthony David
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    United KingdomBritish178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritish46226920007
    CLARK, Nicholas John
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    Director
    54 Corrour Road
    Newlands
    G43 2ED Glasgow
    Lanarkshire
    British381710001
    DYKE, John Gordon
    31 Church Crescent
    Whetstone
    N20 0JR London
    Director
    31 Church Crescent
    Whetstone
    N20 0JR London
    British43249370001
    GRIMASON, Deborah
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritish72135950007
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    British983490001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritish144262470001
    PORTER, Simon Kenneth
    241 Lauderdale Mansions
    W9 1LZ London
    Director
    241 Lauderdale Mansions
    W9 1LZ London
    British813670001
    STOKES-SMITH, Keith Reginald
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    Director
    5a The Broadway
    Penn Road
    HP9 2PD Beaconsfield
    Buckinghamshire
    British75650590001
    TILNEY, Richard Neil
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    Director
    Fairwoods
    Woodrock Hill
    AL4 9EB Sandridge
    Hertfordshire
    British983480001
    WALSH, Michael Joseph
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Director
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Irish34130710001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritish35113080001

    Who are the persons with significant control of NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 27, 2021
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    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.
    Md (1995) Limited
    Lodge Way House
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Apr 06, 2016
    Lodge Way House
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number126379
    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 NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 20, 1979
    Delivered On Apr 30, 1979
    Satisfied
    Amount secured
    £26,000
    Short particulars
    Lease of subjects at parkend industrial estate, stornoway, isle of lewis.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Apr 30, 1979Registration of a charge
    • Sep 25, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 06, 1977
    Delivered On Oct 18, 1977
    Satisfied
    Amount secured
    £55,000
    Short particulars
    Lease of subjects at parkend industrial estate, stornoway isle of lewis.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Oct 18, 1977Registration of a charge
    • Sep 25, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 09, 1976
    Delivered On Aug 13, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of subjects - parkhead industrial estate - stornoway.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1976Registration of a charge
    • Oct 10, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 19, 1976
    Delivered On Jul 27, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 1976Registration of a charge
    • Oct 10, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Instrument
    Created On Jun 18, 1976
    Delivered On Jul 05, 1976
    Satisfied
    Amount secured
    £60000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • H & I D B
    Transactions
    • Jul 05, 1976Registration of a charge
    • Sep 25, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does NORMAN MACKENZIE (BUILDING SUPPLIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2022Due to be dissolved on
    Sep 15, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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