MD (1995) GROUP LIMITED

MD (1995) GROUP LIMITED

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

    Company NameMD (1995) GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091771
    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 MD (1995) GROUP LIMITED?

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

    Where is MD (1995) GROUP 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 MD (1995) GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALLINSON-DENNY GROUP LIMITEDMay 30, 1985May 30, 1985
    DM 4 LIMITEDFeb 21, 1985Feb 21, 1985

    What are the latest accounts for MD (1995) GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MD (1995) GROUP 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 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

    Confirmation statement made on Sep 14, 2021 with updates

    5 pagesCS01

    Statement of capital on Jul 16, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    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 updates

    4 pagesCS01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 19, 2019

    2 pagesPSC02

    Cessation of Wickes Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Change of details for Wickes Limited as a person with significant control on Oct 16, 2019

    2 pagesPSC05

    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

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Who are the officers of MD (1995) GROUP 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 KingdomBritishAccountant137582690004
    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
    CRAFT, Alan Peter
    77 Norbiton Hall
    KT2 6RR Kingston Upon Thames
    Surrey
    Secretary
    77 Norbiton Hall
    KT2 6RR Kingston Upon Thames
    Surrey
    British378500001
    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
    BritishSecretary65678800002
    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
    BritishCompany Director381700002
    BARKLETT, Roger Charles
    Saffron Lawn Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    Director
    Saffron Lawn Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    BritishChartered Secretary34445450001
    BHOTE, Sanaya Homi
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    Director
    50 Bonnersfield Lane
    HA1 2LE Harrow
    Middlesex
    BritishDirector Of Finance72716110002
    BIRD, Richard Sidney
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    BritishDirector111500210001
    BRENNAN, Rachel
    30 Lammas Park Road
    Ealing
    W5 5JB London
    Director
    30 Lammas Park Road
    Ealing
    W5 5JB London
    BritishFinancial Executive51563330001
    BUFFIN, Anthony David
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    EnglandBritishCompany Director178011680002
    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 KingdomBritishDirector46226920007
    DYKE, John Gordon
    31 Church Crescent
    Whetstone
    N20 0JR London
    Director
    31 Church Crescent
    Whetstone
    N20 0JR London
    BritishChartered Accountant43249370001
    GRIMASON, Deborah
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    EnglandBritishCompany Secretary185755960002
    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 KingdomBritishChartered Accountant72135950007
    HORNE, Nicholas Paul Stewart
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    4 Braemar Close
    GU7 1SA Godalming
    Surrey
    BritishFinancial Executive983490001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    BritishFin Dir49295070002
    KNIGHT, Robert Glen
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    Director
    Ocean Heights 21 Sandown Road
    TQ4 7RL Paignton
    South Devon
    BritishCompany Director813680002
    MALLINSON, Terence Stuart
    28 Albion Street
    W2 2AX London
    Director
    28 Albion Street
    W2 2AX London
    United KingdomBritishCompany Director31362730001
    PENNY, Michael William Harrison
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    Director
    Windrush
    9 Downsway
    GU1 2YA Guildford
    Surrey
    United KingdomBritishDirector144262470001
    PORTER, Simon Kenneth
    241 Lauderdale Mansions
    W9 1LZ London
    Director
    241 Lauderdale Mansions
    W9 1LZ London
    BritishSolicitor813670001
    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
    BritishChartered Accountant983480001
    WALSH, Michael Joseph
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    Director
    19 Forest Close
    BR7 5QS Chislehurst
    Kent
    IrishChartered Accountant34130710001
    WILSON, Geoffrey Charles
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    Director
    Broadoaks
    237 Seabridge Lane
    ST5 3TB Newcastle Under Lyme
    Staffordshire
    BritishDirector72996700001
    WOOD, David John
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    Director
    15 Bellfield Avenue
    HA3 6ST Harrow Weald
    Middlesex
    EnglandBritishGroup Treasurer35113080001

    Who are the persons with significant control of MD (1995) GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 19, 2019
    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.
    Wickes Limited
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Apr 06, 2016
    19 Colonial Way
    WD24 4JL Watford
    Vision House
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2070200
    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 MD (1995) GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 28, 2003
    Delivered On Aug 08, 2003
    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
    • Ing Bank N.V. as Security Trustee
    Transactions
    • Aug 08, 2003Registration of a charge (410)
    • Aug 18, 2003Alteration to a floating charge (466 Scot)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 25, 2003
    Delivered On Aug 08, 2003
    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
    • Ing Bank N.V. as Security Trustee
    Transactions
    • Aug 08, 2003Registration of a charge (410)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the freehold and leasehold property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V. as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (410)
    • Feb 13, 2003Alteration to a floating charge (466 Scot)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all the freehold and leasehold property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ing Bank N.V. as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 13, 2003Registration of a charge (410)
    • Feb 13, 2003Alteration to a floating charge (466 Scot)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    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
    • Ing Bank N.V. as Security Trustee for the Subordinated Finance Parties
    Transactions
    • Feb 13, 2003Registration of a charge (410)
    • Feb 13, 2003Alteration to a floating charge (466 Scot)
    • Aug 18, 2003Alteration to a floating charge (466 Scot)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 29, 2003
    Delivered On Feb 13, 2003
    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
    • Ing Bank N.V. as Security Trustee for the Senior Finance Parties
    Transactions
    • Feb 13, 2003Registration of a charge (410)
    • Feb 13, 2003Alteration to a floating charge (466 Scot)
    • Aug 18, 2003Alteration to a floating charge (466 Scot)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 07, 1997
    Delivered On Jan 24, 1997
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jan 24, 1997Registration of a charge (410)
    • Oct 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 1996
    Delivered On Dec 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charges. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1996Registration of a charge (410)
    • Oct 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 03, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    Fixed charges on goodwill, debts, etc., and a floating charge on all assets....... See ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Agent and Security Trustee for Itself and Another
    Transactions
    • Jul 15, 1996Registration of a charge (410)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Aug 09, 1985
    Delivered On Aug 14, 1985
    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
    • Bankers Trust Limited
    Transactions
    • Aug 14, 1985Registration of a charge

    Does MD (1995) GROUP 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