Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MENZIES HOLDINGS LIMITED
Company Information for

MENZIES HOLDINGS LIMITED

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
05513995
Private Limited Company
Liquidation

Company Overview

About Menzies Holdings Ltd
MENZIES HOLDINGS LIMITED was founded on 2005-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Menzies Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MENZIES HOLDINGS LIMITED
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in GU21
 
Previous Names
MENZIES BOLTON COLBY LIMITED02/04/2008
Filing Information
Company Number 05513995
Company ID Number 05513995
Date formed 2005-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862409421  
Last Datalog update: 2019-04-06 13:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENZIES HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MENZIES HOLDINGS LIMITED
The following companies were found which have the same name as MENZIES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENZIES HOLDINGS INC. 425 S. Semoran Blvd ORLANDO FL 32807 Inactive Company formed on the 2014-09-30
MENZIES HOLDINGS PTY LTD Dissolved Company formed on the 2017-05-18
Menzies Holdings LLC Maryland Unknown

Company Officers of MENZIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GIBBONS
Company Secretary 2005-08-02
JULIE BARBARA ADAMS
Director 2005-07-20
ANDREW JOHN DENLEY
Director 2014-04-01
SIMON JAMES MASSEY
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE SANDS
Director 2005-07-20 2014-04-01
PENNSEC LIMITED
Company Secretary 2005-07-26 2005-08-02
DAVID JOHN GIBBONS
Company Secretary 2005-07-20 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GIBBONS CALLINGHAM CRANE LIMITED Company Secretary 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
DAVID JOHN GIBBONS SANDRINGHAM COMPANY SECRETARIES LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
DAVID JOHN GIBBONS MENZIES LIMITED Company Secretary 2004-02-23 CURRENT 1987-09-22 Active
DAVID JOHN GIBBONS MMH TRUSTEES LIMITED Company Secretary 2004-02-23 CURRENT 1999-02-10 Active
DAVID JOHN GIBBONS THAMES VALLEY SECRETARIAT LIMITED Company Secretary 2004-02-23 CURRENT 1968-05-14 Active
DAVID JOHN GIBBONS MMH NOMINEES LIMITED Company Secretary 2004-02-23 CURRENT 1981-07-01 Active
DAVID JOHN GIBBONS MENZIES AUDIT LIMITED Company Secretary 2003-10-07 CURRENT 2001-01-29 Active
JULIE BARBARA ADAMS MENZIES WEALTH MANAGEMENT LIMITED Director 2018-07-26 CURRENT 2008-05-19 Active
JULIE BARBARA ADAMS MMH TRUSTEES LIMITED Director 2014-04-01 CURRENT 1999-02-10 Active
JULIE BARBARA ADAMS HLB MENZIES LTD Director 2014-04-01 CURRENT 2010-08-31 Active
JULIE BARBARA ADAMS MMH NOMINEES LIMITED Director 2014-04-01 CURRENT 1981-07-01 Active
JULIE BARBARA ADAMS THE MENZIES LLP GROUP LTD Director 2011-11-22 CURRENT 2011-11-15 Active
JULIE BARBARA ADAMS BENEDICT MCQUEEN LIMITED Director 2011-11-21 CURRENT 2011-05-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT LIMITED Director 2009-11-18 CURRENT 1999-02-12 Dissolved 2014-10-21
JULIE BARBARA ADAMS PAMIL CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 1958-12-11 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2001-03-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 2001-10-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS CALLINGHAM CRANE LIMITED Director 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2004-04-27 CURRENT 2004-03-19 Active
JULIE BARBARA ADAMS MENZIES LIMITED Director 1998-12-31 CURRENT 1987-09-22 Active
JULIE BARBARA ADAMS THAMES VALLEY SECRETARIAT LIMITED Director 1998-12-31 CURRENT 1968-05-14 Active
ANDREW JOHN DENLEY HLB (UK) LTD Director 2010-12-13 CURRENT 2010-09-02 Active
SIMON JAMES MASSEY BUSINESS SOUTH GROUP LIMITED Director 2016-03-23 CURRENT 1981-12-17 Active
SIMON JAMES MASSEY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2004-03-19 Active
SIMON JAMES MASSEY STANBOROUGH ESTATES LIMITED Director 2012-05-23 CURRENT 1932-12-12 Dissolved 2016-08-09
SIMON JAMES MASSEY NICKELLA LIMITED Director 2010-12-21 CURRENT 1996-07-29 Dissolved 2014-12-11
SIMON JAMES MASSEY MMH TRUSTEES LIMITED Director 2005-06-13 CURRENT 1999-02-10 Active
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-07
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2019-03-25600Appointment of a voluntary liquidator
2019-03-25LIQ01Voluntary liquidation declaration of solvency
2019-03-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-08
2019-01-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04RES13Resolutions passed:
  • Exempt from audit 05/09/2018
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DENLEY
2018-02-05AP01DIRECTOR APPOINTED MR SIMON JAMES MASSEY
2018-02-05PSC07CESSATION OF ANDREW JOHN DENLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-02-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0120/07/15 ANNUAL RETURN FULL LIST
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR ANDREW JOHN DENLEY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2013-12-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0120/07/13 ANNUAL RETURN FULL LIST
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-27AR0120/07/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-07-21AR0120/07/11 ANNUAL RETURN FULL LIST
2011-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-21AR0120/07/10 ANNUAL RETURN FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GIBBONS / 14/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SANDS / 14/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARBARA ADAMS / 14/10/2009
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-03AA30/06/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-28CERTNMCOMPANY NAME CHANGED MENZIES BOLTON COLBY LIMITED CERTIFICATE ISSUED ON 02/04/08
2008-02-25AA30/06/07 TOTAL EXEMPTION FULL
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/06
2006-09-22363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-17288aNEW SECRETARY APPOINTED
2006-07-25225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2005-08-16288bSECRETARY RESIGNED
2005-08-16288bSECRETARY RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED
2005-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MENZIES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-15
Appointmen2019-03-15
Resolution2019-03-15
Fines / Sanctions
No fines or sanctions have been issued against MENZIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MENZIES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of MENZIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENZIES HOLDINGS LIMITED
Trademarks
We have not found any records of MENZIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENZIES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MENZIES HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MENZIES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMENZIES HOLDINGS LIMITEDEvent Date2019-03-15
 
Initiating party Event TypeAppointmen
Defending partyMENZIES HOLDINGS LIMITEDEvent Date2019-03-15
Name of Company: MENZIES HOLDINGS LIMITED Company Number: 05513995 Nature of Business: Professional services Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type of Liquidatio…
 
Initiating party Event TypeResolution
Defending partyMENZIES HOLDINGS LIMITEDEvent Date2019-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENZIES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MENZIES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.