Dissolved
Dissolved 2017-10-12
Company Information for MACKENZIE HALL HOLDINGS LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
06004386
Private Limited Company
Dissolved Dissolved 2017-10-12 |
Company Name | |
---|---|
MACKENZIE HALL HOLDINGS LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON | |
Company Number | 06004386 | |
---|---|---|
Date formed | 2006-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-10-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 05:52:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
7SIDE SECRETARIAL LIMITED |
||
RICHARD OWEN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID FREDRICKSON |
Director | ||
CHRISTOPHER BARCLAY GRAVES |
Director | ||
KEVIN PAUL STEVENSON |
Director | ||
NEAL HARRIS STERN |
Director | ||
PETER FRANCIS FEE |
Director | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PAUL MACKENZIE |
Director | ||
MARTIN STEPHEN NORTHCOTE WRIGHT |
Company Secretary | ||
JOHN MCDONALD GREEN ARMYTAGE |
Director | ||
MIGUEL FERNANDO RUEDA HERNANDO |
Director | ||
MARTIN STEPHEN NORTHCOTE WRIGHT |
Director | ||
BROOK BROOK |
Director | ||
COLIN CHARLES BROOK |
Director | ||
GARY JONES |
Director | ||
JANICE KING |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANKING COMPETITION REMEDIES LIMITED | Company Secretary | 2018-08-22 | CURRENT | 2017-10-06 | Liquidation | |
CHRISTCHURCH COURT TENANT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
NAKED HUB UK LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
TELEFĂ“NICA TECH OCEAN LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-03-09 | Active | |
OMIO TRAVEL (UK) LTD | Company Secretary | 2018-05-07 | CURRENT | 2018-05-07 | Active | |
THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED | Company Secretary | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
1 WATERHOUSE SQUARE TENANT LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
POWERED BY WE UK LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
LT BUILD LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2015-04-21 | Active | |
HONEY SCIENCE UK LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
FLATIRON SCHOOL UK LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
DATACOM UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
1 POULTRY TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
38 CHANCERY LANE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
PREMIER PLACE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
THE HEWITT SHOREDITCH TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PUDDLE DOCK TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
90 YORK WAY TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
184 SHEPHERDS BUSH ROAD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
131 FINSBURY PAVEMENT TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
5 MERCHANT SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
SHOREDITCH THE BARD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
1 ST PETER'S SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
120 MOORGATE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
LORD ABBETT (UK) LTD. | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1979-06-04 | Active | |
TECHIMP GROUP LIMITED | Company Secretary | 2017-03-30 | CURRENT | 2014-08-28 | Liquidation | |
CORCEPT THERAPEUTICS UK LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
T.EN UK HOLDINGS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HANCOCK BRITISH HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WAN MEDIA LTD | Company Secretary | 2016-08-24 | CURRENT | 2010-09-13 | Active | |
ALIGN COMMERCE LTD | Company Secretary | 2016-08-22 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
SURF AIR EUROPE LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
1 ST KATHARINE'S WAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
5 CANADA SQUARE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
10 BACK HILL TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
71-91 ALDWYCH HOUSE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
2 SOUTHBANK TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
207 OLD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
12 HAMMERSMITH GROVE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
65-70 WHITE LION STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 KINGSWAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
INTERNATIONAL QUARTER BUILDING TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 SHAFTESBURY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
STAMFORD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
51 EASTCHEAP TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
RADIUS INTERNATIONAL LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
ABENGOA SOLAR INVESTMENTS 2 LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-07 | |
WW SEA CONTAINERS LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-02-05 | Active | |
ABENGOA AFRICA INVESTMENTS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-13 | Active | |
FPI (UK) 1 LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
BE WILD LTD | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
ALBERT UK HOLDINGS 1 LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
OMNOVA UK HOLDING LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
PARADIGM PRECISION BURNLEY LTD | Company Secretary | 2014-06-11 | CURRENT | 2004-05-26 | Active | |
SWICK DRILLING EUROPE LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2012-11-07 | Active | |
DEMETER INVESTMENTS LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2017-02-28 | |
GIA INSTRUMENTS UK LIMITED | Company Secretary | 2013-11-26 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 | |
GIA ENGLAND | Company Secretary | 2013-11-26 | CURRENT | 2002-10-17 | Active | |
ATHENA COSMETICS LIMITED | Company Secretary | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
PARADIGM BURNLEY LTD | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
PARADIGM BURNLEY HOLDINGS LTD | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
MILL UK HOLDINGS 5 LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
BAKER & BAKER GROUP LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
MILL UK HOLDINGS 2 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 1 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 3 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 4 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MACKENZIE HALL LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2003-09-12 | Dissolved 2017-09-23 | |
MACKENZIE HALL DEBT PURCHASE LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-06-08 | Dissolved 2017-09-29 | |
PRA SERVICING LTD | Company Secretary | 2013-03-19 | CURRENT | 1982-02-19 | Dissolved 2017-09-29 | |
PRA U.K. HOLDING PTY LTD | Company Secretary | 2013-03-19 | CURRENT | 2011-12-22 | Dissolved 2017-11-01 | |
PRA U.K. MANAGEMENT SERVICES LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 | |
LOTUS LAB LTD | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CEP WIND 1 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2011-01-18 | Active | |
STREAMIX DIGITAL LTD | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
OMNOVA PERFORMANCE CHEMICALS LIMITED | Company Secretary | 2012-03-18 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
TODMORDEN MOOR WIND FARM LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
CEP WIND 3 LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
A123 SYSTEMS U.K. LIMITED | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
INTEGREON BUSINESS SERVICES UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
GRUIG WIND FARM LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2006-10-19 | Active | |
TPHM ADMINISTRATION LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-12-17 | Liquidation | |
INTEGREON MANAGED SOLUTIONS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2005-07-15 | Active | |
PF1 UK LTD | Director | 2016-08-30 | CURRENT | 2016-04-28 | Liquidation | |
PRA GROUP (UK) LIMITED | Director | 2014-11-06 | CURRENT | 2001-08-09 | Active | |
MACKENZIE HALL LIMITED | Director | 2011-03-28 | CURRENT | 2003-09-12 | Dissolved 2017-09-23 | |
MACKENZIE HALL DEBT PURCHASE LIMITED | Director | 2011-03-28 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O 7SIDE SECRETARIAL LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDRICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENSON | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 456260 | |
SH19 | 16/09/16 STATEMENT OF CAPITAL GBP 456260 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 15/09/16 | |
RES13 | REDUCE SHARE PREM A/C 15/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL STERN | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 456260.1 | |
AR01 | 01/10/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 17A CURZON STREET LONDON W1J 5HS UNITED KINGDOM | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 456260.1 | |
AR01 | 01/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 09/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 09/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 09/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FEE | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FRERICKSON / 23/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 23/09/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
SH01 | 28/12/12 STATEMENT OF CAPITAL GBP 456250.1 | |
AR01 | 01/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/06/2012 | |
RES13 | SECTION 175 29/06/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED NEAL HARRIS STERN | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID FREDRICKSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BARCLAY GRAVES | |
AP01 | DIRECTOR APPOINTED KEVIN PAUL STEVENSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 24/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 24/01/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIGUEL RUEDA HERNANDO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ARMYTAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O JZ INTERNATIONAL 17A CURZON STREET LONDON W1J 5HS UNITED KINGDOM | |
RP04 | SECOND FILING WITH MUD 01/10/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 21/11/10 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/11/09 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 01/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD OWEN JAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/11/10 FULL LIST | |
AR01 | 21/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, 17A CURZON STREET, LONDON, WC1J 5HS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/11/2009 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROOK BROOK | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR COLIN CHARLES BROOK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL FERNANDO RUEDA HERNANDO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD GREEN ARMYTAGE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR BROOK BROOK |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as MACKENZIE HALL HOLDINGS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85299020 | Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies) | |||
85299065 | Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85299041 | Cabinets and cases of wood, for transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. | |||
85299065 | Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 November 2016 . Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 17 October 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Richard Owen James , Director : | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 November 2016 . Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 17 October 2016 | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 November 2016 . Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 17 October 2016 | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Richard Owen James , Director : | |||
Initiating party | Event Type | ||
Defending party | MACKENZIE HALL HOLDINGS LIMITED | Event Date | 2016-10-13 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 13 October 2016 . Further information about these cases is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Richard Owen James , Director : | |||
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. |