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

MACKENZIE HALL HOLDINGS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
06004386
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Mackenzie Hall Holdings Ltd
MACKENZIE HALL HOLDINGS LIMITED was founded on 2006-11-21 and had its registered office in Canary Wharf. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
MACKENZIE HALL HOLDINGS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of MACKENZIE HALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2013-03-19
RICHARD OWEN JAMES
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID FREDRICKSON
Director 2012-01-16 2016-10-10
CHRISTOPHER BARCLAY GRAVES
Director 2012-01-16 2016-10-10
KEVIN PAUL STEVENSON
Director 2012-01-16 2016-10-10
NEAL HARRIS STERN
Director 2012-01-16 2016-06-10
PETER FRANCIS FEE
Director 2009-07-09 2014-02-28
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-01-24 2013-03-19
PAUL MACKENZIE
Director 2006-11-30 2012-09-21
MARTIN STEPHEN NORTHCOTE WRIGHT
Company Secretary 2006-11-21 2012-01-16
JOHN MCDONALD GREEN ARMYTAGE
Director 2006-11-21 2012-01-16
MIGUEL FERNANDO RUEDA HERNANDO
Director 2006-11-30 2012-01-16
MARTIN STEPHEN NORTHCOTE WRIGHT
Director 2006-11-21 2012-01-16
BROOK BROOK
Director 2009-10-01 2009-11-10
COLIN CHARLES BROOK
Director 2009-10-01 2009-11-10
GARY JONES
Director 2006-11-30 2009-06-30
JANICE KING
Director 2006-11-30 2008-09-19
SDG SECRETARIES LIMITED
Nominated Secretary 2006-11-21 2006-11-21
SDG REGISTRARS LIMITED
Nominated Director 2006-11-21 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
RICHARD OWEN JAMES PF1 UK LTD Director 2016-08-30 CURRENT 2016-04-28 Liquidation
RICHARD OWEN JAMES PRA GROUP (UK) LIMITED Director 2014-11-06 CURRENT 2001-08-09 Active
RICHARD OWEN JAMES MACKENZIE HALL LIMITED Director 2011-03-28 CURRENT 2003-09-12 Dissolved 2017-09-23
RICHARD OWEN JAMES MACKENZIE HALL DEBT PURCHASE LIMITED Director 2011-03-28 CURRENT 2006-11-21 Dissolved 2017-09-29

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
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O 7SIDE SECRETARIAL LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL
2016-10-284.70DECLARATION OF SOLVENCY
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDRICKSON
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENSON
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 456260
2016-09-16SH1916/09/16 STATEMENT OF CAPITAL GBP 456260
2016-09-16SH20STATEMENT BY DIRECTORS
2016-09-16CAP-SSSOLVENCY STATEMENT DATED 15/09/16
2016-09-16RES13REDUCE SHARE PREM A/C 15/09/2016
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL STERN
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 456260.1
2015-10-30AR0101/10/15 FULL LIST
2015-10-30AD02SAIL ADDRESS CHANGED FROM: 17A CURZON STREET LONDON W1J 5HS UNITED KINGDOM
2015-10-08AA31/12/14 TOTAL EXEMPTION FULL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 456260.1
2014-10-29AR0101/10/14 FULL LIST
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 09/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 09/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 09/09/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEE
2013-10-28AR0101/10/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FRERICKSON / 23/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 23/09/2013
2013-04-04AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-01-14SH0128/12/12 STATEMENT OF CAPITAL GBP 456250.1
2012-10-10AR0101/10/12 FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE
2012-07-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-09RES01ADOPT ARTICLES 29/06/2012
2012-07-09RES13SECTION 175 29/06/2012
2012-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-16AP01DIRECTOR APPOINTED NEAL HARRIS STERN
2012-03-16AP01DIRECTOR APPOINTED STEVEN DAVID FREDRICKSON
2012-03-16AP01DIRECTOR APPOINTED CHRISTOPHER BARCLAY GRAVES
2012-03-16AP01DIRECTOR APPOINTED KEVIN PAUL STEVENSON
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 24/01/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 24/01/2012
2012-03-12AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WRIGHT
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL RUEDA HERNANDO
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WRIGHT
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN ARMYTAGE
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O JZ INTERNATIONAL 17A CURZON STREET LONDON W1J 5HS UNITED KINGDOM
2012-01-23RP04SECOND FILING WITH MUD 01/10/11 FOR FORM AR01
2012-01-23ANNOTATIONClarification
2012-01-05RP04SECOND FILING WITH MUD 21/11/10 FOR FORM AR01
2012-01-05RP04SECOND FILING WITH MUD 21/11/09 FOR FORM AR01
2012-01-05ANNOTATIONClarification
2011-10-04AR0101/10/11 FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR RICHARD OWEN JAMES
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0121/11/10 FULL LIST
2010-11-02AR0121/11/09 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AD03REGISTER(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
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/11/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM, 17A CURZON STREET, LONDON, WC1J 5HS
2009-12-02MEM/ARTSARTICLES OF ASSOCIATION
2009-12-02RES01ALTER ARTICLES 11/11/2009
2009-12-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BROOK BROOK
2009-11-10RES12VARYING SHARE RIGHTS AND NAMES
2009-11-06AP01DIRECTOR APPOINTED MR COLIN CHARLES BROOK
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL FERNANDO RUEDA HERNANDO / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD GREEN ARMYTAGE / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHEN NORTHCOTE WRIGHT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 01/10/2009
2009-10-10AP01DIRECTOR APPOINTED MR BROOK BROOK
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE HALL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKENZIE HALL 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
MACKENZIE HALL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of MACKENZIE HALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKENZIE HALL HOLDINGS LIMITED
Trademarks
We have not found any records of MACKENZIE HALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKENZIE HALL 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 (64205 - Activities of financial services holding companies) as MACKENZIE HALL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE HALL 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.
Import/Export of Goods
Goods imported/exported by MACKENZIE HALL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0185299020Parts 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)
2012-04-0185299065Electronic 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.
2011-10-0185176200Machines 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)
2011-10-0185299041Cabinets 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.
2011-10-0185299065Electronic 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 TypeNotices to Creditors
Defending partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
(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 TypeResolutions for Winding-up
Defending partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
(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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
(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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 partyMACKENZIE HALL HOLDINGS LIMITEDEvent Date2016-10-13
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKENZIE HALL 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 MACKENZIE HALL 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.
    Other companies at postcode E14