Dissolved 2017-09-23
Company Information for MACKENZIE HALL LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1,
|
Company Registration Number
SC255891
Private Limited Company
Dissolved Dissolved 2017-09-23 |
Company Name | |
---|---|
MACKENZIE HALL LIMITED | |
Legal Registered Office | |
20 CASTLE TERRACE EDINBURGH | |
Company Number | SC255891 | |
---|---|---|
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-23 | |
Type of accounts | FULL |
Last Datalog update: | 2017-10-02 04:56:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACKENZIE HALL DEBT PURCHASE LIMITED | 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL | Dissolved | Company formed on the 2006-11-21 | |
MACKENZIE HALL HOLDINGS LIMITED | 15 CANADA SQUARE CANARY WHARF CANARY WHARF LONDON E14 5GL | Dissolved | Company formed on the 2006-11-21 | |
MACKENZIE HALL PTY LIMITED | NSW 2745 | Active | Company formed on the 1995-06-22 | |
MACKENZIE HALL INVESTMENTS LTD | 30 WINDERMERE DRIVE LEEDS LS17 7UZ | Active | Company formed on the 2019-12-10 | |
MACKENZIE HALL LTD | 23 Bannisters Road Guildford GU2 7RA | Active | Company formed on the 2020-06-11 |
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 |
Company Secretary | ||
PETER FRANCIS FEE |
Director | ||
PAUL MACKENZIE |
Director | ||
PAUL MACKENZIE |
Company Secretary | ||
COLIN CHARLES BROOK |
Director | ||
GARY JONES |
Director | ||
JANICE KING |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) 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 DEBT PURCHASE LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
MACKENZIE HALL HOLDINGS LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-10-12 | |
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 DEBT PURCHASE LIMITED | Director | 2011-03-28 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
MACKENZIE HALL HOLDINGS LIMITED | Director | 2011-03-28 | CURRENT | 2006-11-21 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FREDRICKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL STERN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 FULL LIST | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN JAMES / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FREDRICKSON / 06/08/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 06/08/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER FEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FEE | |
AR01 | 12/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
AP04 | CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 58 PORTLAND STREET KILMARNOCK AYRSHIRE KA1 1JG | |
AR01 | 12/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 01/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FRDRICKSON / 01/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED NEAL HARRIS STERN | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID FRDRICKSON | |
AP01 | DIRECTOR APPOINTED KEVIN PAUL STEVENSON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BARCLAY GRAVES | |
AR01 | 12/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER FRANCIS FEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MACKENZIE | |
AP01 | DIRECTOR APPOINTED MR RICHARD OWEN JAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK | |
AP01 | DIRECTOR APPOINTED MR COLIN CHARLES BROOK | |
AR01 | 12/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MACKENZIE / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR PETER FRANCIS FEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY JONES | |
RES13 | POSSIBLE CONFLICT 30/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR JANICE KING LOGGED FORM | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANICE KING | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 27/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 2ND FLOOR 30 THE FOREGATE KILMARNOCK AYRSHIRE KA1 1LU | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
122 | S-DIV 12/10/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Final Meet | 2017-05-15 |
Appointment of Liquidators | 2016-10-19 |
Resolutions for Winding-up | 2016-10-19 |
Notices to Creditors | 2016-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
MACKENZIE HALL LIMITED owns 4 domain names.
engageuk.co.uk easydebtpay.co.uk mackenziehall.co.uk mackenziehallgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Hull City Council | |
|
Neighbourhoods & Housing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MACKENZIE HALL LIMITED | Event Date | 2017-05-15 |
In Members' Voluntary Liquidation Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG on 21 June 2017 at 10.00 am for the purpose of having an account laid before them, and to receive the Joint Liquidators report showing how the winding-up of the company has been conducted and the property disposed of, and hearing any explanation that may be given by the Joint Liquidators. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. Blair Carnegie Nimmo and Gerard Anthony Friar , Joint Liquidators Dated 11 May 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MACKENZIE HALL LIMITED | Event Date | 2016-10-13 |
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case 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 | Resolutions for Winding-up | |
Defending party | MACKENZIE HALL 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 Company 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, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, 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 , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 13 October 2016 . Further information about this case 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 | Notices to Creditors | |
Defending party | MACKENZIE HALL LIMITED | Event Date | 2016-10-13 |
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 16 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . 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 16 February 2017. 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 Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 13 October 2016 . Further information about this case 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 | |||
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. |