Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACKENZIE HALL LIMITED
Company Information for

MACKENZIE HALL LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC255891
Private Limited Company
Dissolved

Dissolved 2017-09-23

Company Overview

About Mackenzie Hall Ltd
MACKENZIE HALL LIMITED was founded on 2003-09-12 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2017-09-23 and is no longer trading or active.

Key Data
Company Name
MACKENZIE HALL LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Filing Information
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
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.
Companies with same name MACKENZIE HALL LIMITED
The following companies were found which have the same name as MACKENZIE HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACKENZIE HALL 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
Company Secretary 2011-10-01 2014-08-08
PETER FRANCIS FEE
Director 2009-07-09 2014-02-28
PAUL MACKENZIE
Director 2003-09-12 2012-09-21
PAUL MACKENZIE
Company Secretary 2003-09-12 2011-09-30
COLIN CHARLES BROOK
Director 2009-10-01 2009-11-10
GARY JONES
Director 2004-11-01 2009-06-30
JANICE KING
Director 2003-09-12 2008-09-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-09-12 2003-09-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-09-12 2003-09-12

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 DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
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 DEBT PURCHASE LIMITED Director 2011-03-28 CURRENT 2006-11-21 Dissolved 2017-09-29
RICHARD OWEN JAMES MACKENZIE HALL HOLDINGS LIMITED Director 2011-03-28 CURRENT 2006-11-21 Dissolved 2017-10-12

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
2017-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-234.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2016-10-19LRESSPSPECIAL 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
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL STERN
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0112/09/15 FULL LIST
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0112/09/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN JAMES / 06/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 06/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FREDRICKSON / 06/08/2014
2014-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 06/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 06/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 06/08/2014
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY PETER FEE
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEE
2013-10-16AR0112/09/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM MILLAR & BRYCE LIMITED BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2013-04-23AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 58 PORTLAND STREET KILMARNOCK AYRSHIRE KA1 1JG
2012-10-09AR0112/09/12 FULL LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL STEVENSON / 01/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRIS STERN / 01/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARCLAY GRAVES / 01/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID FRDRICKSON / 01/08/2012
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACKENZIE
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AP01DIRECTOR APPOINTED NEAL HARRIS STERN
2012-03-19AP01DIRECTOR APPOINTED STEVEN DAVID FRDRICKSON
2012-03-19AP01DIRECTOR APPOINTED KEVIN PAUL STEVENSON
2012-03-19AP01DIRECTOR APPOINTED CHRISTOPHER BARCLAY GRAVES
2011-10-03AR0112/09/11 FULL LIST
2011-10-03AP03SECRETARY APPOINTED MR PETER FRANCIS FEE
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY PAUL MACKENZIE
2011-06-07AP01DIRECTOR APPOINTED MR RICHARD OWEN JAMES
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AR0112/09/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK
2009-11-06AP01DIRECTOR APPOINTED MR COLIN CHARLES BROOK
2009-10-16AR0112/09/09 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACKENZIE / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS FEE / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MACKENZIE / 01/10/2009
2009-10-02288aDIRECTOR APPOINTED MR PETER FRANCIS FEE
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR GARY JONES
2009-07-08RES13POSSIBLE CONFLICT 30/06/2009
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15288bAPPOINTMENT TERMINATE, DIRECTOR JANICE KING LOGGED FORM
2008-10-10363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JANICE KING
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 27/08/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 2ND FLOOR 30 THE FOREGATE KILMARNOCK AYRSHIRE KA1 1LU
2007-10-17363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-25122S-DIV 12/10/05
2005-10-13363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-05-15
Appointment of Liquidators2016-10-19
Resolutions for Winding-up2016-10-19
Notices to Creditors2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against MACKENZIE HALL 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MACKENZIE HALL LIMITED registering or being granted any patents
Domain Names

MACKENZIE HALL LIMITED owns 4 domain names.

engageuk.co.uk   easydebtpay.co.uk   mackenziehall.co.uk   mackenziehallgroup.co.uk  

Trademarks
We have not found any records of MACKENZIE HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACKENZIE HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-11-03 GBP £561
Borough of Poole 2014-11-03 GBP £40
Borough of Poole 2014-11-03 GBP £26
Borough of Poole 2014-11-03 GBP £40
Hull City Council 2013-11-12 GBP £888 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.

Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE HALL 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 TypeFinal Meetings
Defending partyMACKENZIE HALL LIMITEDEvent Date2017-05-15
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 TypeAppointment of Liquidators
Defending partyMACKENZIE HALL LIMITEDEvent Date2016-10-13
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 TypeResolutions for Winding-up
Defending partyMACKENZIE HALL 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 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 TypeNotices to Creditors
Defending partyMACKENZIE HALL LIMITEDEvent Date2016-10-13
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKENZIE HALL 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 LIMITED any grants or awards.
Ownership
    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.