MACKENZIE HALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MACKENZIE HALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06004386

Incorporation date

21/11/2006

Size

-

Contacts

Registered address

Registered address

C/O KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon12/10/2017
Final Gazette dissolved following liquidation
dot icon12/07/2017
Return of final meeting in a members' voluntary winding up
dot icon02/11/2016
Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2016-11-02
dot icon28/10/2016
Declaration of solvency
dot icon28/10/2016
Appointment of a voluntary liquidator
dot icon28/10/2016
Resolutions
dot icon14/10/2016
Termination of appointment of Christopher Barclay Graves as a director on 2016-10-10
dot icon14/10/2016
Termination of appointment of Steven David Fredrickson as a director on 2016-10-10
dot icon14/10/2016
Termination of appointment of Kevin Paul Stevenson as a director on 2016-10-10
dot icon16/09/2016
Statement of capital on 2016-09-16
dot icon16/09/2016
Statement by Directors
dot icon16/09/2016
Solvency Statement dated 15/09/16
dot icon16/09/2016
Resolutions
dot icon16/06/2016
Termination of appointment of Neal Harris Stern as a director on 2016-06-10
dot icon30/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/10/2015
Register inspection address has been changed from 17a Curzon Street London W1J 5HS United Kingdom to Wells House 15/17 Elmfield Road Bromley BR1 1LT
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon18/09/2014
Director's details changed for Neal Harris Stern on 2014-09-09
dot icon18/09/2014
Director's details changed for Neal Harris Stern on 2014-09-09
dot icon18/09/2014
Director's details changed for Kevin Paul Stevenson on 2014-09-09
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Termination of appointment of Peter Fee as a director
dot icon28/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Director's details changed for Steven David Frerickson on 2013-09-23
dot icon24/09/2013
Director's details changed for Christopher Barclay Graves on 2013-09-23
dot icon04/04/2013
Appointment of 7Side Secretarial Limited as a secretary
dot icon03/04/2013
Registered office address changed from 3 More London Riverside London SE1 2AQ on 2013-04-03
dot icon03/04/2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/09/2012
Termination of appointment of Paul Mackenzie as a director
dot icon09/07/2012
Particulars of variation of rights attached to shares
dot icon09/07/2012
Change of share class name or designation
dot icon09/07/2012
Statement of company's objects
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Resolutions
dot icon09/07/2012
Resolutions
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Neal Harris Stern as a director
dot icon16/03/2012
Appointment of Steven David Fredrickson as a director
dot icon16/03/2012
Appointment of Christopher Barclay Graves as a director
dot icon16/03/2012
Appointment of Kevin Paul Stevenson as a director
dot icon16/03/2012
Director's details changed for Mr Paul Mackenzie on 2012-01-24
dot icon16/03/2012
Director's details changed for Mr Peter Francis Fee on 2012-01-24
dot icon12/03/2012
Appointment of Norose Company Secretarial Services Limited as a secretary
dot icon14/02/2012
Termination of appointment of Martin Wright as a secretary
dot icon14/02/2012
Termination of appointment of Miguel Rueda Hernando as a director
dot icon14/02/2012
Termination of appointment of Martin Wright as a director
dot icon14/02/2012
Termination of appointment of John Green Armytage as a director
dot icon14/02/2012
Registered office address changed from C/O Jz International 17a Curzon Street London W1J 5HS United Kingdom on 2012-02-14
dot icon23/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-01
dot icon05/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-11-21
dot icon05/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-11-21
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon07/06/2011
Appointment of Mr Richard Owen James as a director
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Colin Brook as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Secretary's details changed for Mr Martin Stephen Northcote Wright on 2009-11-01
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Registered office address changed from , 17a Curzon Street, London, WC1J 5HS on 2009-12-17
dot icon02/12/2009
Particulars of variation of rights attached to shares
dot icon02/12/2009
Memorandum and Articles of Association
dot icon02/12/2009
Resolutions
dot icon23/11/2009
Termination of appointment of Brook Brook as a director
dot icon10/11/2009
Resolutions
dot icon06/11/2009
Appointment of Mr Colin Charles Brook as a director
dot icon12/10/2009
Director's details changed for Miguel Fernando Rueda Hernando on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Martin Stephen Northcote Wright on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Martin Stephen Northcote Wright on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Mr Martin Stephen Northcote Wright on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Paul Mackenzie on 2009-10-01
dot icon12/10/2009
Director's details changed for John Mcdonald Green Armytage on 2009-10-01
dot icon12/10/2009
Secretary's details changed for Martin Stephen Northcote Wright on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Peter Francis Fee on 2009-10-01
dot icon10/10/2009
Appointment of Mr Brook Brook as a director
dot icon02/10/2009
Director appointed mr peter francis fee
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Resolutions
dot icon15/07/2009
Appointment terminated director gary jones
dot icon13/07/2009
Resolutions
dot icon21/01/2009
Statement of affairs
dot icon21/01/2009
Ad 31/12/08\gbp si [email protected]=39375\gbp ic 416875/456250\
dot icon05/01/2009
Return made up to 21/11/08; full list of members
dot icon15/10/2008
Appointment terminated director janice king
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 21/11/07; full list of members
dot icon09/11/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon14/08/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon21/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Ad 30/11/06--------- £ si [email protected]=209437 £ ic 207438/416875
dot icon21/12/2006
Statement of affairs
dot icon21/12/2006
Ad 30/11/06--------- £ si [email protected]=207437 £ ic 1/207438
dot icon21/12/2006
Nc inc already adjusted 30/11/06
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon12/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon21/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Richard Owen
Director
28/03/2011 - Present
5
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
19/03/2013 - Present
78
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/01/2012 - 19/03/2013
364
King, Janice
Director
30/11/2006 - 19/09/2008
4
Jones, Gary
Director
30/11/2006 - 30/06/2009
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACKENZIE HALL HOLDINGS LIMITED

MACKENZIE HALL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/2006 with the registered office located at C/O KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACKENZIE HALL HOLDINGS LIMITED?

toggle

MACKENZIE HALL HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/2006 and dissolved on 12/10/2017.

Where is MACKENZIE HALL HOLDINGS LIMITED located?

toggle

MACKENZIE HALL HOLDINGS LIMITED is registered at C/O KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL.

What does MACKENZIE HALL HOLDINGS LIMITED do?

toggle

MACKENZIE HALL HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MACKENZIE HALL HOLDINGS LIMITED?

toggle

The latest filing was on 12/10/2017: Final Gazette dissolved following liquidation.