MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02320261

Incorporation date

21/11/1988

Size

Full

Contacts

Registered address

Registered address

C/O MERDER & HOLE, 3rd Floor 76 Shoe Lane, London EC4A 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1988)
dot icon29/04/2012
Final Gazette dissolved following liquidation
dot icon30/01/2012
Return of final meeting in a members' voluntary winding up
dot icon10/01/2012
Liquidators' statement of receipts and payments to 2011-12-10
dot icon10/10/2011
Director's details changed for Mr Ian George Tromans on 2011-10-05
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-12-10
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-10
dot icon23/12/2009
Liquidators' statement of receipts and payments to 2009-12-10
dot icon19/10/2009
Termination of appointment of Brian Quinn as a director
dot icon16/12/2008
Registered office changed on 17/12/2008 from 7 queen street mayfair london W1J 5PB
dot icon16/12/2008
Appointment of a voluntary liquidator
dot icon16/12/2008
Resolutions
dot icon16/12/2008
Declaration of solvency
dot icon10/02/2008
Return made up to 30/01/08; bulk list available separately
dot icon20/10/2007
Location of register of members (non legible)
dot icon20/09/2007
Director resigned
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
New director appointed
dot icon25/02/2007
Return made up to 30/01/07; bulk list available separately
dot icon07/12/2006
Amended full accounts made up to 2004-12-31
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 30/01/06; bulk list available separately
dot icon18/01/2006
Miscellaneous
dot icon11/01/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon11/01/2006
Re-registration of Memorandum and Articles
dot icon11/01/2006
Application for reregistration from PLC to private
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon22/12/2005
S-div 19/12/05
dot icon20/10/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Director resigned
dot icon17/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/08/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/07/2005
Registered office changed on 04/07/05 from: 46 berkeley square mayfair london W1J 5AT
dot icon25/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon10/03/2005
Return made up to 30/01/05; full list of members
dot icon10/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon28/09/2004
Delivery ext'd 3 mth 31/03/04
dot icon24/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon09/02/2004
Return made up to 30/01/04; full list of members
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Director resigned
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon30/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/07/2003
Declaration of satisfaction of mortgage/charge
dot icon16/06/2003
Resolutions
dot icon26/02/2003
Return made up to 30/01/03; full list of members
dot icon20/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon09/02/2003
Ad 23/12/02--------- £ si [email protected]=13695980 £ ic 20743661/34439641
dot icon20/11/2002
New director appointed
dot icon19/11/2002
Auditor's resignation
dot icon26/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon15/09/2002
Secretary's particulars changed
dot icon10/03/2002
Return made up to 30/01/02; full list of members
dot icon10/03/2002
New director appointed
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon10/03/2002
Director resigned
dot icon18/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon25/01/2002
Statement of affairs
dot icon25/01/2002
Ad 24/12/01--------- £ si [email protected]=1000000 £ ic 49743661/50743661
dot icon25/01/2002
Resolutions
dot icon23/01/2002
Ad 24/12/01--------- £ si [email protected]=29000000 £ ic 20743661/49743661
dot icon20/12/2001
Director's particulars changed
dot icon22/11/2001
Ad 15/10/01--------- £ si [email protected]=17850979 £ ic 2892682/20743661
dot icon19/11/2001
Director's particulars changed
dot icon01/11/2001
Auditor's resignation
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Nc inc already adjusted 15/10/01
dot icon26/09/2001
Prospectus
dot icon20/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon10/09/2001
Auditor's resignation
dot icon09/08/2001
Registered office changed on 10/08/01 from: 42-46 high street esher surrey KT10 9QY
dot icon13/04/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon11/02/2001
Return made up to 30/01/01; full list of members
dot icon22/11/2000
Ad 20/10/00--------- £ si [email protected]=500 £ ic 2861180/2861680
dot icon12/10/2000
Ad 22/09/00--------- £ si [email protected]=21630 £ ic 2839550/2861180
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon22/08/2000
Prospectus
dot icon15/08/2000
Full group accounts made up to 2000-03-31
dot icon31/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director's particulars changed
dot icon22/05/2000
New director appointed
dot icon09/05/2000
Resolutions
dot icon09/05/2000
S-div 13/04/00
dot icon20/04/2000
Resolutions
dot icon20/04/2000
S-div 13/04/00
dot icon06/04/2000
Ad 11/02/00--------- £ si [email protected]=156250 £ ic 2683300/2839550
dot icon15/02/2000
Return made up to 30/01/00; full list of members
dot icon10/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Ad 30/12/99--------- £ si [email protected]=802100 £ ic 1881200/2683300
dot icon04/01/2000
Ad 07/12/99--------- £ si [email protected]=278373 £ ic 1602827/1881200
dot icon04/01/2000
Ad 23/12/99--------- £ si [email protected]=2500 £ ic 1600327/1602827
dot icon04/01/2000
Ad 21/12/99--------- £ si [email protected]=8333 £ ic 1591994/1600327
dot icon04/11/1999
New director appointed
dot icon27/10/1999
Full group accounts made up to 1999-03-31
dot icon19/10/1999
Particulars of mortgage/charge
dot icon11/10/1999
Ad 23/09/99-08/10/99 £ si [email protected]=761399 £ ic 830595/1591994
dot icon23/09/1999
Ad 06/09/99--------- £ si [email protected]=5000 £ ic 825595/830595
dot icon23/09/1999
Ad 13/09/99--------- £ si [email protected]=5000 £ ic 820595/825595
dot icon21/06/1999
Ad 14/06/99--------- £ si [email protected]=100000 £ ic 720595/820595
dot icon15/06/1999
Particulars of contract relating to shares
dot icon15/06/1999
Particulars of contract relating to shares
dot icon15/06/1999
Particulars of contract relating to shares
dot icon15/06/1999
Ad 07/06/99--------- £ si [email protected]=90965 £ ic 629630/720595
dot icon15/06/1999
Memorandum and Articles of Association
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
£ nc 3500000/50000000 04/06/99
dot icon24/03/1999
Ad 25/01/99--------- £ si [email protected]
dot icon24/03/1999
Ad 25/01/99--------- £ si [email protected]
dot icon25/02/1999
Return made up to 30/01/99; full list of members
dot icon25/02/1999
Location of register of members address changed
dot icon05/02/1999
Ad 29/01/99--------- £ si [email protected]=16714 £ ic 629629/646343
dot icon05/01/1999
Ad 21/12/98--------- £ si [email protected]=411 £ ic 629218/629629
dot icon29/11/1998
Director resigned
dot icon29/11/1998
Ad 16/10/98--------- £ si [email protected]=33333 £ ic 595885/629218
dot icon04/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Location of register of members (non legible)
dot icon13/04/1998
Return made up to 30/01/98; full list of members
dot icon13/04/1998
Director's particulars changed
dot icon09/02/1998
Ad 28/11/97--------- £ si [email protected]=170253 £ ic 425632/595885
dot icon06/01/1998
Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon27/11/1997
Certificate of change of name
dot icon12/11/1997
Prospectus
dot icon27/10/1997
Ad 21/10/97--------- £ si [email protected]=2 £ ic 425630/425632
dot icon25/10/1997
Director's particulars changed
dot icon25/10/1997
Director's particulars changed
dot icon14/10/1997
Full group accounts made up to 1997-03-31
dot icon24/07/1997
Director resigned
dot icon20/04/1997
Resolutions
dot icon20/04/1997
New director appointed
dot icon20/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon10/03/1997
Return made up to 30/01/97; bulk list available separately
dot icon31/01/1997
Director's particulars changed
dot icon13/10/1996
Full group accounts made up to 1996-03-31
dot icon26/09/1996
Director resigned
dot icon07/08/1996
New director appointed
dot icon25/03/1996
Return made up to 30/01/96; bulk list available separately
dot icon19/03/1996
Director's particulars changed
dot icon31/10/1995
Full group accounts made up to 1995-03-31
dot icon05/04/1995
Return made up to 30/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full group accounts made up to 1994-03-31
dot icon27/09/1994
New director appointed
dot icon21/02/1994
Return made up to 30/01/94; full list of members
dot icon21/02/1994
Location of register of members address changed
dot icon21/02/1994
Secretary's particulars changed
dot icon05/10/1993
Full group accounts made up to 1993-03-31
dot icon17/04/1993
Secretary's particulars changed
dot icon12/04/1993
Registered office changed on 13/04/93 from: 32A high street esher surrey KT10 9RT
dot icon07/04/1993
Secretary's particulars changed
dot icon07/04/1993
Registered office changed on 08/04/93 from: 32A high street esher surrey KT10 9RT
dot icon07/04/1993
Registered office changed on 08/04/93 from: grapes house high street esher surrey KT10 9QA
dot icon25/03/1993
Return made up to 30/01/93; bulk list available separately
dot icon26/10/1992
Full group accounts made up to 1992-03-31
dot icon08/04/1992
Return made up to 30/01/92; bulk list available separately
dot icon08/04/1992
Registered office changed on 09/04/92
dot icon07/04/1992
Annual return made up to 30/01/92
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon11/11/1991
New director appointed
dot icon30/10/1991
Director's particulars changed
dot icon17/10/1991
Full group accounts made up to 1991-03-31
dot icon26/03/1991
Return made up to 30/01/91; full list of members
dot icon21/08/1990
Full group accounts made up to 1990-03-31
dot icon24/06/1990
Director resigned
dot icon20/03/1990
Registered office changed on 21/03/90 from: 100 fetter lane london EC4A 1DD
dot icon20/03/1990
Return made up to 30/01/90; bulk list available separately
dot icon13/11/1989
New director appointed
dot icon06/09/1989
Certificate of authorisation to commence business and borrow
dot icon06/09/1989
Application to commence business
dot icon08/06/1989
Location of register of directors' interests
dot icon08/06/1989
Wd 30/05/89 ad 05/04/89--------- premium £ si [email protected]=425630 £ ic 2/425632
dot icon16/04/1989
Prospectus
dot icon14/02/1989
Resolutions
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon12/02/1989
Director resigned;new director appointed
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Resolutions
dot icon04/02/1989
Registered office changed on 05/02/89 from: kreston house 8 gate street london WC2A 3HJ
dot icon04/02/1989
Director resigned;new director appointed
dot icon04/02/1989
Secretary resigned;new secretary appointed
dot icon29/01/1989
Registered office changed on 30/01/89 from: 2 baches street london N1 6UB
dot icon29/01/1989
S-div
dot icon29/01/1989
Resolutions
dot icon29/01/1989
Resolutions
dot icon29/01/1989
£ nc 100000/3500000
dot icon25/01/1989
Certificate of change of name
dot icon23/01/1989
Resolutions
dot icon21/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Matthew Danby
Director
19/02/2002 - 07/11/2003
62
Paterson-Brown, Timothy
Director
07/11/2003 - 20/09/2004
22
Boot, George Robert
Director
12/05/2000 - 13/02/2001
74
Hewitt, Peter Lionel Raleigh
Director
02/08/1996 - 11/07/1997
268
Corrie, Roderick James Hugh Mcleod
Director
19/05/2000 - 05/04/2001
13

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 MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/11/1988 with the registered office located at C/O MERDER & HOLE, 3rd Floor 76 Shoe Lane, London EC4A 3JB. 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 MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED?

toggle

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED is currently Dissolved. It was registered on 21/11/1988 and dissolved on 29/04/2012.

Where is MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED located?

toggle

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED is registered at C/O MERDER & HOLE, 3rd Floor 76 Shoe Lane, London EC4A 3JB.

What does MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED do?

toggle

MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MACNIVEN & CAMERON EQUITY HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2012: Final Gazette dissolved following liquidation.