MALLINCKRODT ENTERPRISES UK LIMITED

Register to unlock more data on OkredoRegister

MALLINCKRODT ENTERPRISES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09090223

Incorporation date

17/06/2014

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon15/10/2024
Return of final meeting in a members' voluntary winding up
dot icon27/09/2024
Confirmation statement made on 2024-06-17 with updates
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Declaration of solvency
dot icon18/05/2024
Registered office address changed from , 3 Lotus Park, the Causeway, Staines upon Thames, TW18 3AG, England to 1 More London Place London SE1 2AF on 2024-05-18
dot icon17/05/2024
Resolutions
dot icon15/05/2024
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG
dot icon15/05/2024
Register(s) moved to registered inspection location 3 Lotus Park the Causeway Staines upon Thames England TW18 3AG
dot icon03/05/2024
Satisfaction of charge 090902230013 in full
dot icon03/05/2024
Satisfaction of charge 090902230014 in full
dot icon16/04/2024
Resolutions
dot icon16/04/2024
Solvency Statement dated 15/04/24
dot icon16/04/2024
Statement by Directors
dot icon16/04/2024
Statement of capital on 2024-04-16
dot icon30/11/2023
Satisfaction of charge 090902230008 in full
dot icon30/11/2023
Satisfaction of charge 090902230006 in full
dot icon30/11/2023
Satisfaction of charge 090902230004 in full
dot icon30/11/2023
Satisfaction of charge 090902230007 in full
dot icon30/11/2023
Satisfaction of charge 090902230005 in full
dot icon30/11/2023
Satisfaction of charge 090902230009 in full
dot icon30/11/2023
Satisfaction of charge 090902230010 in full
dot icon30/11/2023
Satisfaction of charge 090902230011 in full
dot icon30/11/2023
Satisfaction of charge 090902230012 in full
dot icon23/11/2023
Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17
dot icon23/11/2023
Appointment of Mr Toby Godrich as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Daniel James Speciale as a director on 2023-11-17
dot icon17/11/2023
Registration of charge 090902230013, created on 2023-11-14
dot icon17/11/2023
Registration of charge 090902230014, created on 2023-11-14
dot icon31/10/2023
Full accounts made up to 2022-12-30
dot icon18/10/2023
Satisfaction of charge 090902230003 in full
dot icon13/09/2023
Satisfaction of charge 090902230002 in full
dot icon12/09/2023
Registration of charge 090902230012, created on 2023-09-08
dot icon13/07/2023
Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23
dot icon13/07/2023
Termination of appointment of Toby Godrich as a director on 2023-06-23
dot icon13/07/2023
Appointment of Mr Daniel James Speciale as a director on 2023-06-23
dot icon13/07/2023
Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23
dot icon13/07/2023
Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon14/12/2022
Termination of appointment of Michael Francis Norman as a director on 2022-11-30
dot icon14/12/2022
Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon14/10/2022
Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27
dot icon14/10/2022
Appointment of Mr. Michael Francis Norman as a director on 2022-09-27
dot icon30/09/2022
Appointment of Mr Toby Godrich as a director on 2022-09-16
dot icon30/09/2022
Termination of appointment of Mark Joseph Casey as a director on 2022-09-16
dot icon20/07/2022
Resolutions
dot icon01/07/2022
Registration of charge 090902230011, created on 2022-06-16
dot icon30/06/2022
Memorandum and Articles of Association
dot icon27/06/2022
Registration of charge 090902230010, created on 2022-06-16
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/06/2022
Registration of charge 090902230009, created on 2022-06-16
dot icon20/06/2022
Registration of charge 090902230008, created on 2022-06-16
dot icon03/11/2021
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15
dot icon06/09/2021
Full accounts made up to 2020-12-25
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon15/09/2020
Termination of appointment of Stephanie Dorn Miller as a director on 2020-09-10
dot icon15/09/2020
Termination of appointment of Stephen Andrew Welch as a director on 2020-09-10
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon14/09/2020
Appointment of Mr Bryan Marlen Reasons as a director on 2020-09-10
dot icon14/09/2020
Appointment of Mr Mark Joseph Casey as a director on 2020-09-10
dot icon15/07/2020
Full accounts made up to 2019-12-27
dot icon22/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon04/05/2020
Registration of charge 090902230007, created on 2020-05-04
dot icon22/04/2020
Registration of charge 090902230006, created on 2020-04-07
dot icon02/01/2020
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG
dot icon02/01/2020
Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG
dot icon19/12/2019
Registration of charge 090902230005, created on 2019-12-18
dot icon17/12/2019
Registration of charge 090902230004, created on 2019-12-06
dot icon12/12/2019
Registration of charge 090902230003, created on 2019-12-06
dot icon22/10/2019
Full accounts made up to 2018-12-28
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/05/2019
Termination of appointment of Alan Catterson as a director on 2019-04-30
dot icon20/05/2019
Director's details changed for Mr. Stephen Andrew Welch on 2019-05-16
dot icon19/02/2019
Full accounts made up to 2017-12-29
dot icon18/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon18/01/2019
Director's details changed for Mr. Stephen Andrew Welch on 2018-08-03
dot icon18/01/2019
Director's details changed for Ms Stephanie Dorn Miller on 2018-08-01
dot icon18/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon18/07/2018
Change of details for Mushi Uk Holdings Limited as a person with significant control on 2017-09-29
dot icon04/07/2018
Cessation of Mushi Uk Holdings Limited as a person with significant control on 2017-09-29
dot icon04/07/2018
Director's details changed for Ms Stephanie Dorn Miller on 2018-07-02
dot icon04/07/2018
Notification of Mushi Uk Holdings Limited as a person with significant control on 2017-09-29
dot icon04/07/2018
Director's details changed for Ms Stephanie Dorn Miller on 2018-07-02
dot icon04/07/2018
Director's details changed for Alan Catterson on 2014-06-17
dot icon04/07/2018
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon29/06/2018
Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon26/10/2017
Notification of Mushi Uk Holdings Limited as a person with significant control on 2017-09-29
dot icon26/10/2017
Cessation of Mallinckrodt Ard Holdings as a person with significant control on 2017-09-29
dot icon25/10/2017
Notification of Mallinckrodt Ard Holdings as a person with significant control on 2017-09-29
dot icon25/10/2017
Cessation of Mallinckrodt Uk Ltd as a person with significant control on 2017-09-29
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-19
dot icon03/07/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon03/07/2017
Notification of Mallinckrodt Uk Ltd as a person with significant control on 2016-04-06
dot icon30/06/2017
Director's details changed for Alan Catterson on 2017-06-12
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon12/06/2017
Registered office address changed from , Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street, London, EC4A 3AE to 1 More London Place London SE1 2AF on 2017-06-12
dot icon11/05/2017
Appointment of Ms Stephanie Dorn Miller as a director on 2017-04-10
dot icon08/05/2017
Termination of appointment of Kenneth Lynn Wagner as a director on 2017-04-10
dot icon01/02/2017
Appointment of Mr Kenneth Lynn Wagner as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Robert Thomas Budenholzer as a director on 2017-01-27
dot icon25/01/2017
Change of accounting reference date
dot icon04/10/2016
Appointment of Mr. Stephen Andrew Welch as a director on 2016-09-30
dot icon30/09/2016
Termination of appointment of Alan Cotton as a director on 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon15/05/2015
Resolutions
dot icon12/03/2015
Registration of charge 090902230002, created on 2015-03-04
dot icon02/02/2015
Director's details changed for Alan Catterson on 2015-01-01
dot icon02/02/2015
Director's details changed for Alan Cotton on 2015-01-01
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon22/09/2014
Statement by Directors
dot icon22/09/2014
Statement of capital on 2014-09-22
dot icon22/09/2014
Solvency Statement dated 22/09/14
dot icon22/09/2014
Resolutions
dot icon15/07/2014
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon17/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
17/06/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenlon, Alasdair John
Director
17/11/2023 - Present
18
Godrich, Toby
Director
17/11/2023 - Present
21
CSC CLS (UK) LIMITED
Corporate Secretary
15/06/2021 - Present
1977
Norman, Michael Francis
Director
27/09/2022 - 30/11/2022
15
Speciale, Daniel James
Director
23/06/2023 - 17/11/2023
8

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 MALLINCKRODT ENTERPRISES UK LIMITED

MALLINCKRODT ENTERPRISES UK LIMITED is an(a) Dissolved company incorporated on 17/06/2014 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 MALLINCKRODT ENTERPRISES UK LIMITED?

toggle

MALLINCKRODT ENTERPRISES UK LIMITED is currently Dissolved. It was registered on 17/06/2014 and dissolved on 15/01/2025.

Where is MALLINCKRODT ENTERPRISES UK LIMITED located?

toggle

MALLINCKRODT ENTERPRISES UK LIMITED is registered at 1 More London Place, London SE1 2AF.

What does MALLINCKRODT ENTERPRISES UK LIMITED do?

toggle

MALLINCKRODT ENTERPRISES UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MALLINCKRODT ENTERPRISES UK LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.