Company NameMaclellan Integrated Services Limited
Company StatusDissolved
Company Number02185674
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)
Dissolution Date15 March 2024 (1 month, 1 week ago)
Previous Names7

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 March 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMiss Katherine Woods
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Jeremy Mark Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2020(33 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr John David Culliford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address7 Cheveridge Close
Solihull
West Midlands
B91 3TT
Director NameMr Paul Robert Davis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressHoneyborne 25 Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JF
Director NameMr Richard Ernest Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressBriars Court
Chapel Road
Oxted
Surrey
RH8 0SX
Secretary NameMr George Thomas Woodroofe Morrow
NationalityBritish
StatusResigned
Appointed25 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrant Brook House
Back Lane Beckford
Tewkesbury
Glos
GL20 7AF
Wales
Secretary NameHayden Keith Davis
NationalityBritish
StatusResigned
Appointed26 July 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Director NameMr David Anthony Overton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackdown 66 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr Brian George Steventon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address4 Littleton Croft
Solihull
West Midlands
B91 3XR
Director NamePeter Graham Wragg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressIbstone Cottage Grays Lane
Ibstone
High Wycombe
Buckinghamshire
HP14 3XX
Director NameRichard James Finch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 May 1998)
RoleCompany Director
Correspondence Address15 Smythe Road
Billericay
Essex
CM11 1SE
Director NameHayden Keith Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Director NameJohn Henry Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 October 1998)
RoleCompany Director
Correspondence Address10 Huxley Close
Macclesfield
Cheshire
SK10 3DG
Director NameMartin Robert Kennard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 1999)
RoleCommercial Director
Correspondence AddressDingle Wood 8 Oak Grove
Kidderminster
Worcestershire
DY10 3AL
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Director NameMr David Grundy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(11 years, 12 months after company formation)
Appointment Duration12 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Peters Close
Stonnall
Walsall
West Midlands
WS9 9EN
Secretary NameMr David Grundy
NationalityBritish
StatusResigned
Appointed18 April 2000(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Peters Close
Stonnall
Walsall
West Midlands
WS9 9EN
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed21 September 2000(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(30 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(30 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(30 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(30 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Stephanie Alison Pound
StatusResigned
Appointed14 September 2018(30 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websitemaclellan-usa.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

455k at £1Maclellan Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 October 2000Delivered on: 6 November 2000
Satisfied on: 26 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1991Delivered on: 5 February 1991
Satisfied on: 2 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1990Delivered on: 16 February 1990
Satisfied on: 17 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank.
Fully Satisfied
7 December 1988Delivered on: 12 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 18.10.88 in favour of J. lloyd sterling pounds 50 in respect of sterling pounds 162,000.00 variable rate guaranteed unsecured loan stock 1989/94.
Particulars: The sum of sterling 162,000 together with interest accrued now or to be held by the bank on an account numbered 6158463 and earmarked or designated by reference to the company.
Fully Satisfied
5 April 1988Delivered on: 26 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee d/d 25.3.88 in favour of messrs j lloyd and p r davis in respect of sterling pounds 560,000 variable rate guaranteed unsecured loan stock 1989/94.
Particulars: The sum of sterling pounds 560,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 6158463 and earmarked or designated by reference to the company.
Fully Satisfied
5 April 1988Delivered on: 20 April 1988
Satisfied on: 4 September 1990
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1988Delivered on: 19 April 1988
Satisfied on: 17 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 August 2023Appointment of a voluntary liquidator (19 pages)
8 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
5 August 2023Removal of liquidator by court order (16 pages)
5 August 2023Appointment of a voluntary liquidator (16 pages)
6 June 2023Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023 (2 pages)
25 April 2023Notification of Mitiefm (Holdings) Limited as a person with significant control on 27 March 2023 (2 pages)
24 April 2023Appointment of a voluntary liquidator (4 pages)
24 April 2023Declaration of solvency (7 pages)
17 April 2023Cessation of Maclellan Group Limited as a person with significant control on 27 February 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (19 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (18 pages)
19 July 2021Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
5 July 2021Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
9 April 2021Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages)
8 December 2020Change of details for Maclellan Group Limited as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 31 August 2018 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 September 2018Termination of appointment of Andrew John Mcdonald as a secretary on 14 September 2018 (1 page)
14 September 2018Appointment of Mrs Stephanie Alison Pound as a secretary on 14 September 2018 (2 pages)
14 September 2018Termination of appointment of Andrew John Mcdonald as a director on 14 September 2018 (1 page)
3 September 2018Appointment of Mrs Stephanie Alison Pound as a director on 31 August 2018 (2 pages)
3 September 2018Appointment of Richard John Butler as a director on 31 August 2018 (2 pages)
3 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
31 August 2018Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 31 August 2018 (1 page)
29 August 2018Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 455,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 455,000
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 455,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,000
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,000
(4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 455,000
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page)
4 November 2009Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages)
4 November 2009Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page)
4 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Benjamin Edward Badcock on 2 November 2009 (2 pages)
4 November 2009Secretary's details changed for Trevor Bradbury on 2 November 2009 (1 page)
4 November 2009Director's details changed for Trevor Bradbury on 2 November 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
11 July 2008Return made up to 07/07/08; full list of members (3 pages)
11 July 2008Return made up to 07/07/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Registered office changed on 26/09/06 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed;new director appointed (5 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 07/07/05; full list of members (2 pages)
18 July 2005Return made up to 07/07/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 July 2003Return made up to 07/07/03; full list of members (7 pages)
16 July 2003Return made up to 07/07/03; full list of members (7 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
23 July 2002Return made up to 07/07/02; full list of members (7 pages)
23 July 2002Return made up to 07/07/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (12 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (12 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
10 September 2001Full accounts made up to 31 December 2000 (17 pages)
16 July 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Return made up to 07/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
30 October 2000Full accounts made up to 31 December 1999 (19 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
5 September 2000Company name changed maclellan international LIMITED\certificate issued on 05/09/00 (2 pages)
5 September 2000Company name changed maclellan international LIMITED\certificate issued on 05/09/00 (2 pages)
11 August 2000Return made up to 07/07/00; full list of members (7 pages)
11 August 2000Return made up to 07/07/00; full list of members (7 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
17 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
13 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
13 July 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1998Director resigned (1 page)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
(8 pages)
28 July 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
(8 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
31 December 1997Company name changed plant and building services limi ted\certificate issued on 31/12/97 (2 pages)
31 December 1997Company name changed plant and building services limi ted\certificate issued on 31/12/97 (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (14 pages)
28 August 1997Full accounts made up to 31 December 1996 (14 pages)
30 July 1997Return made up to 17/07/97; no change of members (6 pages)
30 July 1997Return made up to 17/07/97; no change of members (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
23 July 1996Return made up to 17/07/96; no change of members (12 pages)
23 July 1996Return made up to 17/07/96; no change of members (12 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 21 sherwood road aston fields industrial estate bromsgrove worcestershire B60 3DR (1 page)
25 April 1996Registered office changed on 25/04/96 from: 21 sherwood road aston fields industrial estate bromsgrove worcestershire B60 3DR (1 page)
16 April 1996Company name changed nationwide engineering services LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed nationwide engineering services LIMITED\certificate issued on 17/04/96 (2 pages)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
11 July 1995Return made up to 04/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Return made up to 04/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
3 August 1993Full accounts made up to 31 December 1992 (10 pages)
3 August 1993Full accounts made up to 31 December 1992 (10 pages)
18 December 1992Full accounts made up to 31 December 1991 (13 pages)
18 December 1992Full accounts made up to 31 December 1991 (13 pages)
31 July 1991Full accounts made up to 31 December 1990 (12 pages)
31 July 1991Full accounts made up to 31 December 1990 (12 pages)