Company NameMaclellan Management Services Limited
DirectorsPeter John Goddard Dickinson and Jeremy Mark Williams
Company StatusLiquidation
Company Number03385466
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NamesJordan Engineering (Pembroke) Limited and Maclellan Overseas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
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
StatusCurrent
Appointed12 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameAndrew Gilbert Olver
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelvey Court
Chelvey Backwell
Bristol
Avon
BS48 4AA
Director NameMr Stephen Robert Shipley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Secretary NameAndrew Gilbert Olver
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelvey Court
Chelvey Backwell
Bristol
Avon
BS48 4AA
Director NameMr John Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years after company formation)
Appointment Duration5 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnityed Kingdom
Correspondence AddressSandon House
Main Street
Bishampton
Worcestershire
WR10 2LX
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed06 July 2001(4 years after company formation)
Appointment Duration5 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DL
Director NamePeter Edward Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 June 2007)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NamePeter Edward Blackburn
NationalityBritish
StatusResigned
Appointed03 June 2004(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 June 2007)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed18 June 2007(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Michael Stuart Watson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLevel 12
The Shard, 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr John William Lambert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Lynn Christine Mawdsley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(23 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

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 MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Maclellan Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,344,000
Net Worth£163,000
Current Liabilities£16,374,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 4 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 October 2004Delivered on: 27 October 2004
Satisfied on: 17 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors 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
25 October 2000Delivered on: 6 November 2000
Satisfied on: 17 May 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
26 September 1997Delivered on: 9 October 1997
Satisfied on: 27 September 2001
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

29 December 2017Full accounts made up to 31 December 2016 (22 pages)
11 December 2017Appointment of Mr John William Lambert as a director on 11 December 2017 (2 pages)
1 December 2017Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 (1 page)
16 August 2017Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
20 February 2017Full accounts made up to 31 December 2015 (25 pages)
8 February 2017Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 (1 page)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(4 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(5 pages)
3 November 2014Appointment of Mr Philip George Clark as a director on 31 October 2014 (2 pages)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages)
17 July 2014Auditor's resignation (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (19 pages)
22 November 2013Memorandum and Articles of Association (33 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (19 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (22 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages)
14 September 2009Appointment terminated director david clitheroe (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
18 June 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 18/09/2008
(25 pages)
4 August 2008Full accounts made up to 31 December 2007 (16 pages)
30 May 2008Return made up to 30/05/08; full list of members (4 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
25 January 2008New director appointed (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Return made up to 30/05/07; full list of members (6 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: maclellan house clews road oakenshaw redditch worcestershire B98 7ST (1 page)
10 July 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006New director appointed (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 July 2004Registered office changed on 07/07/04 from: enterprise house castle street worcester WR1 3AD (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New director appointed (2 pages)
7 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Company name changed maclellan overseas LIMITED\certificate issued on 07/06/04 (2 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 30/05/03; full list of members (7 pages)
15 August 2002Director's particulars changed (1 page)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2001Registered office changed on 24/07/01 from: 14 millbrook road yate bristol BS37 5JW (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
16 July 2001Company name changed jordan engineering (pembroke) li mited\certificate issued on 16/07/01 (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
22 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 August 2000Return made up to 30/05/00; no change of members (6 pages)
26 July 2000Full accounts made up to 26 September 1999 (8 pages)
26 July 1999Full accounts made up to 27 September 1998 (8 pages)
18 June 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 18/06/99
(4 pages)
30 June 1998Return made up to 12/06/98; full list of members (6 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Ad 26/09/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 June 1997Incorporation (15 pages)