Company NameMacmillan House Limited
Company StatusDissolved
Company Number03956592
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date6 August 2010 (13 years, 7 months ago)
Previous NameHackremco (No.1637) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Alan Finegold
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLexicon House
17 Old Court Place
London
W8 4PL
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2010)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameWilliam Daugherty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2003)
RoleInvestment Banker/Trading
Correspondence Address705 Park Lane
Santa Barbara
Ca 93108
Usnited States Of America
Director NameMr Martin Alan Finegold
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLexicon House
17 Old Court Place
London
W8 4PL
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address12 Lower Sawleywood
Banstead
Surrey
SM7 2DB
Secretary NameMr Angus Roy Mackenzie Breton
NationalityBritish
StatusResigned
Appointed14 March 2001(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pond House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Vineyard Hill Road
London
SW19 7JH
Director NameMr Martin Stanley Colyer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIdlehurst
Horsted Keynes
West Sussex
RH17 7BT
Director NameWilliam Wolff Safran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address26 Queensgate Gardens
London
SW7 5RP
Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2009)
RoleExecutive
Correspondence AddressNo 1 Park House West
50 Park Place
Cheltenham
GL50 2RA
Wales
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,858
Cash£1,688
Current Liabilities£20,546

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 May 2010Liquidators statement of receipts and payments to 26 April 2010 (6 pages)
6 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (6 pages)
14 August 2009Declaration of solvency (3 pages)
14 August 2009Declaration of solvency (3 pages)
14 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-04
(2 pages)
14 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 August 2009Appointment of a voluntary liquidator (1 page)
14 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Registered office changed on 13/08/2009 from 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
13 August 2009Registered office changed on 13/08/2009 from 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
24 July 2009Appointment Terminated Director martin colyer (1 page)
24 July 2009Appointment terminated director martin colyer (1 page)
30 March 2009Return made up to 27/03/09; full list of members (20 pages)
30 March 2009Return made up to 27/03/09; full list of members (20 pages)
16 March 2009Director appointed martin alan finegold (2 pages)
16 March 2009Director appointed martin alan finegold (2 pages)
12 March 2009Appointment terminated director michael turner (1 page)
12 March 2009Appointment Terminated Director michael turner (1 page)
9 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
27 March 2008Return made up to 27/03/08; full list of members (19 pages)
27 March 2008Return made up to 27/03/08; full list of members (19 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
28 September 2007Full accounts made up to 30 November 2006 (13 pages)
27 March 2007Return made up to 27/03/07; full list of members (15 pages)
27 March 2007Return made up to 27/03/07; full list of members (15 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
5 October 2006Full accounts made up to 30 November 2005 (13 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2006Return made up to 27/03/06; full list of members (16 pages)
30 March 2006Return made up to 27/03/06; full list of members (16 pages)
29 September 2005Full accounts made up to 30 November 2004 (13 pages)
29 September 2005Full accounts made up to 30 November 2004 (13 pages)
21 July 2005Total exemption full accounts made up to 30 November 2003 (13 pages)
21 July 2005Total exemption full accounts made up to 30 November 2003 (13 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
25 April 2005Return made up to 27/03/05; full list of members (14 pages)
25 April 2005Return made up to 27/03/05; full list of members (14 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Ad 17/02/05--------- £ si [email protected]=1450 £ ic 166018/167468 (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: macmillan house 22A old court place london W8 4PL (1 page)
18 April 2005Registered office changed on 18/04/05 from: macmillan house 22A old court place london W8 4PL (1 page)
18 April 2005Ad 17/02/05--------- £ si [email protected]=1450 £ ic 166018/167468 (2 pages)
18 April 2005Secretary resigned (1 page)
16 November 2004Return made up to 27/03/04; full list of members (14 pages)
16 November 2004Return made up to 27/03/04; full list of members (14 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (3 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2000 (10 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2001 (10 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (10 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2000 (10 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (10 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2001 (10 pages)
9 June 2003Return made up to 27/03/03; change of members (8 pages)
9 June 2003Return made up to 27/03/03; change of members (8 pages)
30 April 2002Return made up to 27/03/02; no change of members (8 pages)
30 April 2002Return made up to 27/03/02; no change of members
  • 363(287) ‐ Registered office changed on 30/04/02
(8 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2002Registered office changed on 03/04/02 from: macmillan house 96 kensington high street london W8 4SG (1 page)
3 April 2002Registered office changed on 03/04/02 from: macmillan house 96 kensington high street london W8 4SG (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
4 April 2001Return made up to 27/03/01; full list of members (15 pages)
4 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(15 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 derry street london W8 5HY (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 derry street london W8 5HY (1 page)
28 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
12 July 2000New director appointed (10 pages)
12 July 2000New director appointed (10 pages)
11 July 2000Nc inc already adjusted 22/06/00 (2 pages)
11 July 2000Nc inc already adjusted 22/06/00 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
5 July 2000New secretary appointed (7 pages)
5 July 2000New secretary appointed (7 pages)
5 July 2000Registered office changed on 05/07/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (2 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 2000Secretary resigned (2 pages)
29 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/06/00
(2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(62 pages)
29 June 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
29 June 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
29 June 2000Secretary resigned (2 pages)
29 June 2000Nc inc already adjusted 22/06/00 (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(62 pages)
29 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 June 2000Nc inc already adjusted 22/06/00 (1 page)
6 April 2000Company name changed hackremco (no.1637) LIMITED\certificate issued on 06/04/00 (2 pages)
6 April 2000Company name changed hackremco (no.1637) LIMITED\certificate issued on 06/04/00 (2 pages)
27 March 2000Incorporation (16 pages)