Company NameMaclellan Limited
Company StatusLiquidation
Company Number04169769
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

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
StatusCurrent
Appointed09 September 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months
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
StatusCurrent
Appointed30 November 2020(19 years, 9 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
Appointed07 April 2021(20 years, 1 month after company formation)
Appointment Duration3 years
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(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr David Samuel Troth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 week, 6 days after company formation)
Appointment Duration5 years (resigned 14 March 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBellsfield Granby House
11 Granby Road
Harrogate
West Yorkshire
HG1 4ST
Director NameMichael Anthony John King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleBusiness Development Director
Correspondence Address7 Longmeadow
Wootton
Northamptonshire
NN4 6AN
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Oakfields Avenue
Knebworth
Hertfordshire
SG3 6NP
Secretary NameMr Stephen Robert Shipley
NationalityBritish
StatusResigned
Appointed13 March 2001(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (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
Appointed13 May 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2007)
RoleFinance Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Director NameGlenise Mary Bunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressSprydoncote Lodge
Budlake
Exeter
Devon
EX5 3JN
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed20 July 2006(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NamePeter Edward Blackburn
NationalityBritish
StatusResigned
Appointed20 July 2006(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2007)
RoleCompany Director
Correspondence Address1 The Old Orchard
Wellesbourne
Warwickshire
CV35 9RW
Secretary NameMairead Brigid Price
NationalityBritish
StatusResigned
Appointed13 December 2006(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 June 2007)
RoleCompany Director
Correspondence Address17 Beech Road
Hollywood
Birmingham
West Midlands
B47 5QS
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 4 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
Appointed22 June 2007(6 years, 3 months 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(6 years, 9 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(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteinterserve.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 MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Maclellan International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

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

Charges

14 October 2004Delivered on: 27 October 2004
Satisfied on: 22 October 2008
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
7 June 2001Delivered on: 14 June 2001
Satisfied on: 22 October 2008
Persons entitled: Barclays Bank 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

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 September 2016Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page)
12 September 2016Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Richard John Butler as a director on 9 September 2016 (2 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(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)
21 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
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 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)
28 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (11 pages)
20 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
28 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 December 2010Statement of company's objects (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 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 (12 pages)
26 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowerment of directors 23/09/2008
(2 pages)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
30 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008New director appointed (5 pages)
30 November 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Secretary 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 secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
6 March 2007Return made up to 20/01/07; full list of members (7 pages)
22 February 2007Location of register of members (1 page)
18 January 2007New secretary appointed (2 pages)
25 September 2006New secretary appointed (1 page)
25 September 2006New director appointed (3 pages)
25 September 2006Secretary resigned (1 page)
15 August 2006Auditor's resignation (1 page)
15 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2006New director appointed (1 page)
19 April 2006Director resigned (1 page)
22 January 2006Return made up to 20/01/06; full list of members (2 pages)
21 January 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 September 2005Director's particulars changed (1 page)
1 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Particulars of mortgage/charge (11 pages)
14 September 2004Full accounts made up to 31 December 2003 (16 pages)
18 February 2004Return made up to 01/02/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 01/02/03; no change of members (8 pages)
8 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 May 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 June 2001Particulars of mortgage/charge (4 pages)
26 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Registered office changed on 16/03/01 from: rutland house 148 edmund streett birmingham B3 2JR (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (12 pages)