Background WavePink WaveYellow Wave

MACLELLAN MANAGEMENT SERVICES LIMITED (03385466)

MACLELLAN MANAGEMENT SERVICES LIMITED (03385466) is a liquidation UK company. incorporated on 12 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MACLELLAN MANAGEMENT SERVICES LIMITED has been registered for 28 years.

Company Number
03385466
Status
liquidation
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
Level 12, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLELLAN MANAGEMENT SERVICES LIMITED

MACLELLAN MANAGEMENT SERVICES LIMITED is an liquidation company incorporated on 12 June 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MACLELLAN MANAGEMENT SERVICES LIMITED was registered 28 years ago.(SIC: 70100)

Status

liquidation

Active since 28 years ago

Company No

03385466

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 9 October 2023 (2 years ago)

Next Due

Due by 14 October 2024
For period ending 30 September 2024

Previous Company Names

MACLELLAN OVERSEAS LIMITED
From: 16 July 2001To: 7 June 2004
JORDAN ENGINEERING (PEMBROKE) LIMITED
From: 12 June 1997To: 16 July 2001
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 12 June 1997To: 2 December 2020
Timeline

27 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Feb 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Owner Exit
Apr 23
Owner Exit
Nov 23
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 May 2025
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
25 March 2024
600600
Resolution
25 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
25 March 2024
LIQ01LIQ01
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Auditors Resignation Company
17 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Memorandum Articles
22 November 2013
MEM/ARTSMEM/ARTS
Resolution
22 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Resolution
14 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2010
CC04CC04
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
353353
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Auditors Resignation Company
15 August 2006
AUDAUD
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
7 July 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288cChange of Particulars
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
24 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
88(2)R88(2)R
Incorporation Company
12 June 1997
NEWINCIncorporation