Company NameMaclellan Facilities Management Limited
Company StatusDissolved
Company Number01237830
CategoryPrivate Limited Company
Incorporation Date17 December 1975(48 years, 3 months ago)
Dissolution Date11 January 2009 (15 years, 2 months ago)
Previous NamesPlant Construction Limited and Skycaps Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusClosed
Appointed20 July 2006(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameJohn Lawrence Tindale
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 31 July 1991)
RoleFinance Director
Correspondence Address2 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Director NameGeorge Eric Morris
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleManaging Director
Correspondence Address9 Newcomb Close
Andover
Hampshire
SP10 2HT
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director NameKeith Gordon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleServices Director
Correspondence Address94 Vespasian Road
Roman Way
Andover
Hampshire
SP10 5JP
Secretary NameMr Michael Archibald Ferguson
NationalityBritish
StatusResigned
Appointed10 July 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lendore Road
Frimley
Camberley
Surrey
GU16 7EJ
Director NameMr Michael Allen Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 The Courtyard
Theale
Reading
Berkshire
RG7 5BP
Secretary NameMr Michael Allen Thompson
NationalityBritish
StatusResigned
Appointed04 July 1994(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 The Courtyard
Theale
Reading
Berkshire
RG7 5BP
Director NameJohn Henry Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence Address10 Huxley Close
Macclesfield
Cheshire
SK10 3DG
Director NameMr David Anthony Overton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackdown 66 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameHayden Keith Davis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Secretary NameHayden Keith Davis
NationalityBritish
StatusResigned
Appointed30 August 1996(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Osborne
Tamworth
Staffordshire
B79 7SZ
Director NameMr John David Culliford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1999)
RoleChartered Accountants
Correspondence Address7 Cheveridge Close
Solihull
West Midlands
B91 3TT
Director NameMr John Leslie Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(22 years, 10 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 NameMartin Robert Kennard
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(22 years, 10 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 David Grundy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(23 years, 10 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(24 years, 4 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
Appointed18 October 2000(24 years, 10 months after company formation)
Appointment Duration5 years, 9 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(25 years, 2 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

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2007Registered office changed on 24/09/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
19 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2007Declaration of solvency (3 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
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)
2 October 2006New director appointed (4 pages)
26 September 2006New secretary appointed;new director appointed (5 pages)
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 2006Director resigned (1 page)
26 September 2006Location of register of members (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 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 (4 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 (4 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)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 July 2003Return made up to 07/07/03; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned;director resigned (1 page)
6 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
25 October 2000New secretary appointed (2 pages)
11 August 2000Return made up to 07/07/00; full list of members (6 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999New director appointed (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Return made up to 07/07/99; full list of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (7 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 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Director resigned (1 page)
28 July 1998Return made up to 10/07/98; no change of members
  • 363(287) ‐ Registered office changed on 28/07/98
(4 pages)
3 July 1998Company name changed isovel (building services) limit ed\certificate issued on 06/07/98 (6 pages)
11 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
11 November 1997Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 October 1997Return made up to 10/07/97; full list of members (6 pages)
17 February 1997Registered office changed on 17/02/97 from: walworth road walworth industrial estate andover SP10 5LH (1 page)
9 January 1997Director resigned (1 page)
30 September 1996Director resigned (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
12 September 1996New director appointed (2 pages)
8 September 1996Return made up to 10/07/96; no change of members (4 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (12 pages)
28 October 1994Accounts for a dormant company made up to 31 December 1993 (12 pages)
28 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1983Company name changed\certificate issued on 12/10/83 (2 pages)
17 December 1975Incorporation (13 pages)