Company NameSl Macs Plc
Company StatusDissolved
Company Number04725701
CategoryPublic Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)
Previous NamesZoomdale Plc and MACS Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Cameron Bentley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 09 October 2010)
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Comiston
Edinburgh
EH10 6RZ
Scotland
Secretary NameScott Hunter Forrest
NationalityBritish
StatusClosed
Appointed08 February 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 09 October 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJohn James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2007)
RoleHead Of Treasury
Correspondence Address22 Greenhill Gardens
Edinburgh
EH10 4BW
Scotland
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2007)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameLDC Corporate Director No 3 Limited (Corporation)
StatusResigned
Appointed21 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusResigned
Appointed13 February 2006(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 February 2007)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered Address11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at 1The Law Debenture Intermediary Corporation PLC
100.00%
Ordinary
1 at 1Law Debenture Trustees Limited
0.00%
Ordinary

Financials

Year2014
Turnover£7,018,000
Net Worth£55,000
Cash£80,000
Current Liabilities£41,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2010Liquidators statement of receipts and payments to 16 January 2010 (5 pages)
8 February 2010Liquidators' statement of receipts and payments to 16 January 2010 (5 pages)
3 August 2009Liquidators statement of receipts and payments to 16 July 2009 (5 pages)
3 August 2009Liquidators' statement of receipts and payments to 16 July 2009 (5 pages)
21 August 2008Return made up to 08/08/08; full list of members (8 pages)
21 August 2008Return made up to 08/08/08; full list of members (8 pages)
6 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-17
(1 page)
6 August 2008Declaration of solvency (3 pages)
6 August 2008Appointment of a voluntary liquidator (1 page)
6 August 2008Declaration of solvency (3 pages)
6 August 2008Appointment of a voluntary liquidator (1 page)
5 August 2008Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page)
5 August 2008Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page)
30 October 2007Return made up to 07/04/07; full list of members (3 pages)
30 October 2007Return made up to 07/04/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
3 August 2007Full accounts made up to 31 December 2006 (19 pages)
3 August 2007Full accounts made up to 31 December 2006 (19 pages)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed (1 page)
5 May 2006Return made up to 07/04/06; full list of members (3 pages)
5 May 2006Return made up to 07/04/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
23 February 2006Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
26 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 07/04/05; full list of members (8 pages)
10 May 2005Return made up to 07/04/05; full list of members (8 pages)
4 November 2004Particulars of mortgage/charge (10 pages)
4 November 2004Particulars of mortgage/charge (10 pages)
4 November 2004Listing of particulars (167 pages)
4 November 2004Listing of particulars (167 pages)
22 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
22 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
20 September 2004Full accounts made up to 15 November 2003 (9 pages)
20 September 2004Full accounts made up to 15 November 2003 (9 pages)
11 June 2004Return made up to 07/04/04; full list of members (8 pages)
11 June 2004Return made up to 07/04/04; full list of members (8 pages)
6 June 2003New director appointed (3 pages)
6 June 2003New director appointed (3 pages)
29 May 2003Ad 22/05/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Company name changed macs capital PLC\certificate issued on 27/05/03 (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Company name changed macs capital PLC\certificate issued on 27/05/03 (2 pages)
27 May 2003Accounting reference date shortened from 30/04/04 to 15/11/03 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
23 May 2003Application to commence business (2 pages)
23 May 2003Certificate of authorisation to commence business and borrow (1 page)
23 May 2003Certificate of authorisation to commence business and borrow (1 page)
12 May 2003Company name changed zoomdale PLC\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed zoomdale PLC\certificate issued on 12/05/03 (2 pages)
7 April 2003Incorporation (81 pages)