HADEN MACLELLAN LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 01906781
Status Liquidation
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Liquidators statement of receipts and payments to 27 December 2016; Liquidators statement of receipts and payments to 27 June 2016; Liquidators statement of receipts and payments to 27 December 2015. The most likely internet sites of HADEN MACLELLAN LIMITED are www.hadenmaclellan.co.uk, and www.haden-maclellan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haden Maclellan Limited is a Private Limited Company. The company registration number is 01906781. Haden Maclellan Limited has been working since 19 April 1985. The present status of the company is Liquidation. The registered address of Haden Maclellan Limited is 150 Aldersgate Street London Ec1a 4ab. . CULLIFORD, John David is a Secretary of the company. CULLIFORD, John David is a Director of the company. DARGATZ, Kenneth Carl is a Director of the company. TAYLOR, Keith Charles is a Director of the company. Secretary LYONS, Robert Eric has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Director GREGORY, Rodney William has been resigned. Director HAWLEY, Melvyn has been resigned. Director KIMBER, John Robert has been resigned. Director LYONS, Robert Eric has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director REED, Nigel George has been resigned. Director SIMONIS, Peter George has been resigned. Director TAYLOR, Richard Ernest has been resigned. Director THOMPSON, Michael Andre has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
CULLIFORD, John David
Appointed Date: 22 December 1999

Director
CULLIFORD, John David
Appointed Date: 27 January 2000
77 years old

Director
DARGATZ, Kenneth Carl
Appointed Date: 22 December 1999
73 years old

Director
TAYLOR, Keith Charles
Appointed Date: 20 December 2002
65 years old

Resigned Directors

Secretary
LYONS, Robert Eric
Resigned: 31 August 1994

Secretary
PARKER, Michael Jonathon
Resigned: 22 December 1999
Appointed Date: 01 September 1994

Director
GREGORY, Rodney William
Resigned: 20 December 2002
Appointed Date: 22 December 1999
81 years old

Director
HAWLEY, Melvyn
Resigned: 01 February 1993
Appointed Date: 29 November 1991
79 years old

Director
KIMBER, John Robert
Resigned: 22 December 1999
Appointed Date: 28 November 1997
68 years old

Director
LYONS, Robert Eric
Resigned: 31 August 1994
85 years old

Director
MAYHEAD, Clive Douglas
Resigned: 31 March 1996
Appointed Date: 29 October 1991
89 years old

Director
REED, Nigel George
Resigned: 15 November 1996
Appointed Date: 16 December 1993
74 years old

Director
SIMONIS, Peter George
Resigned: 19 May 1995
99 years old

Director
TAYLOR, Richard Ernest
Resigned: 22 December 1999
80 years old

Director
THOMPSON, Michael Andre
Resigned: 22 December 1999
Appointed Date: 15 November 1996
77 years old

HADEN MACLELLAN LIMITED Events

27 Jan 2017
Liquidators statement of receipts and payments to 27 December 2016
18 Jul 2016
Liquidators statement of receipts and payments to 27 June 2016
02 Feb 2016
Liquidators statement of receipts and payments to 27 December 2015
21 Jul 2015
Liquidators statement of receipts and payments to 27 June 2015
04 Feb 2015
Liquidators statement of receipts and payments to 27 December 2014
...
... and 141 more events
11 Jul 1986
Full accounts made up to 31 December 1985
11 Jul 1986
Return made up to 20/06/86; full list of members

15 May 1986
Registered office changed on 15/05/86 from: 100 fetter lane london EC4A 1DD

13 May 1985
Articles of association
19 Apr 1985
Incorporation

HADEN MACLELLAN LIMITED Charges

21 April 1994
Debenture
Delivered: 10 May 1994
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Security interest agreement
Delivered: 10 May 1994
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of the company with the…
12 December 1990
Supplemental legal charge
Delivered: 14 December 1990
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: 2-14 (even nos.) rosebery st and 535-545 (odd nos.) buxton…
12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 4TH & 5TH floor swan office centre, coventry office…
23 August 1988
Legal charge
Delivered: 25 August 1988
Status: Satisfied on 3 November 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: 4TH floor, york towers, york road, leeds. Floating charge…
12 November 1987
Debenture
Delivered: 24 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement ground and first to eighth floors somerton house…
30 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1986
Legal charge
Delivered: 19 August 1986
Status: Satisfied
Persons entitled: Morgan Guaranty Trust Company of New York
Description: United states treasury notes and all dividends or interest…
19 July 1985
Deed of charge
Delivered: 2 August 1985
Status: Satisfied on 17 February 1988
Persons entitled: The Prudential Insurance Company of America
Description: All the interest beneficial and legal, which the chargor…
19 July 1985
Charge
Delivered: 31 July 1985
Status: Satisfied on 17 February 1988
Persons entitled: Morgan Guaranty Trust Company of New York.
Description: All distributions made or payable in respect of the…