Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & W MACK TRUSTEES LIMITED
Company Information for

M & W MACK TRUSTEES LIMITED

LONDON, EC4A,
Company Registration Number
01999577
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About M & W Mack Trustees Ltd
M & W MACK TRUSTEES LIMITED was founded on 1986-03-13 and had its registered office in London. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
M & W MACK TRUSTEES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01999577
Date formed 1986-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-29
Date Dissolved 2017-05-16
Type of accounts DORMANT
Last Datalog update: 2017-08-18 00:40:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M & W MACK TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-04-30
IAN ALEXANDER CRAIG
Director 2015-11-30
CHRISTOPHER PETER MACK
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MUSK
Director 2008-11-24 2015-11-30
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-04-30
REBECCA EDITH JOAN TURNER
Company Secretary 2011-04-06 2013-04-26
MICHAEL JOHN MUSK
Company Secretary 2002-01-23 2011-04-06
AMANDA JANE BURTON
Director 1998-09-25 2011-04-06
JOHN DENLEY JACKSON
Director 2004-09-22 2011-04-06
LEONARD SLATER
Director 2004-09-22 2011-04-06
GORDON HODSON
Director 1992-03-27 2009-02-28
TIMOTHY FRANCIS HOW
Director 1998-09-25 2005-04-26
SIMON PAUL TAYLOR
Company Secretary 2001-02-26 2001-12-31
SIMON PAUL TAYLOR
Company Secretary 1993-01-01 2001-02-26
SIMON PAUL TAYLOR
Director 1998-09-25 2001-02-26
DONALD MACK
Director 1992-03-27 1998-09-25
GEORGE REX NAVES
Director 1994-11-25 1998-09-25
ANTHONY JAMES JACKSON
Director 1992-03-27 1996-09-27
JOHN FRANCIS PARROTT
Company Secretary 1992-04-24 1992-12-31
BEACH SECRETARIES LIMITED
Nominated Secretary 1992-02-19 1992-04-24
BEACH SECRETARIES LIMITED
Nominated Director 1992-02-19 1992-03-27
CROFT NOMINEES LIMITED
Nominated Director 1992-02-19 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER CRAIG THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
IAN ALEXANDER CRAIG CARTAMA UK LIMITED Director 2017-06-28 CURRENT 2015-12-23 Active
IAN ALEXANDER CRAIG GRAPE EVOLUTION LIMITED Director 2017-06-28 CURRENT 2015-04-13 Active
IAN ALEXANDER CRAIG PRIMAFRUIT LIMITED Director 2015-12-01 CURRENT 1981-06-04 Active
IAN ALEXANDER CRAIG THANET EARTH INVESTMENTS LIMITED Director 2015-11-30 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET GROWERS SEVEN LIMITED Director 2015-11-30 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT PROPERTY LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG TG1 HOLDING LTD Director 2012-11-02 CURRENT 2011-12-05 Active
IAN ALEXANDER CRAIG THANET EARTH ESTATES LIMITED Director 2010-06-13 CURRENT 2008-09-23 Active
IAN ALEXANDER CRAIG THANET EARTH LIMITED Director 2010-02-04 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET EARTH HOLDINGS LIMITED Director 2010-02-04 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG MANOR FRESH LIMITED Director 2006-03-31 CURRENT 2005-11-18 Active
IAN ALEXANDER CRAIG FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
IAN ALEXANDER CRAIG M.& W.MACK LIMITED Director 2005-01-26 CURRENT 1948-01-02 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET EARTH CONSTRUCTION LIMITED Director 2008-06-25 CURRENT 2008-02-26 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK THE FRESCA ESOP LIMITED Director 1998-09-25 CURRENT 1998-07-08 Active
CHRISTOPHER PETER MACK M.& W.MACK LIMITED Director 1991-10-12 CURRENT 1948-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-15DS01APPLICATION FOR STRIKING-OFF
2017-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016
2015-11-30AP01DIRECTOR APPOINTED MR IAN ALEXANDER CRAIG
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSK
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0130/09/15 FULL LIST
2015-05-08AP03SECRETARY APPOINTED MRS VERONICA WARNER
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2015-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0130/09/14 FULL LIST
2014-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-30AR0130/09/13 FULL LIST
2013-05-01AP03SECRETARY APPOINTED MR MICHAEL JOHN MUSK
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/12
2012-10-24AR0130/09/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011
2012-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/11
2011-10-28AR0130/09/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MACK
2011-04-21AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SLATER
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BURTON
2010-11-24AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-26AR0130/09/10 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SLATER / 30/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENLEY JACKSON / 30/09/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-10-09AR0130/09/09 FULL LIST
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON HODSON
2008-12-05288aDIRECTOR APPOINTED MR MICHAEL JOHN MUSK
2008-11-24AAFULL ACCOUNTS MADE UP TO 25/04/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08190LOCATION OF DEBENTURE REGISTER
2008-10-07353LOCATION OF REGISTER OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / MICHAELJOHN MUSK / 01/10/2008
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 27/04/07
2006-11-24AAFULL ACCOUNTS MADE UP TO 28/04/06
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 29/04/05
2005-10-14363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-13288bDIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-22AAFULL ACCOUNTS MADE UP TO 23/04/04
2004-01-07AAFULL ACCOUNTS MADE UP TO 25/04/03
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 26/04/02
2002-01-28288aNEW SECRETARY APPOINTED
2002-01-22288bSECRETARY RESIGNED
2001-12-12AAFULL ACCOUNTS MADE UP TO 27/04/01
2001-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-25363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-08288aNEW SECRETARY APPOINTED
2001-10-08288bDIRECTOR RESIGNED
2001-06-11288bSECRETARY RESIGNED
2001-03-01288bSECRETARY RESIGNED
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 20 FURNIVAL STREET LONDON EC4A 1BN
2000-11-21AAFULL ACCOUNTS MADE UP TO 28/04/00
2000-10-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-07363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-10-14AAFULL ACCOUNTS MADE UP TO 24/04/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M & W MACK TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & W MACK TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M & W MACK TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of M & W MACK TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & W MACK TRUSTEES LIMITED
Trademarks
We have not found any records of M & W MACK TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & W MACK TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M & W MACK TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M & W MACK TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & W MACK TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & W MACK TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.