Liquidation
Company Information for MCKECHNIE METALS LIMITED
MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MCKECHNIE METALS LIMITED | |
Legal Registered Office | |
MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in B3 | |
Company Number | 00854287 | |
---|---|---|
Company ID Number | 00854287 | |
Date formed | 1965-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 26/12/2005 | |
Return next due | 23/01/2007 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 15:49:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD KEEN |
||
GARRY ELLIOT BARNES |
||
GEOFFREY PETER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS EDWARD MCDONALD |
Director | ||
PETER DAVID SHEPHERD |
Director | ||
SIMON PETER CROOKS |
Company Secretary | ||
TONY MAIONE |
Company Secretary | ||
ROSS EDWARD MCDONALD |
Company Secretary | ||
CLIVE JOHN GETHINS |
Director | ||
ERIC CORKER |
Company Secretary | ||
ERIC CORKER |
Director | ||
DAVID JOHN LENHAM |
Director | ||
STUART GREVILLE MOBERLEY |
Director | ||
MICHAEL STUART OST |
Director | ||
JOHN PHILIP KEMBERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUWOOD INTERNATIONAL LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1914-03-19 | Active | |
MCKECHNIE PLASTICS LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN WILLENHALL PLC | Company Secretary | 2004-11-12 | CURRENT | 1951-07-23 | Liquidation | |
PSM FASTENERS PUBLIC LIMITED COMPANY | Company Secretary | 2004-11-12 | CURRENT | 1984-09-04 | Dissolved 2017-09-14 | |
00262406 LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1932-02-03 | Liquidation | |
PLASTIC ENGINEERS LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1941-11-05 | Liquidation | |
PSM FASTENERS PUBLIC LIMITED COMPANY | Director | 2006-03-09 | CURRENT | 1984-09-04 | Dissolved 2017-09-14 | |
00262406 LIMITED | Director | 2006-03-09 | CURRENT | 1932-02-03 | Liquidation | |
PLASTIC ENGINEERS LIMITED | Director | 2006-03-09 | CURRENT | 1941-11-05 | Liquidation | |
MELROSE INDUSTRIES PLC | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
ZEBRA 123 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2016-12-16 | |
ENERGY INFORMATION COMMUNICATIONS TECHNOLOGY LIMITED | Director | 2012-12-17 | CURRENT | 1999-11-18 | Dissolved 2014-11-25 | |
ENERGY IT LIMITED | Director | 2012-12-17 | CURRENT | 1998-12-24 | Dissolved 2014-11-25 | |
MELROSE AEROSPACE LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Active | |
SAGEFORD UK LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
MCKECHNIE EMPLOYEE SERVICES LIMITED | Director | 2012-06-14 | CURRENT | 2012-05-24 | Dissolved 2017-04-20 | |
MELROSE USD 1 LIMITED | Director | 2012-05-21 | CURRENT | 2012-05-21 | Active | |
MELROSE PROPCO LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2016-12-16 | |
MELROSE PFG COMPANY NUMBER 1 LIMITED | Director | 2011-03-23 | CURRENT | 1982-09-29 | Dissolved 2017-04-20 | |
COLMORE LIFTING LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
FKI FINANCE UK | Director | 2008-07-01 | CURRENT | 1999-10-11 | Dissolved 2014-08-28 | |
BRUSH TRAINS OLDCO | Director | 2008-07-01 | CURRENT | 1996-10-18 | Dissolved 2016-03-31 | |
FISHER-KARPARK HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1960-01-11 | Dissolved 2016-03-31 | |
FKI ASTRAEUS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HELIOS LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI HERACLES LTD | Director | 2008-07-01 | CURRENT | 2001-05-31 | Dissolved 2016-03-31 | |
FKI MINING LIMITED | Director | 2008-07-01 | CURRENT | 1910-03-18 | Dissolved 2016-03-31 | |
HAMSARD 2291 LIMITED | Director | 2008-07-01 | CURRENT | 2001-03-14 | Dissolved 2016-03-31 | |
HAMSARD 2349 | Director | 2008-07-01 | CURRENT | 2001-07-05 | Dissolved 2016-03-31 | |
HAMSARD 2364 LIMITED | Director | 2008-07-01 | CURRENT | 2001-07-18 | Dissolved 2016-03-31 | |
HAMSARD 2386 LIMITED | Director | 2008-07-01 | CURRENT | 2001-09-14 | Dissolved 2016-03-31 | |
FKI BHG BRANCH | Director | 2008-07-01 | CURRENT | 2003-07-03 | Converted / Closed | |
FKI DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 2000-02-29 | Dissolved 2017-04-20 | |
HAMSARD 2246 | Director | 2008-07-01 | CURRENT | 2000-12-13 | Dissolved 2017-04-20 | |
DANKS HOLDINGS LIMITED | Director | 2008-07-01 | CURRENT | 1937-06-17 | Active | |
WHIPP & BOURNE LIMITED | Director | 2008-07-01 | CURRENT | 1991-08-29 | Active - Proposal to Strike off | |
ALCESTER CAPRICORN | Director | 2008-02-28 | CURRENT | 1960-04-06 | Active | |
PRELOK LIMITED | Director | 2007-10-29 | CURRENT | 1973-08-02 | Dissolved 2017-04-20 | |
MOZART JERSEY NO. 2 LIMITED | Director | 2007-08-24 | CURRENT | 2007-07-02 | Active | |
NEW MELROSE LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2016-03-31 | |
MCKECHNIE PLASTICS LIMITED | Director | 2005-07-20 | CURRENT | 1940-02-16 | Active - Proposal to Strike off | |
EACHAIRN DIRECTORS NO 2 LIMITED | Director | 2005-07-20 | CURRENT | 1981-01-15 | Dissolved 2016-03-31 | |
PRECISION PENSION TRUST (ALCESTER) LIMITED | Director | 2005-07-20 | CURRENT | 1978-11-14 | Dissolved 2016-03-31 | |
ALCESTER COMPONENTS LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-26 | Dissolved 2016-03-31 | |
ALCESTER OVERSEAS LIMITED | Director | 2005-07-20 | CURRENT | 1970-04-15 | Dissolved 2017-04-20 | |
ALCESTER PLASTICS COMPANY LIMITED | Director | 2005-07-20 | CURRENT | 2000-04-25 | Dissolved 2017-04-20 | |
ALCESTER PRECISION INVESTMENTS | Director | 2005-07-20 | CURRENT | 2000-07-28 | Dissolved 2016-12-16 | |
BLUEAZURE LIMITED | Director | 2005-07-20 | CURRENT | 2000-06-01 | Dissolved 2016-12-16 | |
EACHAIRN WILLENHALL PLC | Director | 2005-07-20 | CURRENT | 1951-07-23 | Liquidation | |
MELROSE OVERSEAS HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Dissolved 2016-12-16 | |
MELROSE UK 5 LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-16 | Dissolved 2016-12-16 | |
PRELOK SPECIALIST PRODUCTS LIMITED | Director | 2005-07-20 | CURRENT | 1999-02-26 | Liquidation | |
PSM FASTENERS PUBLIC LIMITED COMPANY | Director | 2005-07-20 | CURRENT | 1984-09-04 | Dissolved 2017-09-14 | |
MELROSE UK HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2005-04-11 | Liquidation | |
ALCESTER NUMBER 1 LIMITED | Director | 2005-07-20 | CURRENT | 1915-10-28 | Active | |
00262406 LIMITED | Director | 2005-07-20 | CURRENT | 1932-02-03 | Liquidation | |
00366966 LIMITED | Director | 2005-07-20 | CURRENT | 1941-05-05 | Liquidation | |
MELROSE UK 4 LIMITED | Director | 2005-07-20 | CURRENT | 1999-03-05 | Liquidation | |
EACHAIRN AEROSPACE HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
ALCESTER EP1 LIMITED | Director | 2005-07-20 | CURRENT | 2000-05-04 | Active | |
PRECISION HOUSE MANAGEMENT SERVICES LIMITED | Director | 2005-07-20 | CURRENT | 1985-11-18 | Liquidation | |
PLASTIC ENGINEERS LIMITED | Director | 2005-07-20 | CURRENT | 1941-11-05 | Liquidation | |
MELROSE PLC | Director | 2005-07-07 | CURRENT | 2003-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-05 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/10 FROM Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-05 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
363a | RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02 | |
363a | RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED, LEIGHSWOOD ROAD, ALDRIDGE,WALSALL, WEST MIDLANDS, WS9 8DS. | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/01 | |
363a | RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 21/12/00 | |
ELRES | S366A DISP HOLDING AGM 21/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/01/98 | |
363a | RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as MCKECHNIE METALS LIMITED are:
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. |