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

DAVID MCLEAN DEVELOPMENTS LIMITED

MILNER BOARDMAN & PARTNERS, THE OLD BANK 187A ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA15 9SQ,
Company Registration Number
02615541
Private Limited Company
Liquidation

Company Overview

About David Mclean Developments Ltd
DAVID MCLEAN DEVELOPMENTS LIMITED was founded on 1991-05-30 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". David Mclean Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAVID MCLEAN DEVELOPMENTS LIMITED
 
Legal Registered Office
MILNER BOARDMAN & PARTNERS
THE OLD BANK 187A ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA15 9SQ
Other companies in WA15
 
Filing Information
Company Number 02615541
Company ID Number 02615541
Date formed 1991-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2007
Account next due 30/04/2009
Latest return 30/05/2008
Return next due 27/06/2009
Type of accounts FULL
Last Datalog update: 2018-08-05 19:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID MCLEAN DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARTIBLE LTD   CHARLTON HOUSE CONSULTING LTD   FOCUS CONSULTING ASHFORD LTD
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 DAVID MCLEAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD KENDRICK
Company Secretary 1994-02-01
JOHN EDWARD KENDRICK
Director 1994-07-01
FRANCIS PATRICK REIL
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL GARNETT
Company Secretary 2004-07-01 2008-08-29
SIMON PAUL GARNETT
Director 2004-07-01 2008-08-29
RICHARD NICHOLAS DEAN
Director 2004-07-01 2008-07-01
JOHN ROBERT ALLEN
Director 1995-10-05 2006-04-30
WILLIAM MARK MCNAMEE
Director 2002-11-02 2004-08-17
JAMES ANTHONY THOMPSON
Director 1993-07-09 2002-11-01
IAN JEFFERSON PRITCHARD
Director 1995-02-16 1997-04-20
ROGER WILLIAM SHERRINGTON
Director 1996-07-08 1996-08-30
DAVID ROBERT INMAN
Director 1994-07-01 1995-01-28
KENNETH DALTON
Director 1991-07-01 1994-07-01
DAVID SIMON WILLIAMS
Company Secretary 1993-11-12 1994-02-01
DEBORAH GARRITY
Company Secretary 1991-10-01 1993-11-12
RICHARD EDWARD BARNETT
Director 1991-10-01 1993-10-11
GILBERT COLIN HALL
Director 1991-07-01 1993-07-01
WILLIAM JOHN STANLEY REECE
Company Secretary 1991-07-01 1991-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-30 1991-07-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-30 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD KENDRICK DAVID MCLEAN CONTRACTORS LIMITED Company Secretary 1998-08-07 CURRENT 1972-10-11 Liquidation
JOHN EDWARD KENDRICK DAVID MCLEAN (HOLDINGS) LIMITED Company Secretary 1994-02-01 CURRENT 1978-02-10 Liquidation
JOHN EDWARD KENDRICK AREI (HOUSE BUILDING) LIMITED Director 2018-01-31 CURRENT 2017-11-23 Active
JOHN EDWARD KENDRICK ELAN HOMES PROPERTIES LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK ELAN HOMES LANCASHIRE LIMITED Director 2009-07-29 CURRENT 2008-12-23 Active
JOHN EDWARD KENDRICK ERIE BASIN LIMITED Director 2009-07-29 CURRENT 2008-12-23 Active
JOHN EDWARD KENDRICK ELAN HOMES SEQ LIMITED Director 2009-02-23 CURRENT 2005-03-16 Active
JOHN EDWARD KENDRICK JENNY 99 LIMITED Director 2008-11-19 CURRENT 1992-01-17 Dissolved 2014-05-06
JOHN EDWARD KENDRICK ELAN HOMES LIMITED Director 2008-11-19 CURRENT 1996-06-24 Active
JOHN EDWARD KENDRICK ELAN HOMES MIDLANDS LIMITED Director 2008-11-19 CURRENT 1995-02-01 Active
JOHN EDWARD KENDRICK ELAN HOMES STRATEGIC LAND LIMITED Director 2008-11-19 CURRENT 1995-11-03 Active
JOHN EDWARD KENDRICK ELAN HOMES HOLDINGS LTD. Director 2008-10-24 CURRENT 2008-10-24 Active
JOHN EDWARD KENDRICK ELAN HOMES LAND LIMITED Director 2005-03-11 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN EDWARD KENDRICK DAVID MCLEAN (HOLDINGS) LIMITED Director 1998-12-01 CURRENT 1978-02-10 Liquidation
FRANCIS PATRICK REIL REIL CONSTRUCTION LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2017-09-19
FRANCIS PATRICK REIL REIL HOMES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
FRANCIS PATRICK REIL DAVID MCLEAN HOMES (MIDLANDS) LIMITED Director 2005-04-27 CURRENT 1983-06-24 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN HOMES (SOUTH WEST) LTD Director 2004-02-13 CURRENT 1976-09-09 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN HOMES LIMITED Director 2001-08-01 CURRENT 1971-06-07 Liquidation
FRANCIS PATRICK REIL DAVID MCLEAN (HOLDINGS) LIMITED Director 2000-08-01 CURRENT 1978-02-10 Liquidation

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
2024-06-12Liquidators' statement of receipts and payments to 2024-04-20
2023-05-04Liquidators' statement of receipts and payments to 2023-04-20
2022-11-034.68 Liquidators' statement of receipts and payments to 2022-10-20
2022-04-27Liquidators' statement of receipts and payments to 2022-04-20
2022-04-274.68 Liquidators' statement of receipts and payments to 2022-04-20
2021-11-044.68 Liquidators' statement of receipts and payments to 2021-10-20
2021-07-31LIQ10Removal of liquidator by court order
2021-05-074.68 Liquidators' statement of receipts and payments to 2021-04-20
2020-11-184.68 Liquidators' statement of receipts and payments to 2020-10-20
2019-11-034.68 Liquidators' statement of receipts and payments to 2019-10-20
2019-05-224.68 Liquidators' statement of receipts and payments to 2019-04-20
2018-11-184.68 Liquidators' statement of receipts and payments to 2018-10-20
2018-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2018
2018-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2018
2017-11-074.68 Liquidators' statement of receipts and payments to 2017-10-20
2017-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009018
2017-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009018
2017-05-094.68 Liquidators' statement of receipts and payments to 2017-04-20
2016-11-104.68 Liquidators' statement of receipts and payments to 2016-10-20
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-04-20
2015-12-154.68 Liquidators' statement of receipts and payments to 2015-12-03
2015-06-224.68 Liquidators' statement of receipts and payments to 2015-06-03
2014-12-184.68 Liquidators' statement of receipts and payments to 2014-12-03
2014-07-014.68 Liquidators' statement of receipts and payments to 2014-06-02
2013-12-174.68 Liquidators' statement of receipts and payments to 2013-12-02
2013-01-11600Appointment of a voluntary liquidator
2013-01-112.34BNotice of move from Administration to creditors voluntary liquidation
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM Po Box 500 2 Hardman Street Manchester M60 2AT
2013-01-04AC92Restoration by order of the court
2012-05-04GAZ2Final Gazette dissolved via compulsory strike-off
2012-02-044.72Voluntary liquidation creditors final meeting
2011-11-224.68 Liquidators' statement of receipts and payments to 2011-10-20
2011-05-174.68 Liquidators' statement of receipts and payments to 2011-04-20
2010-11-234.68 Liquidators' statement of receipts and payments to 2010-10-20
2009-11-05600Appointment of a voluntary liquidator
2009-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2009
2009-10-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009
2009-03-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-01-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-11-02287REGISTERED OFFICE CHANGED ON 02/11/2008 FROM ENTERPRISE HOUSE 28 PARKWAY INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2NS
2008-10-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON PAUL GARNETT LOGGED FORM
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REIL / 19/08/2008
2008-07-30363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GARNETT / 20/07/2007
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DEAN
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-28363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-15288bDIRECTOR RESIGNED
2006-07-25363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-13288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to DAVID MCLEAN DEVELOPMENTS 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 DAVID MCLEAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF AGREEMENT 2005-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF SECURITIES 2005-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENTS 2005-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2005-02-10 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
SECURITY ASSIGNMENT RELATING TO A BUILDING CONTRACT 2004-01-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-01-23 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 2003-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 2000-12-05 Satisfied THE TRUSTEES OF THE MERCHANT PLACE PROPERTY SYNDICATE 4
CHARGE 2000-12-05 Satisfied THE TRUSTEES OF THE MERCHANT PLACE PROPERTY SYNDICATE 4
SECURITY ASSIGNMENT RELATING TO A DEVELOPMENT AGREEMENT 2000-10-06 Satisfied BARCLAYS BANK PLC
SECURITY ASSIGNMENT RELATING TO A BUILDING CONTRACT 2000-10-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER BUILDING CONTRACT 2000-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DAVID MCLEAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID MCLEAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DAVID MCLEAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID MCLEAN DEVELOPMENTS 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 (7011 - Development & sell real estate) as DAVID MCLEAN DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID MCLEAN DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyDAVID MCLEAN DEVELOPMENTS LIMITEDEvent Date2008-10-27
In the High Court of Justice, Chancery Division Companies Court case number 9464 Nick Edwards and Carlton Siddle (IP Nos 008266 and 009524 ), both of Deloitte & Touche LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ and William Kenneth Dawson (IP No 008266 ), of Deloitte & Touche LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID MCLEAN DEVELOPMENTS 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 DAVID MCLEAN DEVELOPMENTS 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.