Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCLEAN TW NO.2 LIMITED
Company Information for

MCLEAN TW NO.2 LIMITED

GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
03621554
Private Limited Company
Active

Company Overview

About Mclean Tw No.2 Ltd
MCLEAN TW NO.2 LIMITED was founded on 1998-08-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Mclean Tw No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCLEAN TW NO.2 LIMITED
 
Legal Registered Office
GATE HOUSE
TURNPIKE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Previous Names
HARROCK LIMITED18/10/2019
Filing Information
Company Number 03621554
Company ID Number 03621554
Date formed 1998-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLEAN TW NO.2 LIMITED
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 MCLEAN TW NO.2 LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2009-01-01
ALEX DAVID GREEN
Director 2011-10-14
JAMES JOHN JORDAN
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN DIRK MANGOLD
Director 2009-06-12 2011-10-14
PETER ROBERT ANDREW
Director 2008-12-22 2009-07-10
CHRISTOPHER CARNEY
Director 2008-05-02 2009-06-12
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
RAYMOND ANTHONY PEACOCK
Director 2008-05-02 2008-12-22
PETER THOMAS JOHNSON
Director 2003-10-03 2008-10-16
JONATHAN CHARLES MURRIN
Director 2007-07-19 2008-05-02
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
CATERINA DE FEO
Company Secretary 2005-07-15 2007-11-12
CHRISTOPHER PHILIP WATTS
Director 2007-01-16 2007-08-31
GRAEME REID MCCALLUM
Director 2002-03-04 2007-01-16
TANYA STOTE
Company Secretary 2005-05-27 2005-07-15
JONATHAN PHILIP HASTINGS
Company Secretary 2004-01-31 2005-05-27
CAROL JAYNE NUNN
Company Secretary 2001-06-25 2004-01-31
ROBERT DAVID GREEN
Director 2001-05-10 2003-10-03
JOHN FREDERICK TUTTE
Director 2001-05-10 2001-10-26
WILLIAM AINSCOUGH
Director 1999-03-02 2001-09-12
JOHN CASSIDY
Director 1999-03-02 2001-09-12
MALCOLM WILLIAM JACKSON
Company Secretary 2000-08-01 2001-06-25
STEPHEN JOHN OWEN
Director 1999-03-02 2001-06-25
STEPHEN JOHN OWEN
Company Secretary 1999-03-02 2000-08-01
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1998-08-25 1999-03-02
VINDEX LIMITED
Director 1998-08-25 1999-03-02
VINDEX SERVICES LIMITED
Director 1998-08-25 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD CLAPHAM TW NBS 2009 LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Company Secretary 2009-01-01 CURRENT 1979-11-19 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM HASSALL HOMES GROUP LIMITED Company Secretary 2009-01-01 CURRENT 1982-06-03 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM 3 DRUM MAINS PARK LIMITED Company Secretary 2009-01-01 CURRENT 2001-02-15 Dissolved 2013-08-08
COLIN RICHARD CLAPHAM CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1971-06-29 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM MCA (ALSAGER) LIMITED Company Secretary 2009-01-01 CURRENT 1965-03-30 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM MCHAWK LIMITED Company Secretary 2009-01-01 CURRENT 1986-01-10 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Company Secretary 2009-01-01 CURRENT 1988-07-06 Liquidation
COLIN RICHARD CLAPHAM MCA THAMES VALLEY LIMITED Company Secretary 2009-01-01 CURRENT 1988-09-15 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM SHOWPINE LIMITED Company Secretary 2009-01-01 CURRENT 1987-11-30 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM VUMPINE LIMITED Company Secretary 2009-01-01 CURRENT 1999-01-21 Active
COLIN RICHARD CLAPHAM WHATCO ENGLAND LIMITED Company Secretary 2009-01-01 CURRENT 1985-11-06 Active
COLIN RICHARD CLAPHAM PENNANT INVESTMENTS LIMITED Company Secretary 2009-01-01 CURRENT 1986-05-29 Liquidation
COLIN RICHARD CLAPHAM TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Company Secretary 2009-01-01 CURRENT 1988-12-23 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Company Secretary 2009-01-01 CURRENT 1976-06-21 Active
COLIN RICHARD CLAPHAM MELBOURNE INVESTMENTS LIMITED Company Secretary 2009-01-01 CURRENT 1968-04-30 Active
COLIN RICHARD CLAPHAM HANGER LANE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1968-05-09 Active
ALEX DAVID GREEN TW NCA LIMITED Director 2014-02-19 CURRENT 2005-01-19 Active
ALEX DAVID GREEN BRITISH NUCLEAR ASSOCIATES LIMITED Director 2011-10-14 CURRENT 1973-06-28 Dissolved 2013-08-08
ALEX DAVID GREEN TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Director 2011-10-14 CURRENT 1979-11-19 Dissolved 2015-02-07
ALEX DAVID GREEN WIMPEY CARS MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1981-07-31 Dissolved 2013-08-08
ALEX DAVID GREEN THE ST KATHARINE DOCKS COMPANY LIMITED Director 2011-10-14 CURRENT 1998-09-11 Dissolved 2015-02-07
ALEX DAVID GREEN 3 DRUM MAINS PARK LIMITED Director 2011-10-14 CURRENT 2001-02-15 Dissolved 2013-08-08
ALEX DAVID GREEN WIMPEY FINANCE PLC Director 2011-10-14 CURRENT 1989-03-01 Dissolved 2017-04-05
ALEX DAVID GREEN TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2011-10-14 CURRENT 2004-01-12 Liquidation
ALEX DAVID GREEN ST. KATHARINE HAVEN LIMITED Director 2011-10-14 CURRENT 1973-07-09 Active
ALEX DAVID GREEN WIMPEY GROUP SERVICES LIMITED Director 2011-10-14 CURRENT 1978-10-09 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY COMPANY LIMITED Director 2011-10-14 CURRENT 1964-06-03 Active
ALEX DAVID GREEN TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED Director 2011-10-14 CURRENT 1967-04-05 Active
ALEX DAVID GREEN ST.KATHARINE BY THE TOWER LIMITED Director 2011-10-14 CURRENT 1971-07-14 Active
ALEX DAVID GREEN TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Director 2011-10-14 CURRENT 1976-06-21 Active
ALEX DAVID GREEN HANGER LANE HOLDINGS LIMITED Director 2011-10-14 CURRENT 1968-05-09 Active
ALEX DAVID GREEN CLIPPER INVESTMENTS LIMITED. Director 2011-10-14 CURRENT 1985-04-01 Active
ALEX DAVID GREEN WIMPEY OVERSEAS HOLDINGS LIMITED Director 2011-10-14 CURRENT 2001-02-27 Liquidation
JAMES JOHN JORDAN THE TENNIS FOUNDATION (LEGACY) Director 2017-05-25 CURRENT 1987-06-05 Active
JAMES JOHN JORDAN FORAY PROPERTIES LIMITED Director 2015-07-17 CURRENT 2003-10-09 Liquidation
JAMES JOHN JORDAN VIGOBRIDGE LIMITED Director 2015-07-10 CURRENT 1986-10-20 Dissolved 2016-07-29
JAMES JOHN JORDAN BRYANT HOMES SOUTHERN LIMITED Director 2015-07-10 CURRENT 1938-11-30 Active
JAMES JOHN JORDAN BRYANT GROUP SERVICES LIMITED Director 2015-07-10 CURRENT 1976-08-03 Active
JAMES JOHN JORDAN THE SECRET GARDEN MANAGEMENT COMPANY LIMITED Director 2015-05-07 CURRENT 1999-03-04 Active
JAMES JOHN JORDAN TAYLOR WIMPEY HOLDINGS LIMITED Director 2015-01-02 CURRENT 1945-12-06 Active
JAMES JOHN JORDAN VANTAGE WEST LIMITED Director 2014-10-31 CURRENT 1973-05-10 Dissolved 2016-07-29
JAMES JOHN JORDAN THIS IS G2 LIMITED Director 2014-10-31 CURRENT 2006-06-29 Active
JAMES JOHN JORDAN TAYLOR WIMPEY DEVELOPMENTS LIMITED Director 2013-10-25 CURRENT 1959-12-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Director 2011-07-21 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN TAYLOR WIMPEY UK LIMITED Director 2011-05-11 CURRENT 1978-10-06 Active
JAMES JOHN JORDAN TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
JAMES JOHN JORDAN WILCON DEVELOPMENT GROUP LIMITED Director 2008-10-16 CURRENT 1953-03-06 Dissolved 2014-05-13
JAMES JOHN JORDAN WILSON CONNOLLY (TALLY HO) LIMITED Director 2008-10-16 CURRENT 2002-04-16 Dissolved 2015-02-07
JAMES JOHN JORDAN WAINHOMES (CENTRAL) LIMITED Director 2008-10-16 CURRENT 1998-01-20 Dissolved 2016-01-16
JAMES JOHN JORDAN WAINHOMES (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1974-12-18 Dissolved 2016-01-16
JAMES JOHN JORDAN WILCON HOMES NORTH WEST LIMITED Director 2008-10-16 CURRENT 1998-06-17 Dissolved 2016-01-16
JAMES JOHN JORDAN NOTEPATH LIMITED Director 2008-10-16 CURRENT 2004-08-13 Dissolved 2016-07-29
JAMES JOHN JORDAN WHELMAR (NORTH WALES) LIMITED Director 2008-10-16 CURRENT 1946-07-29 Active
JAMES JOHN JORDAN WILCON HOMES ANGLIA LIMITED Director 2008-10-16 CURRENT 1997-10-23 Active
JAMES JOHN JORDAN MCLEAN TW ESTATES LIMITED Director 2008-10-16 CURRENT 1999-08-20 Active
JAMES JOHN JORDAN MCLEAN TW HOLDINGS LIMITED Director 2008-10-16 CURRENT 2001-03-26 Active
JAMES JOHN JORDAN WILSON CONNOLLY QUEST LIMITED Director 2008-10-16 CURRENT 2002-11-21 Active
JAMES JOHN JORDAN WILCON HOMES SCOTLAND LIMITED Director 2008-10-16 CURRENT 1991-04-01 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE ESTATES LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2008-10-16 CURRENT 1972-08-25 Active
JAMES JOHN JORDAN MCLEAN TW LIMITED Director 2008-10-16 CURRENT 1986-02-06 Active
JAMES JOHN JORDAN MCLEAN TW GROUP LIMITED Director 2008-10-16 CURRENT 1987-12-18 Active
JAMES JOHN JORDAN MCLEAN TW (YORKSHIRE) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN MCLEAN TW (SOUTHERN) LIMITED Director 2008-10-16 CURRENT 1990-01-22 Active
JAMES JOHN JORDAN TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1988-12-23 Active
JAMES JOHN JORDAN WILSON CONNOLLY INVESTMENTS LIMITED Director 2008-10-16 CURRENT 1944-01-20 Active
JAMES JOHN JORDAN WILSON CONNOLLY PROPERTIES LIMITED Director 2008-10-16 CURRENT 1962-02-09 Active
JAMES JOHN JORDAN WILCON HOMES MIDLANDS LIMITED Director 2008-10-16 CURRENT 1927-12-28 Active
JAMES JOHN JORDAN WILCON HOMES NORTHERN LIMITED Director 2008-10-16 CURRENT 1934-06-04 Active
JAMES JOHN JORDAN WILCON HOMES EASTERN LIMITED Director 2008-10-16 CURRENT 1965-07-15 Active
JAMES JOHN JORDAN WILCON LIFESTYLE HOMES LIMITED Director 2008-10-16 CURRENT 1982-06-28 Active
JAMES JOHN JORDAN WILCON HOMES SOUTHERN LIMITED Director 2008-10-16 CURRENT 1958-12-29 Active
JAMES JOHN JORDAN WHELMAR (LANCASHIRE) LIMITED Director 2008-10-16 CURRENT 1936-11-25 Active
JAMES JOHN JORDAN WHELMAR (CHESTER) LIMITED Director 2008-10-16 CURRENT 1971-07-20 Active
JAMES JOHN JORDAN WHELMAR DEVELOPMENTS LIMITED Director 2008-10-16 CURRENT 1965-03-17 Active
JAMES JOHN JORDAN MCLEAN TW (NORTHERN) LIMITED Director 2008-10-16 CURRENT 1972-06-05 Active
JAMES JOHN JORDAN MCLEAN TW (CHESTER) LIMITED Director 2008-10-16 CURRENT 1972-04-27 Active
JAMES JOHN JORDAN WILCON HOMES WESTERN LIMITED Director 2008-10-16 CURRENT 1996-09-11 Active
JAMES JOHN JORDAN ORMESWOOD DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1983-10-10 Dissolved 2013-08-08
JAMES JOHN JORDAN JIM 3 LIMITED Director 2007-12-31 CURRENT 1961-07-04 Active
JAMES JOHN JORDAN MCLEAN HOMES BRISTOL & WEST LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN GOTHERIDGE AND SANDERS LIMITED Director 2007-12-31 CURRENT 1987-03-03 Liquidation
JAMES JOHN JORDAN THOMAS LOWE AND SONS,LIMITED Director 2007-12-31 CURRENT 1922-03-02 Active
JAMES JOHN JORDAN THOMAS LOWE HOMES LIMITED Director 2007-12-31 CURRENT 1970-04-16 Active
JAMES JOHN JORDAN RIVER FARM DEVELOPMENTS LIMITED Director 2007-12-31 CURRENT 1963-11-08 Active
JAMES JOHN JORDAN MCLEAN HOMES SOUTHERN LIMITED Director 2007-12-31 CURRENT 1963-01-17 Active
JAMES JOHN JORDAN JIM 1 LIMITED Director 2007-12-31 CURRENT 1933-11-17 Active
JAMES JOHN JORDAN JIM 4 LIMITED Director 2007-12-31 CURRENT 1916-12-27 Active
JAMES JOHN JORDAN JIM 5 LIMITED Director 2007-12-31 CURRENT 1967-07-26 Active
JAMES JOHN JORDAN JIM 2 LIMITED Director 2007-12-31 CURRENT 1970-04-16 Liquidation
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Director 2007-12-19 CURRENT 1978-11-03 Active
JAMES JOHN JORDAN TAYLOR WIMPEY 2007 LIMITED Director 2007-12-06 CURRENT 2007-12-06 Liquidation
JAMES JOHN JORDAN WIMPEY FINANCE PLC Director 2007-07-03 CURRENT 1989-03-01 Dissolved 2017-04-05
JAMES JOHN JORDAN WIMPEY CARS MANAGEMENT LIMITED Director 2006-11-08 CURRENT 1981-07-31 Dissolved 2013-08-08
JAMES JOHN JORDAN BRACKEN HOMES LIMITED Director 2002-04-30 CURRENT 1954-08-11 Liquidation
JAMES JOHN JORDAN WIMPEY UNOX LIMITED Director 2002-02-04 CURRENT 1974-05-20 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2002-02-04 CURRENT 1982-05-14 Dissolved 2014-05-13
JAMES JOHN JORDAN GEORGE WIMPEY MANUFACTURED HOUSING LIMITED Director 2002-02-04 CURRENT 1978-12-05 Dissolved 2014-01-14
JAMES JOHN JORDAN WIMPEY ME&C OVERSEAS LIMITED Director 2002-02-04 CURRENT 1981-08-03 Dissolved 2013-08-08
JAMES JOHN JORDAN ROBERT HOBBS LIMITED Director 2002-02-04 CURRENT 1982-03-10 Dissolved 2016-01-16
JAMES JOHN JORDAN WIMPEY AGGREGATES LIMITED Director 2002-02-04 CURRENT 1963-12-17 Dissolved 2016-01-16
JAMES JOHN JORDAN WAXLOW PROPERTIES LIMITED Director 2002-02-04 CURRENT 1939-12-08 Dissolved 2016-07-29
JAMES JOHN JORDAN GROVE CONSULTANTS LIMITED Director 2002-02-04 CURRENT 1983-02-07 Dissolved 2016-07-29
JAMES JOHN JORDAN ETTINGSHALL DEVELOPMENTS LIMITED Director 2002-02-04 CURRENT 1983-10-10 Dissolved 2017-04-05
JAMES JOHN JORDAN BLATCHINGTON OVERSEAS LIMITED Director 2002-02-04 CURRENT 1986-12-22 Converted / Closed
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Director 2002-02-04 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN WIMPEY ENGINEERING LIMITED Director 2002-02-04 CURRENT 1966-06-03 Dissolved 2017-03-19
JAMES JOHN JORDAN WORANES INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Dissolved 2017-12-14
JAMES JOHN JORDAN FARRODS WATER ENGINEERS LIMITED Director 2002-02-04 CURRENT 1979-01-18 Active
JAMES JOHN JORDAN WIMPEY GULF HOLDINGS LIMITED Director 2002-02-04 CURRENT 1964-02-04 Active
JAMES JOHN JORDAN WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2002-02-04 CURRENT 1989-06-13 Active
JAMES JOHN JORDAN BLATCHINGTON ELEVEN LIMITED Director 2002-02-04 CURRENT 1971-12-30 Liquidation
JAMES JOHN JORDAN HAMME CONSTRUCTION LIMITED Director 2002-02-04 CURRENT 1995-07-18 Active
JAMES JOHN JORDAN THAMESWEY HOMES LIMITED Director 2002-02-04 CURRENT 1968-01-18 Active
JAMES JOHN JORDAN WIMPEY DORMANT INVESTMENTS LIMITED Director 2002-02-04 CURRENT 1959-07-31 Active
JAMES JOHN JORDAN WIMPEY LAING LIMITED Director 2002-02-04 CURRENT 1973-03-30 Active
JAMES JOHN JORDAN WIMPEY LAING OVERSEAS LIMITED Director 2002-02-04 CURRENT 1974-01-04 Active
JAMES JOHN JORDAN WIMPEY GEOTECH LIMITED Director 2002-02-04 CURRENT 1988-09-07 Active
JAMES JOHN JORDAN WIMPEY GROUP SERVICES LIMITED Director 2002-02-04 CURRENT 1978-10-09 Active
JAMES JOHN JORDAN GROVESIDE HOMES LIMITED Director 2002-02-04 CURRENT 1967-04-06 Active
JAMES JOHN JORDAN WIMPEY CORPORATE SERVICES LIMITED Director 2002-01-31 CURRENT 1995-11-15 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
2024-05-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-24Appointment of Jennifer Canty as company secretary on 2024-04-24
2024-04-24Termination of appointment of Omolola Olutomilayo Adedoyin on 2024-04-24
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES
2023-11-29Termination of appointment of Molly Banham on 2023-11-29
2023-11-29Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-11-29
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-08-30DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HANNAH BLACK
2022-08-30AP01DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CH01Director's details changed for Miss Alice Hannah Marsden on 2021-05-30
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-10AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-01-21CH01Director's details changed for Alex David Green on 2021-01-15
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-03-09PSC05Change of details for Wainhomes Holdings Limited as a person with significant control on 2019-10-18
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN JORDAN
2020-01-22AP01DIRECTOR APPOINTED MISS ALICE HANNAH MARSDEN
2019-10-18RES15CHANGE OF COMPANY NAME 16/10/22
2019-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-18AP03Appointment of Miss Molly Banham as company secretary on 2018-10-18
2018-10-18TM02Termination of appointment of Colin Richard Clapham on 2018-10-18
2018-09-03AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-28AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 13380281
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 13380281
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 13380281
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-05AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 13380281
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 13380281
2014-05-06AR0120/04/14 ANNUAL RETURN FULL LIST
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30AR0120/04/13 ANNUAL RETURN FULL LIST
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-26AR0120/04/12 ANNUAL RETURN FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD
2011-10-14AP01DIRECTOR APPOINTED ALEX DAVID GREEN
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-04CH01Director's details changed for Ryan Dirk Mangold on 2011-03-28
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0120/04/10 FULL LIST
2010-05-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREW
2009-06-12288aDIRECTOR APPOINTED RYAN DIRK MANGOLD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2009-04-24363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-22288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2009-04-22Director appointed christopher carney
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009
2009-01-08288aDIRECTOR APPOINTED PETER ROBERT ANDREW
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288aSECRETARY APPOINTED COLIN RICHARD CLAPHAM
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHNSON
2008-10-20288aDIRECTOR APPOINTED JAMES JOHN JORDAN
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-05-16363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN
2008-05-08288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-17288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-06-07288bSECRETARY RESIGNED
2005-06-06288aNEW SECRETARY APPOINTED
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 MCLEAN TW NO.2 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 MCLEAN TW NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE BANKS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of MCLEAN TW NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLEAN TW NO.2 LIMITED
Trademarks
We have not found any records of MCLEAN TW NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLEAN TW NO.2 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 MCLEAN TW NO.2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCLEAN TW NO.2 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 MCLEAN TW NO.2 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 MCLEAN TW NO.2 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.