Dissolved
Dissolved 2014-05-06
Company Information for MACCARTHY (CONTRACTS) LTD.
SALFORDS, SURREY, RH1,
|
Company Registration Number
03853659
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
MACCARTHY (CONTRACTS) LTD. | |
Legal Registered Office | |
SALFORDS SURREY | |
Company Number | 03853659 | |
---|---|---|
Date formed | 1999-10-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 14:29:00 |
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 |
---|---|---|
DAVID THOMAS BROWN |
||
ROGER EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN LONGDEN |
Director | ||
STEPHEN JOHN WHITTAKER |
Company Secretary | ||
STEPHEN JOHN WHITTAKER |
Director | ||
STEVEN JAMES CLARK |
Company Secretary | ||
CHARTWELL HOUSE CORPORATE SERVICES LIMITED |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POTENTILLA LIMITED | Director | 2000-02-10 | CURRENT | 2000-02-10 | Active - Proposal to Strike off | |
MACINTERIORS AVIATION LIMITED | Director | 2011-02-17 | CURRENT | 1999-09-30 | Dissolved 2014-05-13 | |
MACCARTHY AVIATION HOLDINGS LTD. | Director | 2010-05-11 | CURRENT | 1999-10-05 | Dissolved 2015-12-01 | |
MACCARTHY INTERIORS LIMITED | Director | 2010-03-02 | CURRENT | 1998-04-14 | Dissolved 2015-01-29 | |
WAINFORD HOMES (UK) LIMITED | Director | 2006-12-21 | CURRENT | 2004-12-21 | Liquidation | |
MCALISTER HOLDINGS LIMITED | Director | 1998-07-30 | CURRENT | 1997-08-04 | Liquidation | |
NOT JUST BOOKSHOPS LTD | Director | 1995-07-07 | CURRENT | 1995-05-19 | Active - Proposal to Strike off | |
BOOKSCENE GROUP P.L.C. | Director | 1993-09-29 | CURRENT | 1990-07-03 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGDEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/12 STATEMENT OF CAPITAL;GBP 70.01 | |
AR01 | 05/10/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/04/12 STATEMENT OF CAPITAL GBP 100.00 | |
AR01 | 05/10/11 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
SH02 | SUB-DIVISION 19/05/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVIDE 19/05/2011 | |
SH01 | 19/05/11 STATEMENT OF CAPITAL GBP 18 | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN LONGDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITTAKER | |
AP01 | DIRECTOR APPOINTED MR ROGER EVANS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITTAKER / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O STERLING MILNE LLP DARTEL HOUSE 39-40 HIGH STREET HORLEY SURREY RH6 7BN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
88(2)R | AD 07/10/99--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.45 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 30990 - Manufacture of other transport equipment n.e.c.
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as MACCARTHY (CONTRACTS) LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MACCARTHY (CONTRACTS) LTD. | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MACCARTHY (CONTRACTS) LTD. | Event Date | 2010-02-02 |
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. |