Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACCARTHY (CONTRACTS) LTD.
Company Information for

MACCARTHY (CONTRACTS) LTD.

SALFORDS, SURREY, RH1,
Company Registration Number
03853659
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Maccarthy (contracts) Ltd.
MACCARTHY (CONTRACTS) LTD. was founded on 1999-10-05 and had its registered office in Salfords. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
MACCARTHY (CONTRACTS) LTD.
 
Legal Registered Office
SALFORDS
SURREY
 
Filing Information
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
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 MACCARTHY (CONTRACTS) LTD.

Current Directors
Officer Role Date Appointed
DAVID THOMAS BROWN
Director 2011-06-24
ROGER EVANS
Director 2011-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LONGDEN
Director 2011-02-21 2013-07-12
STEPHEN JOHN WHITTAKER
Company Secretary 2007-04-30 2011-02-17
STEPHEN JOHN WHITTAKER
Director 1999-10-05 2011-02-17
STEVEN JAMES CLARK
Company Secretary 2006-08-09 2007-04-30
CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Company Secretary 1999-10-05 2006-08-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-10-05 1999-10-05
CHETTLEBURGH'S LIMITED
Nominated Director 1999-10-05 1999-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BROWN POTENTILLA LIMITED Director 2000-02-10 CURRENT 2000-02-10 Active - Proposal to Strike off
ROGER EVANS MACINTERIORS AVIATION LIMITED Director 2011-02-17 CURRENT 1999-09-30 Dissolved 2014-05-13
ROGER EVANS MACCARTHY AVIATION HOLDINGS LTD. Director 2010-05-11 CURRENT 1999-10-05 Dissolved 2015-12-01
ROGER EVANS MACCARTHY INTERIORS LIMITED Director 2010-03-02 CURRENT 1998-04-14 Dissolved 2015-01-29
ROGER EVANS WAINFORD HOMES (UK) LIMITED Director 2006-12-21 CURRENT 2004-12-21 Liquidation
ROGER EVANS MCALISTER HOLDINGS LIMITED Director 1998-07-30 CURRENT 1997-08-04 Liquidation
ROGER EVANS NOT JUST BOOKSHOPS LTD Director 1995-07-07 CURRENT 1995-05-19 Active - Proposal to Strike off
ROGER EVANS BOOKSCENE GROUP P.L.C. Director 1993-09-29 CURRENT 1990-07-03 Dissolved 2016-04-05

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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-03DS01APPLICATION FOR STRIKING-OFF
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGDEN
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20LATEST SOC20/12/12 STATEMENT OF CAPITAL;GBP 70.01
2012-12-20AR0105/10/12 FULL LIST
2012-05-01RES12VARYING SHARE RIGHTS AND NAMES
2012-05-01RES01ADOPT ARTICLES 13/04/2012
2012-05-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-30SH0113/04/12 STATEMENT OF CAPITAL GBP 100.00
2012-01-20AR0105/10/11 FULL LIST
2011-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-06-28SH02SUB-DIVISION 19/05/11
2011-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-28RES13SUBDIVIDE 19/05/2011
2011-06-28SH0119/05/11 STATEMENT OF CAPITAL GBP 18
2011-06-27AP01DIRECTOR APPOINTED MR DAVID BROWN
2011-06-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AP01DIRECTOR APPOINTED MR MARTIN LONGDEN
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITTAKER
2011-02-17AP01DIRECTOR APPOINTED MR ROGER EVANS
2011-02-12DISS40DISS40 (DISS40(SOAD))
2011-02-10AR0105/10/10 FULL LIST
2011-02-09AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-01GAZ1FIRST GAZETTE
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-09DISS40DISS40 (DISS40(SOAD))
2010-02-08AR0105/10/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITTAKER / 01/10/2009
2010-02-02GAZ1FIRST GAZETTE
2008-12-22363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2006-10-30363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O STERLING MILNE LLP DARTEL HOUSE 39-40 HIGH STREET HORLEY SURREY RH6 7BN
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT
2004-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-10-21363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-11363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-10-19363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-06288cDIRECTOR'S PARTICULARS CHANGED
2001-04-24RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-10-19288cDIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
1999-10-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-10-1388(2)RAD 07/10/99--------- £ SI 1@1=1 £ IC 1/2
1999-10-11288bSECRETARY RESIGNED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11287REGISTERED OFFICE CHANGED ON 11/10/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACCARTHY (CONTRACTS) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-02-01
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against MACCARTHY (CONTRACTS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACCARTHY (CONTRACTS) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.009
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.458

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.

Intangible Assets
Patents
We have not found any records of MACCARTHY (CONTRACTS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MACCARTHY (CONTRACTS) LTD.
Trademarks
We have not found any records of MACCARTHY (CONTRACTS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACCARTHY (CONTRACTS) LTD.. 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 (30990 - Manufacture of other transport equipment n.e.c.) as MACCARTHY (CONTRACTS) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MACCARTHY (CONTRACTS) LTD. 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 TypeProposal to Strike Off
Defending partyMACCARTHY (CONTRACTS) LTD.Event Date2011-02-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMACCARTHY (CONTRACTS) LTD.Event Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACCARTHY (CONTRACTS) LTD. 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 MACCARTHY (CONTRACTS) LTD. 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.