Liquidation
Company Information for MCKAY WILLIAMSON LIMITED
Craftwork Studios 1-3 Dufferin Street, DUFFERIN STREET, London, EC1Y 8NA,
|
Company Registration Number
04493665
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MCKAY WILLIAMSON LIMITED | ||
Legal Registered Office | ||
Craftwork Studios 1-3 Dufferin Street DUFFERIN STREET London EC1Y 8NA Other companies in W1H | ||
Previous Names | ||
|
Company Number | 04493665 | |
---|---|---|
Company ID Number | 04493665 | |
Date formed | 2002-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-05 12:34:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCKAY WILLIAMSON, LLC | 175 VARICK STREET New York NEW YORK NY 10014 | Active | Company formed on the 2010-05-20 | |
MCKAY WILLIAMSON BUILDERS INC | Georgia | Unknown | ||
MCKAY WILLIAMSON BUILDERS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DURWESTON MANAGEMENT SERVICES LIMITED |
||
RICHARD MCKAY WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JOHN BATTISHILL |
Director | ||
POLLY CLARE MCGIVERN |
Company Secretary | ||
POLLY CLARE MCGIVERN |
Director | ||
DURWESTON MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MXPERTISE INTERNATIONAL LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
S.S. CAHM TECHNICAL STRUCTURES LIMITED | Company Secretary | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
QUIQUE LIMITED | Company Secretary | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
BLOSSAL LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2017-10-24 | |
KELLET 12 LIMITED | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
KOTUKU RESOURCES LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-09-29 | |
100N LIMITED | Company Secretary | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
MGMT TESTING LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2013-12-24 | |
KIRRIBILLI CONSULTING SERVICES LIMITED | Company Secretary | 2010-04-22 | CURRENT | 2010-04-22 | Dissolved 2014-05-06 | |
N K CONSULTING SOLUTIONS LTD | Company Secretary | 2009-12-01 | CURRENT | 2008-05-01 | Active | |
R17 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-04-24 | Dissolved 2016-03-15 | |
CLEAR PRESENCE LTD | Company Secretary | 2008-08-01 | CURRENT | 2004-08-09 | Active | |
APPOSYA LIMITED | Company Secretary | 2008-04-10 | CURRENT | 2008-04-10 | Dissolved 2017-04-04 | |
IT-MAINFRAME CONSULTANCY SERVICES LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
MW PROMOTIONS & CONSULTANTS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2007-10-04 | Liquidation | |
CARRINGTON BRAYDEN LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
RISK INTELLIGENCE LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2006-05-24 | Active | |
MONTAUK INTERNATIONAL LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
WILDCARD SOFTWARE LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Dissolved 2014-12-23 | |
LT STRATEGIC ADVISOR LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2003-04-04 | Liquidation | |
POWERFLOW CONSULTANCY LIMITED | Company Secretary | 2003-02-12 | CURRENT | 1997-08-22 | Active | |
TPS LOGISTICS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
COLORADO DEVELOPMENTS LIMITED | Company Secretary | 2001-01-23 | CURRENT | 2001-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-21 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/21 FROM C/O Hilton Consulting Studio 133 Canalot Studios, 222 Kensal Road London W10 5BN England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/21 FROM 119 the Hub 300 Kensal Road London W10 5BE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Richard Mckay Williamson on 2020-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM 8 Durweston Street London W1H 1EW | |
TM02 | Termination of appointment of Durweston Management Services Limited on 2019-11-07 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2010-07-24 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 6402.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 6343.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 6343.5 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 6343.5 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 25/01/13 | |
RES15 | CHANGE OF NAME 07/12/2012 | |
CERTNM | Company name changed edv LIMITED\certificate issued on 07/12/12 | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATTISHILL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DURWESTON MANAGEMENT SERVICES LTD / 01/01/2010 | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCKAY WILLIAMSON / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DURWESTON MANAGEMENT SERVICES LTD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY POLLY MCGIVERN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/12/06--------- £ SI 1025@.1=102 £ IC 5500/5602 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
122 | S-DIV 03/10/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/10/05--------- £ SI 50000@.1=5000 £ IC 500/5500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
88(2)R | AD 23/12/03--------- £ SI 499@1=499 £ IC 500/999 | |
88(2)R | AD 23/12/03--------- £ SI 499@1=499 £ IC 1/500 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/09/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2021-07-30 |
Appointmen | 2021-07-27 |
Resolution | 2021-07-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCKAY WILLIAMSON LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as MCKAY WILLIAMSON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97019000 | Collages and similar decorative plaques | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MCKAY WILLIAMSON LIMITED | Event Date | 2021-07-27 |
Name of Company: MCKAY WILLIAMSON LIMITED Company Number: 04493665 Trading Name: MKW Creative Nature of Business: Motion picture production activities Previous Name of Company: EDV Limited Registered… | |||
Initiating party | Event Type | Resolution | |
Defending party | MCKAY WILLIAMSON LIMITED | Event Date | 2021-07-27 |
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. |