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

ANDREW MCCARTHY ASSOCIATES LIMITED

7 WORNAL PARK, MENMARSH ROAD, WORMINGHALL, AYLESBURY, BUCKS,
Company Registration Number
04517648
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Andrew Mccarthy Associates Ltd
ANDREW MCCARTHY ASSOCIATES LIMITED was founded on 2002-08-22 and has its registered office in Aylesbury. The organisation's status is listed as "Active - Proposal to Strike off". Andrew Mccarthy Associates Limited is a Private Limited Company registered in ENGLAND 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
ANDREW MCCARTHY ASSOCIATES LIMITED
 
Legal Registered Office
7 WORNAL PARK
MENMARSH ROAD, WORMINGHALL
AYLESBURY
BUCKS
 
Filing Information
Company Number 04517648
Company ID Number 04517648
Date formed 2002-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/01/2019
Account next due 31/12/2020
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-08-10 07:55:36
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 ANDREW MCCARTHY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARTIN GREEN
Company Secretary 2010-01-29
NEIL CHRISTOPHER PENHALL
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM RICHARDS
Director 2010-01-29 2013-11-06
AMANDA JANE LOUISE MCCARTHY
Company Secretary 2002-08-22 2010-01-29
AMANDA JANE LOUISE MCCARTHY
Director 2002-08-22 2010-01-29
ANDREW JOHN MCCARTHY
Director 2002-08-22 2010-01-29
GARY OLIVER
Director 2006-11-06 2010-01-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-08-22 2002-08-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-08-22 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CHRISTOPHER PENHALL SLR GLOBAL LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR HD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL SLR MD LIMITED Director 2018-06-21 CURRENT 2018-02-01 Active
NEIL CHRISTOPHER PENHALL CHALLENGE OIL & GAS LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE GAS TRADING LIMITED Director 2014-11-03 CURRENT 2000-02-21 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL CHALLENGE ENERGY LIMITED Director 2014-11-03 CURRENT 1997-07-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL EASYWASTE LIMITED Director 2013-11-06 CURRENT 2000-04-28 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR TRUSTEE LIMITED Director 2013-11-06 CURRENT 1999-11-24 Active
NEIL CHRISTOPHER PENHALL SLR HOLDINGS LIMITED Director 2013-11-06 CURRENT 2004-05-20 Active
NEIL CHRISTOPHER PENHALL SLR INTERMEDIATE HOLDING COMPANY LIMITED Director 2013-11-06 CURRENT 2000-06-05 Active
NEIL CHRISTOPHER PENHALL ENVIRO RESEARCH LIMITED Director 2013-11-06 CURRENT 2002-02-20 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL COOPER PARTNERSHIP LIMITED Director 2013-09-03 CURRENT 1996-12-31 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL INSITE ENVIRONMENTS LTD Director 2009-07-20 CURRENT 1994-07-15 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL BOWMAN PLANTON LIMITED Director 2008-11-03 CURRENT 2003-03-27 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL ARCHITECTURE AND PLANNING SOLUTIONS LIMITED Director 2008-10-31 CURRENT 2004-04-07 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR GROUP LIMITED Director 2008-06-20 CURRENT 1994-07-20 Active
NEIL CHRISTOPHER PENHALL FMH CONSULTING LTD Director 2008-06-05 CURRENT 2002-01-29 Active - Proposal to Strike off
NEIL CHRISTOPHER PENHALL SLR MANAGEMENT LIMITED Director 2008-05-28 CURRENT 2008-03-18 Active
NEIL CHRISTOPHER PENHALL SLR CONSULTING LIMITED Director 2000-10-28 CURRENT 1999-11-19 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
2020-10-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-07-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-24DS01Application to strike the company off the register
2020-01-30SH20Statement by Directors
2020-01-30SH19Statement of capital on 2020-01-30 GBP 1
2020-01-30CAP-SSSolvency Statement dated 02/01/20
2020-01-30RES13Resolutions passed:
  • By cancelling 99 ordinary shares of £1.00 each and 11 ordinary b shares of £1.oo each and transferring 02/01/2020
  • Resolution of reduction in issued share capital
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2018-10-15AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/11/17
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 7 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9JX
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-09-15PSC09Withdrawal of a person with significant control statement on 2017-09-15
2017-09-15PSC02Notification of Slr Management Limited as a person with significant control on 2016-04-06
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/10/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 111
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 111
2015-10-13AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 111
2014-09-01AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/13
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS
2013-08-28AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/11/12
2012-10-10AR0122/08/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 28/10/11
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-01AR0122/08/11 ANNUAL RETURN FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 29/10/10
2010-09-20AR0122/08/10 FULL LIST
2010-05-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010
2010-03-23RES13SECTION 175(5)(A) 10/03/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AP01DIRECTOR APPOINTED MR DAVID GRAHAM RICHARDS
2010-02-22AP03SECRETARY APPOINTED MR JOHN MARTIN GREEN
2010-02-19AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 69 POLSLOE ROAD EXETER DEVON EX1 2NF
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCCARTHY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY OLIVER
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MCCARTHY
2010-02-15AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA MCCARTHY / 08/09/2008
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA HOULDEN / 08/09/2008
2008-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-04363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-19363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 18 GANDY STREET EXETER DEVON EX4 3LS
2004-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-2288(2)RAD 15/06/04--------- £ SI 11@1=11 £ IC 100/111
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1 GANDY STREET CHAMBERS 11 GANDY STREET EXETER DEVON EX4 3LS
2002-11-13225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-11-1388(2)RAD 29/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03288bSECRETARY RESIGNED
2002-09-03288bDIRECTOR RESIGNED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ANDREW MCCARTHY ASSOCIATES 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 ANDREW MCCARTHY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-01
Annual Accounts
2012-11-02
Annual Accounts
2011-10-28
Annual Accounts
2010-10-29
Annual Accounts
2009-12-31

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 ANDREW MCCARTHY ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW MCCARTHY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW MCCARTHY ASSOCIATES LIMITED
Trademarks
We have not found any records of ANDREW MCCARTHY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW MCCARTHY ASSOCIATES 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 (74990 - Non-trading company) as ANDREW MCCARTHY ASSOCIATES 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 ANDREW MCCARTHY ASSOCIATES 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 ANDREW MCCARTHY ASSOCIATES 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 ANDREW MCCARTHY ASSOCIATES 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.