Dissolved 2017-09-29
Company Information for M G MCCAIG LIMITED
40 HIGH ROAD, LONDON, NW10,
|
Company Registration Number
06784609
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
M G MCCAIG LIMITED | |
Legal Registered Office | |
40 HIGH ROAD LONDON | |
Company Number | 06784609 | |
---|---|---|
Date formed | 2009-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-25 05:32:55 |
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 |
---|---|---|
MALCOLM GRAHAM MCCAIG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4MOST GROUP HOLDINGS LTD | Director | 2016-10-15 | CURRENT | 2016-04-22 | Active | |
TFS DERIVATIVES LIMITED | Director | 2013-12-09 | CURRENT | 2000-08-14 | Active | |
TRAD-X (UK) LIMITED | Director | 2013-12-09 | CURRENT | 2011-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 03/12/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 23 FALCON HOUSE 26 MORDEN ROAD LONDON SW19 3BJ ENGLAND | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 08/12/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 16/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 23 FALCON HOUSE 26 MORDEN ROAD LONDON SW19 3BJ | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 11/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAHAM MCCAIG / 16/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM MCCAIG / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM MCCAIG / 07/12/2009 | |
88(2) | AD 19/02/09 GBP SI 249@1=249 GBP IC 1/250 | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 23 FALCON HOUSE 25 MORDEN ROAD LONDON SW19 3BJ UK | |
225 | CURRSHO FROM 31/01/2010 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Notices to Creditors | 2016-02-08 |
Appointment of Liquidators | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
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 M G MCCAIG LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as M G MCCAIG LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | M G MCCAIG LIMITED | Event Date | 2017-02-03 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a final general meeting of the members of the above company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 10 March 2017 at 10.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms may be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12.00 noon on the day prior to the meeting. Date of Appointment: 1 February 2016. Office Holder details: David K Hunter, (IP No. 5186) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF Further details contact: David K Hunter, Tel: 0141 886 6644. Alternative contact Email: thomas.mcintyre@campbelldallas.co.uk Ag FF110518 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | M G MCCAIG LIMITED | Event Date | 2016-02-02 |
Notice is hereby given that written resolutions were passed by the members of the Company on 1 February 2016 placing the Company into members voluntary liquidation (solvent liquidation) and appointing David K Hunter of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 01 May 2016 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 1 May 2016. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known creditors have or will be paid in full. Office Holder details: David K Hunter , (IP No. 5186) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew PA4 8WF . For further details contact: David K Hunter, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | M G MCCAIG LIMITED | Event Date | 2016-02-01 |
David K Hunter , (IP No. 5186) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew PA4 8WF . : For further details contact: David K Hunter, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M G MCCAIG LIMITED | Event Date | 2016-02-01 |
At a General Meeting of the members of the Company, duly convened and held at 30 Metropolitan Court, 40 High Road, London NW10 2QD, on 01 February 2016 , at 10.30 am, the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that David K Hunter , (IP No. 5186) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: David K Hunter, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. | |||
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. |