Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
Company Information for

MCCAUL DEVELOPMENTS (NORTHERN) LIMITED

ST GEORGES HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
06843930
Private Limited Company
Liquidation

Company Overview

About Mccaul Developments (northern) Ltd
MCCAUL DEVELOPMENTS (NORTHERN) LIMITED was founded on 2009-03-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Mccaul Developments (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
 
Legal Registered Office
ST GEORGES HOUSE 215-219
CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in M29
 
Filing Information
Company Number 06843930
Company ID Number 06843930
Date formed 2009-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB970321047  
Last Datalog update: 2019-09-06 15:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
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 MCCAUL DEVELOPMENTS (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH MCCAUL
Director 2009-03-11
MARTIN JOHN MCCAUL
Director 2009-03-11
SEAN FRANCIS MCCAUL
Director 2009-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
MARTIN JOHN MCCAUL MERE GRANGE MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
MARTIN JOHN MCCAUL ASTLEY WINE COMPANY LTD Director 2016-12-14 CURRENT 2016-12-14 Dissolved 2018-05-22
MARTIN JOHN MCCAUL REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
MARTIN JOHN MCCAUL REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
MARTIN JOHN MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD Director 2016-06-20 CURRENT 2016-06-20 Active
MARTIN JOHN MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2016-01-19 CURRENT 2011-11-23 Active - Proposal to Strike off
MARTIN JOHN MCCAUL ASTLEY CONSTRUCTION (NORTHERN) LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MARTIN JOHN MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MARTIN JOHN MCCAUL MCCAUL DEVELOPMENTS (RAMSBOTTOM) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARTIN JOHN MCCAUL REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
MARTIN JOHN MCCAUL MCCAUL DEVELOPMENTS LIMITED Director 2005-01-18 CURRENT 2005-01-18 Active
MARTIN JOHN MCCAUL M J MCCAUL BUILDING CO LIMITED Director 2004-01-28 CURRENT 2000-07-05 Dissolved 2014-12-23
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL REDWATER PROJECTS TWO LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
SEAN FRANCIS MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2016-01-19 CURRENT 2011-11-23 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL CHADDOCK HALL MANAGEMENT COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND LTD Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER CONTRACTS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
SEAN FRANCIS MCCAUL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER (CHESHIRE) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-09-20
SEAN FRANCIS MCCAUL Q-VOID LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-01-31
SEAN FRANCIS MCCAUL SALCAUL LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
SEAN FRANCIS MCCAUL DANLARA HOMES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
SEAN FRANCIS MCCAUL REDWATERS YORKSHIRE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
SEAN FRANCIS MCCAUL MCCAUL HOMES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER PROJECTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS MCCAUL REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL BAGATELLE ESTATES LTD Director 2013-10-08 CURRENT 2013-10-08 Active
SEAN FRANCIS MCCAUL REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
SEAN FRANCIS MCCAUL REDWATER DEVELOPMENTS LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
SEAN FRANCIS MCCAUL THE REDWATER INTRINSIC PARTNERSHIP LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-05-27
SEAN FRANCIS MCCAUL LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
SEAN FRANCIS MCCAUL INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
SEAN FRANCIS MCCAUL REDWATER HOMES LIMITED Director 2005-08-15 CURRENT 2005-07-08 Active
SEAN FRANCIS MCCAUL INTRINSIC LEISURE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-06-10
SEAN FRANCIS MCCAUL ASTLEY ESTATES LIMITED Director 2004-06-07 CURRENT 2002-09-27 Dissolved 2015-07-21
SEAN FRANCIS MCCAUL REDWATERS CONSTRUCTION LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
SEAN FRANCIS MCCAUL REDWATERS ESTATES LIMITED Director 1990-06-01 CURRENT 1975-02-04 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
2022-01-21Final Gazette dissolved via compulsory strike-off
2021-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-28
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-28
2019-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-28
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300012
2019-01-04CH01Director's details changed for Mr Martin John Mccaul on 2019-01-03
2019-01-03CH01Director's details changed for Mr Sean Francis Mccaul on 2019-01-02
2018-12-24CH01Director's details changed for Mr Anthony Joseph Mccaul on 2018-12-21
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Kay Johnson Gee 1 City Road East Manchester M15 4PN
2018-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-18LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00015336
2018-06-18LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009567
2018-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 61 Higher Green Lane Astley Tyldesley Manchester M29 7HQ
2017-01-09600Appointment of a voluntary liquidator
2017-01-094.70Declaration of solvency
2017-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-21
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 900
2016-03-23AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-11
2015-12-18ANNOTATIONClarification
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-05-06AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-24AR0111/03/15 FULL LIST
2015-04-24ANNOTATIONOther
2015-04-24AR0111/03/15 FULL LIST
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300009
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300010
2015-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300008
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300011
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300013
2015-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300012
2014-11-04ANNOTATIONOther
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300010
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-19AR0111/03/14 FULL LIST
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-27ANNOTATIONOther
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300008
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068439300009
2013-04-22AR0111/03/13 FULL LIST
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0111/03/12 FULL LIST
2012-02-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-30AR0111/03/11 FULL LIST
2011-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 11/03/2011
2011-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCCAUL / 11/03/2011
2011-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 11/03/2011
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0111/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 11/03/2010
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCCAUL DEVELOPMENTS (NORTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-11
Notice of 2017-12-14
Resolutions for Winding-up2016-12-29
Notices to Creditors2016-12-29
Appointment of Liquidators2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding HOMES AND COMMUNITIES AGENCY
2013-08-23 Outstanding HOMES AND COMMUNITIES AGENCY
2013-08-23 Outstanding HOMES AND COMMUNITIES AGENCY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 MCCAUL DEVELOPMENTS (NORTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of MCCAUL DEVELOPMENTS (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
Trademarks
We have not found any records of MCCAUL DEVELOPMENTS (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCAUL DEVELOPMENTS (NORTHERN) 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 (42990 - Construction of other civil engineering projects n.e.c.) as MCCAUL DEVELOPMENTS (NORTHERN) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where MCCAUL DEVELOPMENTS (NORTHERN) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMCCAUL DEVELOPMENTS (NORTHERN) LIMITEDEvent Date2018-06-11
Name of Company: MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Company Number: 06843930 Nature of Business: Construction of other civil engineering projects Registered office: 1 City Road East, Manchester, M…
 
Initiating party Event TypeNotice of
Defending partyMCCAUL DEVELOPMENTS (NORTHERN) LIMITED Event Date2017-12-14
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMCCAUL DEVELOPMENTS (NORTHERN) LIMITEDEvent Date2016-12-21
The following written resolutions were passed on 21 December 2016 , pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the company be wound up voluntarily and that Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN be appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton.
 
Initiating party Event TypeNotices to Creditors
Defending partyMCCAUL DEVELOPMENTS (NORTHERN) LIMITEDEvent Date2016-12-21
Notice is hereby given that the Creditors of the above named Company, are required on or before 02 February 2017 to send their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter James Anderson and Alan Fallows, of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN the Joint Liquidators of the company, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The directors have made a Declaration of Solvency and the Company is being wound up for the purposes of making a distribution to the shareholders. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 December 2016 Office Holder details: Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCCAUL DEVELOPMENTS (NORTHERN) LIMITEDEvent Date2016-12-21
Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . : For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCAUL DEVELOPMENTS (NORTHERN) 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 MCCAUL DEVELOPMENTS (NORTHERN) 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.