Company NameM.C. Liddy Limited
Company StatusDissolved
Company Number01042333
CategoryPrivate Limited Company
Incorporation Date14 February 1972(52 years, 2 months ago)
Dissolution Date6 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Dean Jonathan D'Eye
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 March 2011)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
29 Albermarle Road
Beckenham
Kent
BR3 5HL
Secretary NameStewart Aspery
NationalityBritish
StatusClosed
Appointed16 January 2007(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 06 March 2011)
RoleSalesman
Correspondence Address11 Camellia Court
18 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameMaureen Celia Liddy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration15 years (resigned 16 January 2007)
RoleSecretary
Correspondence Address49 The Dale
Keston
Kent
BR2 6HW
Director NameRichard James Liddy
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 February 2005)
RoleCompany Director
Correspondence Address49 The Dale
Keston
Kent
BR2 6HW
Secretary NameMaureen Celia Liddy
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2005)
RoleCompany Director
Correspondence Address49 The Dale
Keston
Kent
BR2 6HW
Secretary NameMark Stephen Liddy
NationalityBritish
StatusResigned
Appointed18 February 2005(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2007)
RoleAccountant
Correspondence Address39 Johnson Road
Bromley
Kent
BR2 9SN
Director NameSarah Jane Liddy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(34 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2007)
RoleTeacher
Correspondence Address21 Starts Hill Road
Locksbottom
Orpington
Kent
BR6 7AR

Location

Registered AddressC/O McR
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,113,855
Cash£687,106
Current Liabilities£99,896

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Next Accounts Due31 March 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2010Notice of move from Administration to Dissolution (26 pages)
15 June 2010Administrator's progress report to 4 June 2010 (30 pages)
15 June 2010Notice of extension of period of Administration (1 page)
15 June 2010Administrator's progress report to 4 June 2010 (30 pages)
8 June 2010Notice of extension of period of Administration (1 page)
8 January 2010Administrator's progress report to 4 December 2009 (33 pages)
8 January 2010Administrator's progress report to 4 December 2009 (33 pages)
6 January 2010Administrator's progress report to 4 December 2009 (43 pages)
6 January 2010Administrator's progress report to 4 December 2009 (43 pages)
22 October 2009Statement of affairs with form 2.14B (5 pages)
27 July 2009Statement of administrator's proposal (71 pages)
15 June 2009Registered office changed on 15/06/2009 from 13 west lane bermondsey london SC16 4NZ (1 page)
11 June 2009Appointment of an administrator (1 page)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
3 February 2009Return made up to 29/12/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 7-10 chandos street cavendish square london W1G 9DG (1 page)
7 March 2008Return made up to 29/12/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2007Accounting reference date shortened from 30/09/06 to 31/05/06 (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
8 February 2007Return made up to 29/12/06; full list of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: 49 the dale keston kent BR2 6HW (1 page)
24 January 2007New director appointed (6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Declaration of assistance for shares acquisition (10 pages)
24 January 2007Director resigned (1 page)
24 January 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006New director appointed (2 pages)
9 March 2006Return made up to 29/12/05; full list of members (6 pages)
27 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
25 April 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
5 February 2005Return made up to 29/12/04; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 31 May 2004 (5 pages)
10 February 2004Return made up to 29/12/03; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 January 2004Auditor's resignation (1 page)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
22 January 2002Return made up to 29/12/01; full list of members (5 pages)
27 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
20 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 February 2001Return made up to 29/12/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 January 2000Return made up to 29/12/99; full list of members (8 pages)
5 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Return made up to 29/12/98; full list of members (5 pages)
23 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 February 1998Ad 27/01/98--------- £ si 9998@1=9998 £ ic 100/10098 (2 pages)
26 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1998£ nc 100/10098 27/01/98 (1 page)
5 February 1998Return made up to 29/12/97; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 July 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 March 1997Return made up to 29/12/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 May 1995 (13 pages)
10 January 1996Return made up to 29/12/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 May 1994 (11 pages)
8 April 1994Accounts for a small company made up to 31 May 1993 (11 pages)
10 August 1989Full accounts made up to 31 May 1988 (6 pages)
23 January 1988Accounts made up to 31 May 1987 (7 pages)
10 November 1982Accounts made up to 31 May 1982 (5 pages)
3 March 1982Accounts made up to 31 May 1981 (4 pages)
25 September 1979Accounts made up to 28 February 1979 (5 pages)
25 September 1979Accounts made up to 28 February 1978 (6 pages)
14 February 1972Incorporation (11 pages)