Company NameK. McMahon & Sons Limited
Company StatusDissolved
Company Number01145197
CategoryPrivate Limited Company
Incorporation Date13 November 1973(50 years, 5 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDeirdre McMahon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(30 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameMr Kevin Thomas McMahon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(30 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Greenway
Ickenham
Middlesex
UB10 8LS
Director NameMr Oliver McMahon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(30 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Austinway
Chalfont St Peter
Buckinghamshire
SL9 8NW
Secretary NameDeirdre McMahon
NationalityBritish
StatusClosed
Appointed02 August 2004(30 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director NameKevin McMahon
Date of BirthJune 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1992(18 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 June 2006)
RoleContractor
Correspondence Address314 Long Lane
Hillingdon
Middlesex
UB10 9PF
Secretary NameEileen McMahon
NationalityIrish
StatusResigned
Appointed03 March 1992(18 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address314 Long Lane
Hillingdon
Middlesex
UB10 9PE

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25.3k at £1Mr Kevin Thomas Mcmahon
33.33%
Ordinary A
25.3k at £1Ms Deirdre Mcmahon
33.33%
Ordinary A
25.3k at £1Oliver Mcmahon
33.33%
Ordinary A

Financials

Year2014
Net Worth-£128,968
Cash£2,143
Current Liabilities£401,391

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Completion of winding up (1 page)
29 February 2012Order of court to wind up (1 page)
24 February 2012Order of court to wind up (2 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 76,000
(6 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 June 2008Return made up to 14/04/08; full list of members (5 pages)
6 June 2008Director and secretary's change of particulars / deirdre mcmahon / 14/04/2007 (1 page)
1 February 2008Return made up to 14/04/07; full list of members; amend (7 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 April 2007Director resigned (1 page)
2 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 May 2006Return made up to 14/04/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 May 2005Return made up to 14/04/05; full list of members (8 pages)
26 August 2004New secretary appointed (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004Registered office changed on 26/08/04 from: unit 7 court lane iver buckinghamshire SL0 9HL (1 page)
26 August 2004New director appointed (1 page)
6 May 2004Return made up to 14/04/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
28 May 2002Return made up to 14/04/02; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
23 July 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001Registered office changed on 23/07/01 from: gambrill & co twelth floor, york house wembley middlesex HA9 0PA (1 page)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(6 pages)
10 November 1999Registered office changed on 10/11/99 from: suite W11 research house fraser road perivale middlesex UB6 7AQ (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Full accounts made up to 31 October 1998 (12 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
14 April 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Full accounts made up to 31 October 1997 (12 pages)
16 October 1998Registered office changed on 16/10/98 from: unit 7 court lane estate thornby lane north iver buckinghamshire SL0 9HL (1 page)
18 September 1998Return made up to 14/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1997Return made up to 14/04/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 October 1996 (11 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (12 pages)
4 June 1996Return made up to 14/04/96; full list of members (6 pages)
16 February 1996Ad 24/01/96--------- £ si 52342@1=52342 £ ic 1000/53342 (2 pages)
16 February 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 February 1996Nc inc already adjusted 24/01/96 (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 February 1996Ad 24/01/96--------- £ si 22658@1=22658 £ ic 53342/76000 (2 pages)
16 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1996Particulars of contract relating to shares (4 pages)
11 August 1995Return made up to 14/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
4 May 1983Share capital (2 pages)