Company NameTony McFadden Limited
Company StatusDissolved
Company Number01487531
CategoryPrivate Limited Company
Incorporation Date25 March 1980(44 years ago)
Dissolution Date17 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilomena McFadden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 17 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 The Rise
Edgware
Middlesex
HA8 8NS
Director NameTony McFadden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckley House
12 Buckley Road
Kilburn
London
NW6 7NA
Secretary NamePhilomena McFadden
NationalityIrish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Rise
Edgware
Middlesex
HA8 8NS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£546,303
Net Worth£647,746
Cash£70,899
Current Liabilities£1,047,618

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

17 August 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2011Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 18 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 18 November 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 18 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 18 May 2009 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 18 November 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
20 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Court order INSOLVENCY:replacement of liquidator (7 pages)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
19 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
31 May 2007Administrator's progress report (19 pages)
31 May 2007Administrator's progress report (19 pages)
23 May 2007Notice of extension of period of Administration (1 page)
23 May 2007Notice of extension of period of Administration (1 page)
14 December 2006Administrator's progress report (20 pages)
14 December 2006Administrator's progress report (20 pages)
25 July 2006Result of meeting of creditors (3 pages)
25 July 2006Result of meeting of creditors (3 pages)
10 July 2006Statement of administrator's proposal (40 pages)
10 July 2006Statement of administrator's proposal (40 pages)
24 May 2006Registered office changed on 24/05/06 from: buckley house 12 buckley road kilburn london NW6 7NA (1 page)
24 May 2006Registered office changed on 24/05/06 from: buckley house 12 buckley road kilburn london NW6 7NA (1 page)
19 May 2006Appointment of an administrator (1 page)
19 May 2006Appointment of an administrator (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
10 April 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
21 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Full accounts made up to 30 June 2003 (17 pages)
17 December 2003Full accounts made up to 30 June 2003 (17 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Nc inc already adjusted 25/10/02 (1 page)
1 November 2002Ad 25/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 November 2002Ad 25/10/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Nc inc already adjusted 25/10/02 (1 page)
21 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 December 2000Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Return made up to 31/12/00; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Accounts for a medium company made up to 30 June 1999 (10 pages)
22 February 2000Accounts for a medium company made up to 30 June 1999 (10 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 March 1995Full accounts made up to 30 June 1994 (17 pages)
16 March 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 April 1988Particulars of mortgage/charge (3 pages)
26 April 1988Particulars of mortgage/charge (3 pages)
25 March 1980Certificate of incorporation (1 page)
25 March 1980Certificate of incorporation (1 page)