Company NameMacwall Estates Limited
Company StatusDissolved
Company Number01534636
CategoryPrivate Limited Company
Incorporation Date12 December 1980(43 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(14 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameGeoffrey Arthur Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(16 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleAccountant
Correspondence Address17 Chamberlain Road
Hanbury Park
St Johns
Worcester
WR2 4PP
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(17 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AA
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed07 September 2000(19 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(11 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameMr Graham John Westwood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleAccountant
Correspondence AddressSilver Trees 32 Grove Lane
Wightwick
Wolverhampton
West Midlands
WV6 8NJ
Director NameJames Joseph McCormack
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1997)
RoleBarrister
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Secretary NameMr Graham John Westwood
NationalityBritish
StatusResigned
Appointed24 October 1992(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleCompany Director
Correspondence AddressSilver Trees 32 Grove Lane
Wightwick
Wolverhampton
West Midlands
WV6 8NJ
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 1994)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameJohn Walter Smallwood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1998)
RoleAccountant
Correspondence AddressWhite Lodge
1 Stream Road
Wordsley
West Midlands
DY8 5QU
Secretary NameJames Joseph McCormack
NationalityBritish
StatusResigned
Appointed08 November 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBroome House
Chapel Lane Knockin Heath
Oswestry
Shropshire
SY10 8EB
Wales
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(16 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Secretary NameGeoffrey Arthur Cooper
NationalityBritish
StatusResigned
Appointed31 July 1997(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2000)
RoleAccountant
Correspondence Address17 Chamberlain Road
Hanbury Park
St Johns
Worcester
WR2 4PP
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 May 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Director NameMathew Robert Acheson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 May 1998(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 June 2000)
RoleAccountant
Correspondence Address501 Hawkins House
Dolphin Square Pimlico
London
SW1V 3NU
Director NameDr Neil Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2000)
RolePortfolio Manager
Correspondence Address17 Lower Mortlake Road
Richmond
Surrey
TW9 2LR
Director NameCiaran Osullivan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2002)
RoleChartered Accountant
Correspondence Address38 Windermere Road
Ealing
London
W5 4TD

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£101,535
Current Liabilities£110,999

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2003Dissolved (1 page)
12 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Director resigned (1 page)
12 November 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001C/O re change of liq (11 pages)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Declaration of solvency (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Secretary resigned (1 page)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 2000Nc inc already adjusted 11/09/00 (1 page)
13 October 2000Ad 11/09/00--------- £ si 4487@1=4487 £ ic 600100/604587 (2 pages)
13 October 2000Ad 11/09/00--------- £ si 4487@1=4487 £ ic 604587/609074 (2 pages)
13 October 2000Nc inc already adjusted 11/09/00 (1 page)
13 October 2000Ad 11/09/00--------- £ si 101125@1=101125 £ ic 609074/710199 (2 pages)
13 October 2000Nc inc already adjusted 11/09/00 (1 page)
13 October 2000New secretary appointed (2 pages)
12 July 2000Stat de. Re:600 filed in error (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
16 December 1999Registered office changed on 16/12/99 from: construction house wolverhampton WV1 4HY (1 page)
11 November 1999Return made up to 24/10/99; full list of members (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 November 1998Return made up to 24/10/98; no change of members (18 pages)
10 November 1998New director appointed (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
3 December 1997Return made up to 24/10/97; no change of members (8 pages)
31 October 1997New director appointed (5 pages)
31 October 1997Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997New secretary appointed;new director appointed (3 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (7 pages)
5 November 1996Return made up to 24/10/96; full list of members (9 pages)
1 November 1996Auditor's resignation (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)