Company NameJ C McCahill Limited
Company StatusDissolved
Company Number01765970
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 5 months ago)
Dissolution Date16 February 2021 (3 years, 1 month ago)
Previous NameNoblegreen Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Catherine Frances McCahill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 16 February 2021)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressDingley Rise 45 Harborough Road
Dingley
Market Harborough
LE16 8PQ
Director NameMr James Columba McCahill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 16 February 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDingley Rise 45 Harborough Road
Dingley
Market Harborough
LE16 8PQ
Secretary NameMrs Catherine Frances McCahill
NationalityBritish
StatusClosed
Appointed12 August 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 6 months (closed 16 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDingley Rise 45 Harborough Road
Dingley
Market Harborough
LE16 8PQ

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Equity Trust (Jersey) LTD
98.04%
Ordinary
2 at £1J.c. Mccahill
1.96%
Ordinary

Financials

Year2014
Net Worth£75,645
Cash£471
Current Liabilities£9,723

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 January 1984Delivered on: 3 February 1984
Satisfied on: 11 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M10). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 102
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 102
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 102
(5 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 October 2008Return made up to 15/09/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Return made up to 15/09/07; no change of members (7 pages)
18 April 2007Registered office changed on 18/04/07 from: 39 high street market harborough leics LE16 7NU (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 October 2006Return made up to 15/09/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Return made up to 15/09/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 September 2004Return made up to 15/09/04; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Company name changed noblegreen services LIMITED\certificate issued on 21/06/02 (2 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2001Return made up to 25/09/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 October 1999Return made up to 25/09/99; no change of members (4 pages)
1 October 1998Return made up to 25/09/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Return made up to 25/09/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 September 1996Return made up to 25/09/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 November 1995Return made up to 29/09/95; full list of members (8 pages)
28 September 1995Return made up to 25/09/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 September 1992Accounts for a small company made up to 31 December 1991 (8 pages)
31 October 1983Company name changed\certificate issued on 31/10/83 (1 page)