Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Bipinchandra Punjalal Khatri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(17 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 55 Costons Avenue Greenford Middlesex UB6 8RL |
Director Name | Robert John Basil Groves |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Surveyor |
Correspondence Address | The Tudor Lodge 377 Wickham Road Shirley Surrey CR0 8DP |
Secretary Name | Mr Peter Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifdon Road Brentford Middlesex TW8 0PR |
Director Name | Mr Peter Thwaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 November 2001) |
Role | Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifdon Road Brentford Middlesex TW8 0PR |
Secretary Name | Mr David Barouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 4 Bishops Road Fulham London SW6 7AB |
Secretary Name | Mr Mun Choon Wong |
---|---|
Status | Resigned |
Appointed | 10 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 2 Barton Court Barons Court Road London W14 9EH |
Secretary Name | Syed Fahim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 10b Tower Terrace London N22 6SX |
Secretary Name | Julie Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 14 Clifden Road Brentford Middlesex TW8 0PF |
Director Name | Mr Paul Charles Munday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blacksmiths Lane Happisburgh Norfolk NR12 0QY |
Secretary Name | Leonard George Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Cransdene Nicol Road Gerrards Cross Buckinghamshire SL9 9LX |
Director Name | Margaret Rose Sullivan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Secretary Name | Mr Paul Charles Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blacksmiths Lane Happisburgh Norfolk NR12 0QY |
Website | mcginley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5435953 |
Telephone region | Unknown |
Registered Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Mcginley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,060 |
Current Liabilities | £5,060 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 February 2003 | Delivered on: 7 February 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
26 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Outstanding |
24 July 1996 | Delivered on: 30 July 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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. Outstanding |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 4 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 280/282 merton road, wandsworth, l/b of wandsworth t/no: sgl 135740. Fully Satisfied |
4 August 1994 | Delivered on: 12 August 1994 Satisfied on: 22 November 2001 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: 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. See the mortgage charge document for full details. Fully Satisfied |
4 August 1994 | Delivered on: 12 August 1994 Satisfied on: 22 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat,28 thames road,chiswick,london borough of hounslow title no. Agl 4196. Fully Satisfied |
19 March 1990 | Delivered on: 5 April 1990 Satisfied on: 22 November 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 September 1989 | Delivered on: 18 September 1989 Satisfied on: 7 June 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
16 March 1988 | Delivered on: 29 March 1988 Satisfied on: 22 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 28 thames road, chiswick, london W4 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 November 2007 | Company name changed the calthorpe group LIMITED\certificate issued on 13/11/07 (2 pages) |
11 March 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 March 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
21 February 2006 | Return made up to 31/12/05; full list of members
|
13 October 2005 | Director resigned (1 page) |
5 September 2005 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 November 2004 | New secretary appointed (3 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 February 2003 | Particulars of mortgage/charge (11 pages) |
9 December 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Registered office changed on 23/11/01 from: 280-282 merton road london SW18 5JN (1 page) |
23 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 August 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 February 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 14 sefton street putney london SW15 1LZ (1 page) |
22 June 1997 | Secretary resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 June 1996 | Amended full accounts made up to 31 March 1995 (12 pages) |
11 April 1996 | Company name changed calthorpe builders LIMITED\certificate issued on 12/04/96 (2 pages) |
3 April 1996 | Nc inc already adjusted 15/03/96 (1 page) |
3 April 1996 | Ad 15/03/96--------- £ si 199880@1=199880 £ ic 120/200000 (2 pages) |
3 April 1996 | Resolutions
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1987 | Incorporation (15 pages) |