Company NameMacarthur & Co. Limited
Company StatusDissolved
Company Number02221912
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)
Previous NamesDemimade Limited and Pannell Kerr Forster Corporate Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Norman James May
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(12 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 17 May 2015)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Loxhill
Hascombe
Surrey
GU8 4BQ
Director NameAngus Frederick Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Secretary NameMrs Amanda Ann Gardner
NationalityIrish
StatusClosed
Appointed01 January 2009(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 17 May 2015)
RoleSecretary
Correspondence Address4 Sefton Road
Croydon
Surrey
CR0 7HR
Director NameMrs Anita Macarthur
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleHousewife
Correspondence AddressMill House Mill Lane
Dedham
Colchester
Essex
CO7 6DH
Director NameJohn Peter Macarthur
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2005)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Dedham
Colchester
Essex
CO7 6DH
Director NameLeon Boleslaw Gilewicz
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1993)
RoleCorporate Finance Adviser
Correspondence Address26 Colville Road
London
W11 2BS
Director NameMr Michael Jerome Monkton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1994)
RoleCorporate Finance Adviser
Correspondence AddressStation House
Pickhill
Thirsk
North Yorkshire
YO7 4JF
Director NameMr Alasdair Duncan Waddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1993)
RoleCorporate Finance Adviser
Correspondence AddressFlat 2
36 West Heath Road Hampstead
London
NW3 7UR
Secretary NameMr Alasdair Duncan Waddell
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 1992)
RoleCompany Director
Correspondence AddressFlat 2
36 West Heath Road Hampstead
London
NW3 7UR
Director NameNigel Bryan Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address115 Abbotsbury Road
London
W14 8EP
Secretary NameMs Carole Annis Hudson
NationalityBritish
StatusResigned
Appointed25 February 1992(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressThe Highlands Hatches Lane
Great Missenden
Buckinghamshire
HP16 0JP
Director NameMr David Norman Hudson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 1997)
RoleMerchant Banker
Correspondence AddressThe Highlands Hatches Lane
Great Missenden
Buckinghamshire
HP16 0JP
Director NameMr Philip Nigel Helm Barker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 February 1996)
RoleCorporate Finance
Correspondence Address67 Balham Grove
London
SW12 8BD
Director NameMr Peter Francis Corley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameMr Dudley Richard Max Dyer Bartlett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKetton House
Rectory Road
Kedington
Suffolk
CB9 7QL
Director NameMr Field Laurence Joseph Walton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristow Cottage
Seer Green Lane
Jordans
Buckinghamshire
HP9 2ST
Director NameAmber Augusta Rudd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1999)
RoleInvestment Banker
Correspondence Address3 Sundial House
Hornton Street
London
W8 4NP
Director NameWilliam Antony Batty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(9 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1998)
RoleChartered Accountant
Correspondence AddressCobnut Cottage 24 Northend Lane
Sunningdale
Berkshire
SL5 0DZ
Director NameMark David O'Hanlon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(9 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address21 St Johns Hill Grove
London
SW11 2RF
Secretary NameWilliam Antony Batty
NationalityBritish
StatusResigned
Appointed09 February 1998(9 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2000)
RoleChartered Accountant
Correspondence AddressCobnut Cottage 24 Northend Lane
Sunningdale
Berkshire
SL5 0DZ
Secretary NameJohn Patrick Keane
NationalityBritish
StatusResigned
Appointed07 September 2000(12 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 2001)
RoleAssistant Director
Correspondence AddressFlat 5 25 Catchcart Hill
Tufnell Park
London
N19 5QN
Director NameMr Christopher Wigan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleConsultant
Correspondence Address42 Halsey Street
London
SW3 2PT
Director NameJohn Patrick Keane
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 25 Catchcart Hill
Tufnell Park
London
N19 5QN
Secretary NameJanet Elizabeth Cleave
NationalityBritish
StatusResigned
Appointed29 March 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2003)
RoleOffice Manager
Correspondence AddressLittle Park Croft
Acacia Road, Great Wenham
Colchester
Essex
CO7 6PP
Director NameAndrew Mark Perkin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2007)
RoleInvestment Banker
Correspondence Address60 Lombard Street
London
EC3V 9EA
Secretary NameAmanda Sloyan
NationalityIrish
StatusResigned
Appointed16 May 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2004)
RoleOffice Manager
Correspondence Address15 St James's Lodge
69 Lower Addiscombe Road
Croydon
Surrey
CR0 6PR
Director NameMr Gerald Vincent Bodenham Thompson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressEaston Glebe
Little Easton
Great Dunmow
Essex
CM6 2JW
Director NameJohn Campbell Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 January 2007)
RoleInvestment Banker
Correspondence Address12 Howitt Road
Belsize Park
London
NW3 4LL
Director NameMr John Michael Bruce Frank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2009)
RoleCompany Director
Correspondence AddressNo. 70
Alma Road
London
SW18 1AH
Secretary NameAndrew Mark Perkin
NationalityBritish
StatusResigned
Appointed04 November 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressOak Lawn
1 Copsem Way
Esher
Surrey
KT10 9ER
Director NamePiers Crispin Hartland Swann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
RoleBanker
Correspondence Address12 Hereford Square
London
SW7 4TS
Director NameMr Anthony Edward Richard Corbett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWheatlands
Great Tew
Chipping Norton
Oxfordshire
OX7 4AB
Secretary NameAngus Frederick Rose
NationalityBritish
StatusResigned
Appointed09 October 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMr Richard Temple Rivett-Carnac
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2009)
RoleAccountant
Correspondence Address54 Altenburg Gardens
London
SW11 1JL

Location

Registered Address3 Field Court
Gray's Inn
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

700k at 1Macarthur & May Limited
96.55%
Ordinary
25k at 1Macarthur & May Limited
3.45%
Ordinary

Financials

Year2014
Gross Profit£784,808
Net Worth£189,573
Cash£12,842
Current Liabilities£308,688

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
17 February 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
17 February 2015Liquidators' statement of receipts and payments to 4 February 2015 (5 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 4 August 2014 (5 pages)
21 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
26 March 2014Liquidators' statement of receipts and payments to 4 February 2014 (6 pages)
26 March 2014Liquidators statement of receipts and payments to 4 February 2014 (6 pages)
26 March 2014Liquidators statement of receipts and payments to 4 February 2014 (6 pages)
20 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
1 March 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
1 March 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
17 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
17 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
20 February 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
18 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
18 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
22 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
9 October 2009Administrator's progress report to 11 August 2009 (10 pages)
9 October 2009Administrator's progress report to 11 August 2009 (10 pages)
5 May 2009Result of meeting of creditors (3 pages)
28 April 2009Result of meeting of creditors (4 pages)
28 April 2009Amended certificate of constitution of creditors' committee (1 page)
6 April 2009Statement of affairs with form 2.14B (10 pages)
2 April 2009Statement of administrator's proposal (15 pages)
2 April 2009Statement of administrator's proposal (14 pages)
26 February 2009Registered office changed on 26/02/2009 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
25 February 2009Appointment of an administrator (1 page)
16 February 2009Appointment terminated director john frank (1 page)
16 February 2009Appointment terminate, director john michael bruce frank logged form (1 page)
16 February 2009Appointment terminated director richard rivett-carnac (1 page)
14 January 2009Secretary appointed mrs. Amanda ann gardner (1 page)
14 January 2009Appointment terminated secretary angus rose (1 page)
13 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Return made up to 16/08/08; full list of members (4 pages)
21 July 2008Appointment terminated director piers hartland swann (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
28 September 2007Return made up to 16/08/07; full list of members (3 pages)
17 September 2007Ad 29/12/06--------- £ si 250000@1=250000 £ ic 475000/725000 (2 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
11 September 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
28 April 2007Full accounts made up to 31 December 2006 (17 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Return made up to 16/08/06; full list of members (4 pages)
23 August 2006New director appointed (1 page)
2 June 2006Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (17 pages)
28 February 2006New director appointed (1 page)
29 September 2005Return made up to 16/08/05; full list of members (9 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
14 April 2005Full accounts made up to 31 December 2004 (16 pages)
29 January 2005New director appointed (2 pages)
16 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 September 2004£ sr 350000@350000 23/06/04 (1 page)
8 May 2004Return made up to 16/08/03; full list of members; amend (7 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2004£ nc 600000/1000000 25/03/04 (1 page)
8 April 2004Ad 25/03/04--------- £ si 350000@1=350000 £ ic 25000/375000 (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004New director appointed (2 pages)
7 November 2003New director appointed (1 page)
18 August 2003Return made up to 16/08/03; full list of members (8 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003Secretary resigned (1 page)
10 April 2003Full accounts made up to 31 December 2002 (17 pages)
3 October 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
28 August 2002Return made up to 16/08/02; full list of members (8 pages)
21 August 2002Director resigned (1 page)
10 April 2002Full accounts made up to 31 December 2001 (17 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Ad 12/01/02--------- £ si 450000@1=450000 £ ic 25000/475000 (2 pages)
3 April 2002£ nc 250000/550000 12/01/02 (1 page)
20 March 2002Director resigned (1 page)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
11 April 2001Full accounts made up to 31 December 2000 (19 pages)
24 January 2001Auditor's resignation (1 page)
9 November 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
17 August 2000£ ic 155000/25000 14/07/00 £ sr 130000@1=130000 (1 page)
17 August 2000Return made up to 16/08/00; full list of members (7 pages)
10 May 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (20 pages)
5 December 1999£ nc 50000/250000 01/07/99 (1 page)
5 December 1999Ad 30/06/99--------- £ si 130000@1 (2 pages)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
12 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (21 pages)
24 August 1999Return made up to 16/08/99; no change of members (5 pages)
13 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
25 April 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
16 September 1998Return made up to 16/08/98; full list of members (8 pages)
15 September 1998Registered office changed on 15/09/98 from: 30,city road london EC1Y 2AY (1 page)
23 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
26 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
20 October 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 June 1997 (15 pages)
26 August 1997New director appointed (2 pages)
12 August 1997Return made up to 16/08/97; no change of members (6 pages)
8 August 1997Director resigned (1 page)
2 October 1996Return made up to 16/08/96; no change of members (4 pages)
25 September 1996Full accounts made up to 30 June 1996 (15 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
10 October 1995Full accounts made up to 30 June 1995 (15 pages)
2 October 1995Return made up to 16/08/95; full list of members (6 pages)
25 August 1995New director appointed (2 pages)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
23 August 1988Memorandum and Articles of Association (12 pages)