Company NameMcCarthy Corporation Plc
Company StatusDissolved
Company Number03073655
CategoryPublic Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameShelfco (N0.1078) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRory Clement McCarthy
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 25 April 2017)
RoleCompany Chairman
Correspondence Address47 Addison Road
London
W14 8JH
Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration21 years, 4 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Secretary NameThomas Patrick Kenny
NationalityIrish
StatusClosed
Appointed02 August 2000(5 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameThomas Patrick Kenny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed18 October 2000(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameJames Hayward Coleman
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2003)
RoleLawyer
Country of ResidenceCanada
Correspondence Address8802 400, Eau Claire Avenue S. W.
Calgary
Alberta
T2v 2v6
Director NameMr Matthew St John Sullivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealdview Farmhouse
Colts Hill Capel
Tonbridge
Kent
TN12 6SP
Director NameJohn Leonard Sullivan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1998)
RoleRetired
Correspondence AddressLatchets Colts Hill
Capel
Tonbridge
Kent
TN12 6SN
Director NameRichard Paul Borden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2003)
RoleLawyer
Correspondence Address207 Coach Grove Place 5w
Calgary
Alberta
T3h 1l8
Secretary NameThomas Patrick Kenny
NationalityIrish
StatusResigned
Appointed08 December 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 1998)
RoleSecretary
Correspondence Address9 Highgate Avenue
London
N6 5SB
Director NameJennifer Helen Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 1998)
RoleCompany Director
Correspondence Address7 Woodwarde Road
Dulwich
London
SE22 8UN
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 1999)
RoleManagement Consultant
Correspondence AddressFlat 4 16 Rutland Gate
London
SW7 1BB
Director NameSajeed Sacranie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 1999)
RoleManagement Consultant
Correspondence AddressSalsabil
Warren Road,Coombe Hill
Kingston Upon Thames
Surrey
KT2 7HN
Director NameWilliam Elliot Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 1999)
RoleCorporate Affairs Director
Correspondence Address24 Sudbrooke Road
London
SW12 8TG
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed24 August 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 June 1999)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NameMr Timothy McCarthy
NationalityIrish
StatusResigned
Appointed18 June 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Director NameJohn Kearney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address820-130 Adelaide Street West
Toronto
M5h 3ps Ontario
Canada
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address7 Th Floor
346 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£324,000
Gross Profit£324,000
Net Worth-£1,743,000
Cash£61,000
Current Liabilities£2,112,000

Accounts

Next Accounts Due31 July 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Notice of completion of voluntary arrangement (15 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2013 (17 pages)
17 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2011 (17 pages)
31 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2012 (18 pages)
6 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2011 (2 pages)
3 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2010 (18 pages)
14 December 2009Court order insolvency:replacement of supervisor k j hellard and s j hunt replaces m c hepworth 24/11/2009 (19 pages)
30 July 2009Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2009 (2 pages)
4 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2009 (6 pages)
11 August 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2007 (5 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2006 (12 pages)
28 February 2006O/C - replacement of supervisor (14 pages)
18 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2005 (6 pages)
16 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2004 (2 pages)
6 August 2003Return made up to 28/06/03; no change of members (7 pages)
21 July 2003Notice to Registrar of companies voluntary arrangement taking effect (19 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
28 August 2002Return made up to 28/06/02; full list of members (16 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
24 April 2002Ad 20/02/01--------- £ si [email protected] (2 pages)
23 January 2002Ad 14/11/01-20/12/01 £ si [email protected]=192731 £ ic 12433729/12626460 (2 pages)
30 July 2001Return made up to 28/06/01; change of members (12 pages)
14 June 2001Full group accounts made up to 31 December 2000 (34 pages)
7 February 2001Ad 05/10/00--------- £ si [email protected]=175500 £ ic 12258229/12433729 (3 pages)
7 February 2001Ad 17/01/01--------- £ si [email protected]=10000 £ ic 12248229/12258229 (2 pages)
14 November 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
31 July 2000Full group accounts made up to 31 December 1999 (36 pages)
27 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 July 1999Return made up to 28/06/99; bulk list available separately (9 pages)
29 July 1999New secretary appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
7 June 1999Full group accounts made up to 31 December 1998 (33 pages)
25 April 1999Director resigned (1 page)
20 January 1999Director's particulars changed (1 page)
15 October 1998Registered office changed on 15/10/98 from: 2ND floor 346 kensington high street london W14 8NS (1 page)
15 September 1998New director appointed (3 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998New director appointed (3 pages)
4 September 1998New director appointed (3 pages)
4 September 1998New director appointed (3 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Particulars of mortgage/charge (5 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
21 August 1998Return made up to 28/06/98; bulk list available separately (20 pages)
21 August 1998Full group accounts made up to 31 December 1997 (32 pages)
15 June 1998Ad 29/05/98--------- £ si [email protected]=3828393 £ ic 9000436/12828829 (3 pages)
10 June 1998Ad 22/05/98--------- £ si [email protected]=50000 £ ic 8950436/9000436 (2 pages)
3 June 1998Ad 07/05/98--------- £ si [email protected]=4159917 £ ic 4790519/8950436 (4 pages)
20 May 1998New director appointed (2 pages)
7 May 1998Commission payable relating to shares (3 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 April 1998£ ic 18727176/4209917 03/04/98 £ sr [email protected]=14517259 (1 page)
22 April 1998Memorandum and Articles of Association (49 pages)
22 April 1998Conso s-div 02/04/98 (1 page)
22 April 1998Ad 03/04/98--------- £ si [email protected]=580602 £ ic 4209917/4790519 (4 pages)
17 April 1998Ad 03/04/98--------- £ si [email protected]=580602 £ ic 18146574/18727176 (4 pages)
2 September 1997Return made up to 28/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1997New director appointed (2 pages)
31 July 1997Full group accounts made up to 31 December 1996 (34 pages)
10 March 1997Particulars of mortgage/charge (8 pages)
13 February 1997Particulars of mortgage/charge (8 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (8 pages)
24 October 1996Particulars of mortgage/charge (8 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 28/06/96; full list of members (5 pages)
11 April 1996Location of overseas branch register (2 pages)
15 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 1996£ nc 50000/25000000 11/12/95 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Accounting reference date notified as 31/12 (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 50 stratton street london W1X 6NX (1 page)
18 December 1995S-div conve 11/12/95 (1 page)
18 December 1995Secretary resigned (2 pages)
18 December 1995Ad 11/12/95--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 December 1995£ nc 1000/50000 11/12/95 (1 page)
18 December 1995New secretary appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
14 December 1995Application for reregistration from private to PLC (1 page)
14 December 1995Certificate of re-registration from Private to Public Limited Company (1 page)
14 December 1995Declaration on reregistration from private to PLC (1 page)
14 December 1995Balance Sheet (4 pages)
14 December 1995Auditor's statement (2 pages)
14 December 1995Re-registration of Memorandum and Articles (122 pages)
14 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
14 December 1995Auditor's report (4 pages)
29 September 1995Company name changed shelfco (N0.1078) LIMITED\certificate issued on 02/10/95 (4 pages)
28 June 1995Incorporation (20 pages)