Company NameMCK Properties Ltd.
Company StatusDissolved
Company Number03145085
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMrs Edna Margaret Holmes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Normandy Close
Sway
Lymington
SO41 6EF
Director NameMr John McKean Holmes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Normandy Close
Sway
Lymington
SO41 6EF
Secretary NameSharon Elizabeth Weeks
NationalityBritish
StatusClosed
Appointed31 March 2010(14 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 21 February 2023)
RoleCompany Director
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Secretary NameSharon Elizabeth Weeks
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Secretary NameMr Ray Weeks
NationalityBritish
StatusResigned
Appointed30 November 2004(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1E.m. Holmes
50.00%
Ordinary
1 at £1J. Mckean Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£167,816
Cash£100,112
Current Liabilities£94,374

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 August 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
9 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from 63 High Street Alton Hampshire GU34 1AF on 12 October 2010 (2 pages)
2 June 2010Termination of appointment of Ray Weeks as a secretary (2 pages)
2 June 2010Appointment of Sharon Elizabeth Weeks as a secretary (3 pages)
27 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
20 January 2010Director's details changed for Edna Margaret Holmes on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Edna Margaret Holmes on 1 November 2009 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 January 2009Return made up to 11/01/09; full list of members (4 pages)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
2 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
7 March 2007Return made up to 11/01/07; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
15 February 2006Return made up to 11/01/06; full list of members (7 pages)
16 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 February 2005Return made up to 11/01/05; full list of members (7 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
14 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 February 2004Return made up to 11/01/04; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
17 January 2003Return made up to 11/01/03; full list of members (7 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
15 January 2001Return made up to 11/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 July 2000 (11 pages)
3 February 2000Return made up to 11/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 July 1999 (11 pages)
20 January 1999Return made up to 11/01/99; no change of members (4 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 July 1998 (11 pages)
6 May 1998Full accounts made up to 31 July 1997 (11 pages)
4 February 1998Return made up to 11/01/98; no change of members (4 pages)
13 January 1998Registered office changed on 13/01/98 from: 9 turk street alton hampshire GU34 1AG (1 page)
26 February 1997Full accounts made up to 31 July 1996 (10 pages)
22 January 1997Return made up to 11/01/97; full list of members (6 pages)
30 August 1996Accounting reference date notified as 31/07 (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
11 January 1996Incorporation (26 pages)