Company NameMcLoughlin Wood Limited
Company StatusDissolved
Company Number03872215
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBeaconwood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameEdward Charles Philip Eastlake
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(1 month after company formation)
Appointment Duration16 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address24 Wells Close
Tonbridge
Kent
TN10 4NW
Director NameJeremy Norman Ingpen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(1 month after company formation)
Appointment Duration16 years, 4 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressMallow Cottage
School Hill, Old Heathfield
Heathfield
East Sussex
TN21 9AE
Secretary NameEdward Charles Philip Eastlake
NationalityBritish
StatusClosed
Appointed14 February 2000(3 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address24 Wells Close
Tonbridge
Kent
TN10 4NW
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month after company formation)
Appointment Duration1 day (resigned 08 December 1999)
RoleSolicicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month after company formation)
Appointment Duration1 day (resigned 08 December 1999)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed08 December 1999(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2005Receiver ceasing to act (1 page)
17 October 2005Receiver's abstract of receipts and payments (2 pages)
17 October 2005Receiver's abstract of receipts and payments (2 pages)
17 October 2005Receiver's abstract of receipts and payments (2 pages)
17 October 2005Receiver's abstract of receipts and payments (2 pages)
22 July 2005Receiver ceasing to act (1 page)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
2 August 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
2 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 28 June 2002 (3 pages)
8 August 2001Appointment of receiver/manager (1 page)
8 August 2001Registered office changed on 08/08/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
20 February 2001Registered office changed on 20/02/01 from: hlb kidsons douglas house east street tonbridge kent TN9 1HP (1 page)
17 November 2000Return made up to 05/11/00; full list of members (6 pages)
7 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 10 norwich street london EC4A 1BD (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
12 January 2000New director appointed (2 pages)
10 January 2000Company name changed beaconwood LIMITED\certificate issued on 11/01/00 (2 pages)
10 January 2000Particulars of mortgage/charge (5 pages)
23 December 1999£ nc 1000/125000 20/12/99 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Ad 20/12/99--------- £ si 124999@1=124999 £ ic 1/125000 (2 pages)
23 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 1999Director resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: 3 garden walk london EC2A 3EQ (1 page)
13 December 1999New director appointed (3 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
5 November 1999Incorporation (16 pages)