Company NameMulroy Construction Limited
Company StatusDissolved
Company Number03897344
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePatrick Joseph McBride
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Limes Avenue
Mill Hill
London
NW7 3NY
Secretary NameEileen Cannon
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Close
Edgware
Middlesex
HA8 9NS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Patrick Mcbride
100.00%
Ordinary

Financials

Year2014
Turnover£2,149,203
Gross Profit£429,067
Net Worth-£49,182
Cash£14,826
Current Liabilities£511,781

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 18 December 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (5 pages)
8 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
8 July 2014Liquidators' statement of receipts and payments to 18 June 2014 (5 pages)
8 July 2014Liquidators statement of receipts and payments to 18 June 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 18 December 2013 (5 pages)
15 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
15 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
15 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
8 January 2013Court order insolvency:removal of liquidator (6 pages)
8 January 2013Court order insolvency:removal of liquidator (6 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
25 June 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 18 December 2010 (6 pages)
20 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
20 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (6 pages)
16 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
16 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (6 pages)
16 July 2010Liquidators statement of receipts and payments to 18 June 2010 (6 pages)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2009Statement of affairs with form 4.19 (8 pages)
29 June 2009Appointment of a voluntary liquidator (1 page)
29 June 2009Statement of affairs with form 4.19 (8 pages)
9 June 2009Registered office changed on 09/06/2009 from 40 chamberlayne road london NW10 3JE (1 page)
9 June 2009Registered office changed on 09/06/2009 from 40 chamberlayne road london NW10 3JE (1 page)
5 March 2009Return made up to 20/12/08; full list of members (3 pages)
5 March 2009Return made up to 20/12/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
2 June 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
4 February 2008Return made up to 20/12/07; full list of members (6 pages)
4 February 2008Return made up to 20/12/07; full list of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
8 May 2007Total exemption full accounts made up to 31 May 2005 (13 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 April 2005Full accounts made up to 31 May 2004 (14 pages)
20 April 2005Full accounts made up to 31 May 2004 (14 pages)
20 April 2005Full accounts made up to 31 May 2003 (13 pages)
20 April 2005Full accounts made up to 31 May 2003 (13 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
20 January 2004Return made up to 20/12/03; full list of members (6 pages)
20 January 2004Return made up to 20/12/03; full list of members (6 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
17 March 2003Full accounts made up to 31 May 2002 (12 pages)
17 March 2003Full accounts made up to 31 May 2002 (12 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2002Return made up to 20/12/01; full list of members (6 pages)
9 December 2002Return made up to 20/12/01; full list of members (6 pages)
30 September 2002Full accounts made up to 31 May 2001 (11 pages)
30 September 2002Full accounts made up to 31 May 2001 (11 pages)
23 September 2002Registered office changed on 23/09/02 from: B.s panesar & associates 15 fairfield view welton brough north humberside HU15 1PZ (1 page)
23 September 2002Registered office changed on 23/09/02 from: B.s panesar & associates 15 fairfield view welton brough north humberside HU15 1PZ (1 page)
28 September 2001Particulars of mortgage/charge (7 pages)
28 September 2001Particulars of mortgage/charge (7 pages)
22 February 2001Return made up to 20/12/00; full list of members (6 pages)
22 February 2001Return made up to 20/12/00; full list of members (6 pages)
23 June 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
23 June 2000Full accounts made up to 31 May 2000 (8 pages)
23 June 2000Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page)
23 June 2000Full accounts made up to 31 May 2000 (8 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 15 fairfield view welton brough north humberside HU15 1PZ (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 15 fairfield view welton brough north humberside HU15 1PZ (2 pages)
20 December 1999Incorporation (13 pages)
20 December 1999Incorporation (13 pages)