London
SW1Y 5ES
Director Name | Mr Stephen Meredith Winningham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British / American |
Status | Closed |
Appointed | 17 September 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 83 Pall Mall London SW1Y 5ES |
Secretary Name | John Andrew Cowan |
---|---|
Status | Closed |
Appointed | 17 September 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 83 Pall Mall London SW1Y 5ES |
Director Name | Mr Jeremy Malcolm Prescott |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Court Lane London SE21 7EB |
Director Name | Mr Shaun Dominick Browne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 September 2015) |
Role | Finanical Advisor |
Country of Residence | England |
Correspondence Address | Berghane Hall Castle Camps Cambs CB1 6TN |
Secretary Name | Shaun Dominick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 30 Wilton Place London SW1X 8SH |
Director Name | Richard Clive Jonathan Baker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 September 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Boxworth House Boxworth Cambridge CB3 8LZ |
Director Name | Mr Aloysius Luke Hamilton Lowndes Withnell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 June 2017) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elms Road London SW4 9ER |
Director Name | Mr James Fallon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 November 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Ommadawn 41 Hatherop Road Fairford Gloucestershire GL7 4LD Wales |
Secretary Name | Mr Aloysius Luke Hamilton Lowndes Withnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 17 September 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elms Road London SW4 9ER |
Director Name | George Fleet |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broomy Croft Cotmans Ash Lane Kemsing Kent TN15 6XD |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | mcqueenltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 74848800 |
Telephone region | London |
Registered Address | 83 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80k at £1 | Mcqueen Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,138,730 |
Net Worth | £630,493 |
Cash | £61,259 |
Current Liabilities | £177,070 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 April 2003 | Delivered on: 4 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (4 pages) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Solvency Statement dated 22/09/17 (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
12 June 2017 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a director on 7 June 2017 (1 page) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 October 2016 | Resolutions
|
24 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 February 2016 | Register(s) moved to registered office address 83 Pall Mall London SW1Y 5ES (2 pages) |
22 October 2015 | Appointment of John Andrew Cowan as a secretary on 17 September 2015 (2 pages) |
22 October 2015 | Appointment of Stephen Meredith Winningham as a director on 17 September 2015 (2 pages) |
22 October 2015 | Appointment of Jay Novak as a director on 17 September 2015 (2 pages) |
1 October 2015 | Auditor's resignation (1 page) |
18 September 2015 | Termination of appointment of Richard Clive Jonathan Baker as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of George Fleet as a director on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Aloysius Luke Hamilton Lowndes Withnell as a secretary on 17 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Shaun Dominick Browne as a director on 17 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to 83 Pall Mall London SW1Y 5ES on 18 September 2015 (1 page) |
18 September 2015 | Company name changed mcqueen LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 January 2015 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page) |
23 January 2015 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Aloysius Luke Hamilton Lourdes Withnell on 1 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Aloysius Luke Hamilton Lourdes Withnell on 1 January 2015 (2 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
23 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
17 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
2 March 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
1 December 2008 | Appointment terminated director james fallon (1 page) |
9 October 2008 | Resolutions
|
1 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 37 warren street london W1T 6AD (1 page) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
6 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
28 September 2006 | Accounts made up to 31 December 2005 (16 pages) |
22 August 2006 | New director appointed (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
21 October 2005 | Accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Return made up to 08/01/05; full list of members (9 pages) |
22 September 2004 | Accounts made up to 31 December 2003 (15 pages) |
25 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
25 February 2004 | Resolutions
|
15 October 2003 | Accounts made up to 31 December 2002 (14 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
23 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Nc dec already adjusted 27/06/02 (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
27 August 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 July 2002 | Resolutions
|
18 July 2002 | Ad 27/06/02--------- £ si 10000@1=10000 £ ic 70000/80000 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
24 May 2002 | Ad 07/05/02--------- £ si 34999@1=34999 £ ic 2/35001 (2 pages) |
24 May 2002 | Ad 07/05/02--------- £ si 34999@1=34999 £ ic 35001/70000 (2 pages) |
21 May 2002 | Company name changed mcqueen advisory LIMITED\certificate issued on 21/05/02 (2 pages) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
8 January 2002 | Incorporation (20 pages) |