Company NameMcWeb Limited
Company StatusDissolved
Company Number05335341
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date27 March 2024 (1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Escudier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Paul McMahon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr David George Wrighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Secretary NameMr Alan Escudier
StatusClosed
Appointed01 August 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 27 March 2024)
RoleCompany Director
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Secretary NameMr Simon Routh
StatusClosed
Appointed12 December 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2024)
RoleCompany Director
Correspondence Address6 Lagoon Road
Orpington
BR5 3QX
Director NameMr Patrick Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairways Darenth Road
Dartford
Kent
DA1 1LZ
Secretary NameMr Patrick Bailey
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairways Darenth Road
Dartford
Kent
DA1 1LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Lagoon Road
Orpington
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Charlotte Alice Mcmahon
6.67%
Ordinary
50 at £1Owen James Mcmahon
6.67%
Ordinary
34 at £1Stuart Charles Escudier
4.53%
Ordinary
33 at £1Aaron Keir Escudier
4.40%
Ordinary
33 at £1Courtney Siobhan Elizabeth Escudier
4.40%
Ordinary
25 at £1Adam Christopher Wrighton
3.33%
Ordinary
25 at £1Karl David Wrighton
3.33%
Ordinary
25 at £1Michael Anthony Wrighton
3.33%
Ordinary
25 at £1Phillip Javier Wrighton
3.33%
Ordinary
150 at £1Alan Escudier
20.00%
Ordinary
150 at £1David Wrighton
20.00%
Ordinary
150 at £1Paul Mcmahon
20.00%
Ordinary

Financials

Year2014
Turnover£210,655
Gross Profit£170,871
Net Worth£1,249,673
Cash£13,204
Current Liabilities£199,944

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 September 2007Delivered on: 2 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £110,000 and all other monies due or to become due.
Particulars: 191 parkside avenue barnehurst. Fixed charge over all rental income and.
Outstanding
27 July 2007Delivered on: 2 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £139,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 160 rowley avenue sidcup kent. Fixed charge over all rental income and.
Outstanding
27 July 2007Delivered on: 2 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £131,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 braeside crescent bexleyheath kent. Fixed charge over all rental income and.
Outstanding
1 September 2006Delivered on: 7 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £130,000 and all other monies due or to become due.
Particulars: 79 discovery drive, kings hill, west malling, kent, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 July 2006Delivered on: 25 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £55,428 and all other monies due or to become due.
Particulars: 3 regency way bexley heath kent. Fixed charge over all rental income and.
Outstanding
19 July 2006Delivered on: 25 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £170,000 and all other monies due or to become due.
Particulars: 335 green lane new eltham london. Fixed charge over all rental income and.
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right, title and interest in and to the deposit, all rights and benefits accruing or arising in connection with the deposit. See the mortgage charge document for full details.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 335 green lane london.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 11 howard road dartford.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 3 regency way and land forming part of regency way bexleyheath kent.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 8 wessex drive erith kent.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H and l/h 39 and 40 croft close chislehurst kent.
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: L/H 21 croft close chislehurst kent.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: L/H 79 discovery drive kings hill west malling.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 160 rowley avenue sidcup kent.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: 4 braeside crescent bexleyheath kent.
Outstanding
29 August 2014Delivered on: 11 September 2014
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H 191 parkside avenue barnehurst kent.
Outstanding
24 October 2011Delivered on: 27 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 salisbury mews london t/n BGL77169 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
17 October 2008Delivered on: 28 October 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £117,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property 8 wessex drive erith kent t/n K189928.
Outstanding
9 January 2008Delivered on: 11 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £119,689.93 and all other monies due or to become due.
Particulars: 39 croft close chislehurst kent. Fixed charge over all rental income and.
Outstanding
9 January 2008Delivered on: 11 January 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £119,689.93 and all other monies due or to become due.
Particulars: 40 croft close chislehurst kent. Fixed charge over all rental income and.
Outstanding
26 November 2007Delivered on: 27 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £108,000 and all other monies due or to become due.
Particulars: 21 croft close chislehurst kent,. Fixed charge over all rental income and.
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights interests and benefits in and to the rental sums payable under the lease (the assigned rights). See the mortgage charge document for full details.
Outstanding

Filing History

6 July 2017Full accounts made up to 31 March 2017 (12 pages)
24 February 2017Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 24 February 2017 (1 page)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (17 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 750
(5 pages)
15 October 2015Full accounts made up to 31 March 2015 (12 pages)
11 August 2015Appointment of Mr Alan Escudier as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Mr Alan Escudier as a secretary on 1 August 2015 (2 pages)
8 May 2015Director's details changed for David Wrighton on 6 May 2015 (2 pages)
8 May 2015Director's details changed for David Wrighton on 6 May 2015 (2 pages)
28 April 2015Registration of charge 053353410025, created on 24 April 2015 (15 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 750
(5 pages)
4 February 2015Director's details changed for Alan Escudier on 4 February 2015 (2 pages)
4 February 2015Director's details changed for David Wrighton on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Paul Mcmahon on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Alan Escudier on 4 February 2015 (2 pages)
4 February 2015Director's details changed for David Wrighton on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Paul Mcmahon on 4 February 2015 (2 pages)
22 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 750
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Termination of appointment of Patrick Bailey as a secretary on 29 August 2014 (2 pages)
18 September 2014Termination of appointment of Patrick Bailey as a director on 29 August 2014 (2 pages)
17 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 September 2014Registration of charge 053353410019, created on 29 August 2014 (6 pages)
11 September 2014Registration of charge 053353410024, created on 29 August 2014 (6 pages)
11 September 2014Registration of charge 053353410016, created on 29 August 2014 (6 pages)
30 June 2014S1096 court order to rectify (3 pages)
30 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(8 pages)
8 February 2013Director's details changed for Mr Patrick Bailey on 18 December 2012 (2 pages)
8 February 2013Secretary's details changed for Patrick Bailey on 18 December 2012 (2 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (8 pages)
24 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
7 December 2011Full accounts made up to 30 September 2011 (15 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
7 February 2011Director's details changed for Paul Mcmahon on 18 January 2011 (3 pages)
4 November 2010Full accounts made up to 30 September 2010 (14 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
2 December 2009Full accounts made up to 30 September 2009 (15 pages)
3 June 2009Auditor's resignation (1 page)
12 February 2009Return made up to 18/01/09; full list of members (8 pages)
18 December 2008Accounts for a small company made up to 30 September 2008 (7 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 January 2008Return made up to 18/01/08; full list of members (5 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Return made up to 18/01/07; full list of members; amend (13 pages)
19 February 2007Return made up to 18/01/07; full list of members (5 pages)
22 November 2006Return made up to 18/01/06; full list of members; amend (12 pages)
26 October 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (6 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 18/01/06; full list of members (5 pages)
5 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
7 November 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
5 February 2005Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Registered office changed on 05/02/05 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (16 pages)