Company NameMcGregor Architects Ltd
Company StatusDissolved
Company Number05669466
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Donald McGregor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Sandy Mount
Bearsted
Maidstone
Kent
ME14 4PJ
Secretary NameJane Maria Brooks
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
16 Oaks Dene
Walderslade Woods
Kent
ME5 9HN

Location

Registered AddressNew Bridge Street House 30 34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£25,678
Current Liabilities£201,158

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2017Liquidators' statement of receipts and payments to 27 June 2017 (13 pages)
1 September 2016Liquidators' statement of receipts and payments to 27 June 2016 (10 pages)
3 September 2015Liquidators' statement of receipts and payments to 27 June 2015 (10 pages)
3 September 2015Liquidators statement of receipts and payments to 27 June 2015 (10 pages)
29 August 2014Liquidators statement of receipts and payments to 27 June 2014 (9 pages)
29 August 2014Liquidators' statement of receipts and payments to 27 June 2014 (9 pages)
10 July 2013Registered office address changed from 10 Romney Place Maidstone Kent ME15 6LE on 10 July 2013 (2 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2013Statement of affairs with form 4.19 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Return made up to 09/01/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Return made up to 09/01/08; full list of members (2 pages)
1 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 January 2007Return made up to 09/01/07; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
9 January 2006Incorporation (12 pages)