Company NameMcNicholas Group Limited
Company StatusDissolved
Company Number06009085
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameNelly Four Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiteskanska.co.uk
Telephone020 82000303
Telephone regionLondon

Location

Registered AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Shareholders

1 at £1Skanska Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 23/10/2015
(2 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
25 November 2014Appointment of Christopher Perry Treleaven as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 January 2007New secretary appointed;new director appointed (3 pages)
25 January 2007Secretary resigned;director resigned (1 page)
15 December 2006Company name changed nelly four LIMITED\certificate issued on 15/12/06 (2 pages)
7 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 November 2006Incorporation (17 pages)