Conford
Liphook
Hampshire
GU30 7QP
Director Name | Mr Stephen John McGregor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmehills Cottages Conford Liphook Hampshire GU30 7QP |
Secretary Name | Mrs Fiona Jane McGregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holmhills Cottages Conford Liphook Hampshire GU30 7QP |
Website | mcgregorhomes.co.uk |
---|---|
Telephone | 01428 751593 |
Telephone region | Haslemere |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
49 at £1 | Stephen John Mcgregor 49.00% Ordinary |
---|---|
48 at £1 | Fiona Jane Mcgregor 48.00% Ordinary |
1 at £1 | Alexandra Mcgregor 1.00% Ordinary |
1 at £1 | James Mcgregor 1.00% Ordinary |
1 at £1 | Rebecca Mcgregor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,953 |
Cash | £24,209 |
Current Liabilities | £120,114 |
Latest Accounts | 23 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 March |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
28 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (11 pages) |
---|---|
24 June 2016 | Total exemption small company accounts made up to 23 March 2016 (4 pages) |
24 June 2016 | Previous accounting period shortened from 30 September 2016 to 23 March 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 April 2016 | Registered office address changed from Wychwood Headley Road Hindhead Surrey GU26 6TN to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 8 April 2016 (2 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
9 March 2016 | Satisfaction of charge 067659820001 in full (1 page) |
4 January 2016 | Company name changed mcgregor homes LIMITED\certificate issued on 04/01/16
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 October 2015 | Registered office address changed from 1 Holmhills Cottages Conford Liphook Hampshire GU30 7QP to Wychwood Headley Road Hindhead Surrey GU26 6TN on 23 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 December 2014 | All of the property or undertaking has been released from charge 067659820001 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Registration of charge 067659820001 (26 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
15 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
1 January 2010 | Director's details changed for Mr Stephen John Mcgregor on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Stephen John Mcgregor on 1 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
1 January 2010 | Director's details changed for Mrs Fiona Jane Mcgregor on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Mrs Fiona Jane Mcgregor on 1 October 2009 (2 pages) |
25 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
4 December 2008 | Incorporation (20 pages) |