Company NameJohn McGrath Limited
DirectorJohn William McGrath
Company StatusLiquidation
Company Number06836227
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Director

Director NameMr John William McGrath
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB

Contact

Websiteairportdirect.com/
Email address[email protected]
Telephone020 84509309
Telephone regionLondon

Location

Registered AddressC/O Valetine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1John William Mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth£229,955
Cash£75,386
Current Liabilities£689,606

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due29 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Returns

Next Return Due18 March 2017 (overdue)

Charges

27 October 2010Delivered on: 29 October 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 August 2009Delivered on: 10 August 2009
Satisfied on: 23 October 2013
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 July 2017Liquidators' statement of receipts and payments to 16 May 2017 (17 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2016Registered office address changed from Athene House Suite J 86 the Broadway London NW7 3TD to Gable House 239 Regents Park Road London N3 3LF on 3 June 2016 (2 pages)
27 May 2016Appointment of a voluntary liquidator (1 page)
27 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-17
(1 page)
27 May 2016Declaration of solvency (3 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
3 March 2016Notice of completion of voluntary arrangement (11 pages)
22 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013 (6 pages)
30 December 2015Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
17 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013 (5 pages)
17 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
24 March 2014Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 24 March 2014 (1 page)
23 October 2013Satisfaction of charge 1 in full (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 December 2012Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
28 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr John Mcgrath on 31 January 2010 (2 pages)
10 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 March 2009Incorporation (13 pages)