Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCAULEY STRATHCONA LIMITED
Company Information for

MCCAULEY STRATHCONA LIMITED

MAPLE CROSS HOUSE, DENHAM WAY MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW,
Company Registration Number
00421989
Private Limited Company
Active

Company Overview

About Mccauley Strathcona Ltd
MCCAULEY STRATHCONA LIMITED was founded on 1946-10-21 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Mccauley Strathcona Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCCAULEY STRATHCONA LIMITED
 
Legal Registered Office
MAPLE CROSS HOUSE
DENHAM WAY MAPLE CROSS
RICKMANSWORTH
HERTFORDSHIRE
WD3 9SW
Other companies in WD3
 
Previous Names
RICHARD LEES STEEL DECKING LIMITED06/02/2013
Filing Information
Company Number 00421989
Company ID Number 00421989
Date formed 1946-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCAULEY STRATHCONA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCCAULEY STRATHCONA LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEVEN
Company Secretary 2007-01-15
STEVEN LEVEN
Director 2015-10-16
STEVEN EDWARD LINDSAY
Director 2015-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHANDLER
Director 2010-07-01 2015-10-16
RICHARD MICHAEL PLANT
Director 2011-09-15 2015-10-16
GRAHAM FINLAY GROCOCK
Director 1993-08-31 2013-05-02
NICHOLAS HOWARD GRIMSEY
Director 1996-01-01 2011-09-15
OWEN ROBERT WOOD
Director 2008-04-14 2010-07-01
DAVID ROLFE TYDEMAN
Director 2007-08-10 2008-04-14
MICHAEL COLIN PUTNAM
Director 2001-07-01 2007-08-10
KAREN MICHELLE MURRAY
Company Secretary 2000-07-01 2007-01-15
TREVOR CHARLES WILLIAM RANDALL
Director 1997-11-01 2002-12-31
ROBERT ANTHONY WALLACE
Director 1999-01-08 2001-07-01
BRIAN EDWARD TANNER
Company Secretary 1992-06-30 2000-06-30
RICHARD GILBERT PETRIE
Director 1996-07-01 1999-01-08
JOHN PATRICK KEEHAN
Director 1994-08-01 1997-11-01
MICHAEL JOHN ALLEN
Director 1993-08-31 1996-06-30
TOM ROBERTSON HAMILTON
Director 1993-08-31 1995-12-31
PHILIP IVO CARRE
Director 1993-08-31 1994-08-01
ROBERT KERSHAW LAWTON
Director 1992-06-30 1993-09-10
DAVID ERNEST DRIVER
Director 1992-06-30 1993-08-31
CHARLES STEPHEN NICHOLSON
Director 1993-03-01 1993-08-31
PHILIP ROBERT STRONG
Director 1992-06-30 1993-08-31
ROBERT CAMPBELL MACPHERSON
Director 1992-06-30 1993-04-30
PETER EDWIN MUSKETT
Director 1992-06-30 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN CEMENTATION CONSTRUCTION LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
STEVEN LEVEN SKANSKA CONSTRUCTION COMPANY LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Company Secretary 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN TCE SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Company Secretary 2007-01-15 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Company Secretary 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN SKANSKA J.V. PROJECTS LTD Company Secretary 2007-01-15 CURRENT 1998-12-18 Active
STEVEN LEVEN UIS PLANT SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN LEVEN POPPY ACORN LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN SKANSKA TRUSTEESHIPS LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN HECTOR JWH LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA RASHLEIGH WEATHERFOIL LIMITED Company Secretary 2007-01-15 CURRENT 1964-03-26 Active
STEVEN LEVEN SKANSKA MGT LIMITED Company Secretary 2007-01-15 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Company Secretary 2007-01-15 CURRENT 1987-11-05 Liquidation
STEVEN LEVEN TROLLOPE & COLLS LIMITED Company Secretary 2007-01-15 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION UK LIMITED Company Secretary 2007-01-15 CURRENT 1923-07-19 Active
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Company Secretary 2007-01-15 CURRENT 1927-10-24 Active
STEVEN LEVEN SKANSKA CEMENTATION INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 1948-07-26 Active
STEVEN LEVEN SKANSKA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1968-05-16 Active
STEVEN LEVEN WASTWATER RED LIMITED Company Secretary 2007-01-15 CURRENT 1969-02-05 Active
STEVEN LEVEN SKANSKA MAJOR PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1970-11-09 Active
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Company Secretary 2007-01-15 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN DAVY MINING LIMITED Company Secretary 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CLARK & FENN SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-12-30 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-05 Active
STEVEN LEVEN CEMENTATION SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-21 Active
STEVEN LEVEN BYFLEET SOLNA LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-06 Liquidation
STEVEN LEVEN PROFILE MATTERS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA CONSTRUCTION SECURITIES LIMITED Director 2015-10-16 CURRENT 2001-03-21 Dissolved 2017-04-04
STEVEN LEVEN UIS PLANT SERVICES LIMITED Director 2015-10-16 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN LEVEN HIRST & HUTTON LIMITED Director 2015-10-13 CURRENT 2014-04-01 Dissolved 2016-03-29
STEVEN LEVEN HECTOR JWH LIMITED Director 2015-07-24 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Director 2015-07-20 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN TROLLOPE & COLLS LIMITED Director 2014-11-24 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Director 2014-11-24 CURRENT 1927-10-24 Active
STEVEN LEVEN LOW C LIVING LIMITED Director 2013-09-16 CURRENT 2007-07-05 Dissolved 2014-11-04
STEVEN LEVEN TCE SKANSKA LIMITED Director 2013-02-20 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Director 2013-01-29 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN SKANSKA MGT LIMITED Director 2012-02-14 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Director 2011-01-10 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Director 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Director 2008-10-20 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN CEMENTATION CONSTRUCTION LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
STEVEN LEVEN SKANSKA CONSTRUCTION COMPANY LIMITED Director 2007-05-31 CURRENT 2007-05-31 Active
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Director 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Director 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Director 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN DAVY MINING LIMITED Director 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Director 2007-01-15 CURRENT 1968-08-05 Active
STEVEN EDWARD LINDSAY CEMENTATION FRANKIPILE OVERSEAS LIMITED Director 2015-10-16 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN EDWARD LINDSAY CEMENTATION FRANKIPILE OVERSEAS LIMITED Director 2015-10-16 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN EDWARD LINDSAY MINE ENGINEERING SERVICES LIMITED Director 2015-10-16 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN EDWARD LINDSAY SKANSKA CONSTRUCTION SECURITIES LIMITED Director 2015-10-16 CURRENT 2001-03-21 Dissolved 2017-04-04
STEVEN EDWARD LINDSAY UIS PLANT SERVICES LIMITED Director 2015-10-16 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN EDWARD LINDSAY MCNICHOLAS GROUP LIMITED Director 2015-10-16 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN EDWARD LINDSAY SKANSKA CONSTRUCTION COMPANY LIMITED Director 2015-10-16 CURRENT 2007-05-31 Active
STEVEN EDWARD LINDSAY HECTOR JWH LIMITED Director 2015-10-16 CURRENT 2006-11-24 Active
STEVEN EDWARD LINDSAY TROLLOPE & COLLS LIMITED Director 2015-10-16 CURRENT 1903-11-30 Active
STEVEN EDWARD LINDSAY TROLLOPE & COLLS LIMITED Director 2015-10-16 CURRENT 1903-11-30 Active
STEVEN EDWARD LINDSAY SKANSKA CONSTRUCTION (REGIONS) LIMITED Director 2015-10-16 CURRENT 1927-10-24 Active
STEVEN EDWARD LINDSAY SKANSKA CONSTRUCTION (REGIONS) LIMITED Director 2015-10-16 CURRENT 1927-10-24 Active
STEVEN EDWARD LINDSAY DAVY MINING LIMITED Director 2015-10-16 CURRENT 1949-09-22 Active
STEVEN EDWARD LINDSAY CEMENTATION MINING LIMITED Director 2015-10-16 CURRENT 1968-08-05 Active
STEVEN EDWARD LINDSAY CEMENTATION MINING LIMITED Director 2015-10-16 CURRENT 1968-08-05 Active
STEVEN EDWARD LINDSAY SKANSKA CONSTRUCTION SERVICES LIMITED Director 2015-10-16 CURRENT 2000-09-07 Active
STEVEN EDWARD LINDSAY REDPATH DORMAN LONG LIMITED Director 2015-10-16 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN EDWARD LINDSAY CEMENTATION CONSTRUCTION LIMITED Director 2015-10-16 CURRENT 2007-11-22 Active
STEVEN EDWARD LINDSAY HIRST & HUTTON LIMITED Director 2015-10-13 CURRENT 2014-04-01 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18AC92Restoration by order of the court
2020-12-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-01DS01Application to strike the company off the register
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08SH20Statement by Directors
2019-07-08SH19Statement of capital on 2019-07-08 GBP 1
2019-07-08CAP-SSSolvency Statement dated 13/06/19
2019-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM KYRIACOS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD LINDSAY
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 45590
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 45590
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for on
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLANT
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER
2015-10-23AP01DIRECTOR APPOINTED MR STEVEN LEVEN
2015-10-23AP01DIRECTOR APPOINTED MR STEVEN EDWARD LINDSAY
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 45590
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 45590
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROCOCK
2013-03-19AR0128/02/13 FULL LIST
2013-02-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-02-06CERTNMCOMPANY NAME CHANGED RICHARD LEES STEEL DECKING LIMITED CERTIFICATE ISSUED ON 06/02/13
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 19/10/2012
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0128/02/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED MR RICHARD MICHAEL PLANT
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMSEY
2011-03-17AR0128/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD GRIMSEY / 15/02/2011
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD GRIMSEY / 13/12/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD
2010-07-15AP01DIRECTOR APPOINTED PAUL CHANDLER
2010-03-18AR0128/02/10 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FINLAY GROCOCK / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD GRIMSEY / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT WOOD / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED MR OWEN ROBERT WOOD
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS, RICKMANSWORTH HERTFORDSHIRE WD3 9AS
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2002-12-23288cSECRETARY'S PARTICULARS CHANGED
2002-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10288bDIRECTOR RESIGNED
2001-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCCAULEY STRATHCONA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCCAULEY STRATHCONA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCCAULEY STRATHCONA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCCAULEY STRATHCONA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 45,590
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCCAULEY STRATHCONA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCAULEY STRATHCONA LIMITED
Trademarks
We have not found any records of MCCAULEY STRATHCONA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCAULEY STRATHCONA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MCCAULEY STRATHCONA LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MCCAULEY STRATHCONA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCAULEY STRATHCONA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCCAULEY STRATHCONA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.