Dissolved
Dissolved 2017-03-13
Company Information for J.C.MCCARTHY(ESTATES)LIMITED
SOUTHEND-ON-SEA, ESSEX, SS1 1JE,
|
Company Registration Number
00762549
Private Limited Company
Dissolved Dissolved 2017-03-13 |
Company Name | |
---|---|
J.C.MCCARTHY(ESTATES)LIMITED | |
Legal Registered Office | |
SOUTHEND-ON-SEA ESSEX SS1 1JE Other companies in IG11 | |
Company Number | 00762549 | |
---|---|---|
Date formed | 1963-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 20:01:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CHARLES MCCARTHY |
||
PAMELA JONAS |
||
CHRISTOPHER CHARLES MCCARTHY |
||
JOHN MICHAEL MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA JONAS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 18/06/15 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2015 TO 31/03/2015 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AA01 | PREVSHO FROM 30/09/2015 TO 30/04/2015 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 22/01/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 180 | |
AR01 | 22/01/14 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCCARTHY / 09/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCCARTHY / 09/12/2013 | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCCARTHY / 28/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCCARTHY / 28/06/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MCCARTHY / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JONAS / 22/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
122 | £ IC 240/180 04/05/01 £ SR 60@1=60 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 27/11/00 | |
WRES01 | ADOPT MEM AND ARTS 27/11/00 | |
123 | £ NC 100/240 27/11/00 | |
WRES04 | NC INC ALREADY ADJUSTED 27/11/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 27/11/00 | |
WRES01 | ADOPT MEM AND ARTS 27/11/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 27/11/00 | |
WRES01 | ADOPT ARTICLES 27/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS | |
WRES13 | PT V11 NO LONGER APPLY 29/09/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 40/45 HERRINGHAM RD. CHARLTON LONDON SE7 8NJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS |
Final Meetings | 2016-09-20 |
Notices to Creditors | 2015-07-07 |
Appointment of Liquidators | 2015-07-07 |
Resolutions for Winding-up | 2015-07-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | JOHN MICHAEL MCCARTHY CHRISTOPHER CHARLES MCCARTHY AND PAMELA JONAS | |
LEGAL CHARGE | Satisfied | JOHN MICHAEL MCCARTHY CHRISTOPHER CHARLES MCCARTHY AND PAMELA JONAS |
|
|
|
|
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 J.C.MCCARTHY(ESTATES)LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.C.MCCARTHY(ESTATES)LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J.C.MCCARTHY(ESTATES)LIMITED | Event Date | 2016-09-14 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE on 1 December 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 29 June 2015 Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE For further details contact: Darren Wilson, Tel: 01702 338 923. Alternative contact: Katie Ballam. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J.C.MCCARTHY(ESTATES)LIMITED | Event Date | 2015-06-29 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Liquidator on 29 June 2015 are required, on or before 21 August 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Daren Wilson , (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Essex, SS1 1JE . For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J.C.MCCARTHY(ESTATES)LIMITED | Event Date | 2015-06-29 |
Daren Wilson , (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princes Caroline House, 1 High Street, Southend on Sea, SS1 1JE . : For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J.C.MCCARTHY(ESTATES)LIMITED | Event Date | 2015-06-29 |
At a general meeting of the above named Company, duly convened, and held at 1 High Street, Southend on Sea, Essex, SS1 1JE, on 29 June 2015 , at 10.00 am, the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Daren Wilson , (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up.” For further details contact: Darren Wilson, Email: darren@dkfinsolvency.com | |||
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. |