Dissolved
Dissolved 2016-01-16
Company Information for MCA (ALSAGER) LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
00843513
Private Limited Company
Dissolved Dissolved 2016-01-16 |
Company Name | ||
---|---|---|
MCA (ALSAGER) LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 00843513 | |
---|---|---|
Date formed | 1965-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 17:30:16 |
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 |
---|---|---|
COLIN RICHARD CLAPHAM |
||
PETER ROBERT ANDREW |
||
MICHAEL ANDREW LONNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY CARR |
Director | ||
CHRISTOPHER CARNEY |
Director | ||
PETER ANTHONY CARR |
Company Secretary | ||
RAYMOND ANTHONY PEACOCK |
Director | ||
JONATHAN CHARLES MURRIN |
Director | ||
JONATHAN CHARLES MURRIN |
Director | ||
IAN CALVERT SUTCLIFFE |
Director | ||
JAMES JOHN JORDAN |
Company Secretary | ||
JAMES JOHN JORDAN |
Director | ||
NICOLA AMANDA ELEANOR HASTIE |
Company Secretary | ||
NICOLA AMANDA ELEANOR HASTIE |
Director | ||
STEPHEN ADRIAN JENKINS |
Director | ||
JAMES PHILLIPS |
Company Secretary | ||
JAMES PHILLIPS |
Director | ||
PETER TIMOTHY REDFERN |
Director | ||
JOHN PHILIP COSGRAVE |
Director | ||
DENISE ELIZABETH BRUNT |
Company Secretary | ||
STANLEY MILLS |
Director | ||
SIMON ROBERT BURROWS |
Company Secretary | ||
SIMON ROBERT BURROWS |
Director | ||
STEWART IAN CROMPTON |
Director | ||
NEIL MCDOUGALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TW NBS 2009 LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2015-02-07 | |
TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1979-11-19 | Dissolved 2015-02-07 | |
HASSALL HOMES GROUP LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1982-06-03 | Dissolved 2015-02-07 | |
3 DRUM MAINS PARK LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2001-02-15 | Dissolved 2013-08-08 | |
CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1971-06-29 | Dissolved 2016-01-16 | |
MCHAWK LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1986-01-10 | Dissolved 2016-01-16 | |
COMPINE DEVELOPMENTS (MUNDFORD) LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1988-07-06 | Liquidation | |
MCA THAMES VALLEY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1988-09-15 | Dissolved 2017-04-05 | |
SHOWPINE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1987-11-30 | Dissolved 2017-07-12 | |
VUMPINE LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1999-01-21 | Active | |
WHATCO ENGLAND LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1985-11-06 | Active | |
MCLEAN TW NO.2 LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1998-08-25 | Active | |
PENNANT INVESTMENTS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1986-05-29 | Liquidation | |
TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1988-12-23 | Active | |
TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1976-06-21 | Active | |
MELBOURNE INVESTMENTS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1968-04-30 | Active | |
HANGER LANE HOLDINGS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1968-05-09 | Active | |
HOME BUILDERS FEDERATION LIMITED | Director | 2017-03-16 | CURRENT | 1992-11-13 | Active | |
BURRINGTON ESTATES (NEW HOMES) LIMITED | Director | 2016-11-04 | CURRENT | 2016-01-25 | Active | |
INNISFAIL LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
MCA PARTNERSHIP LIMITED | Director | 2011-09-30 | CURRENT | 1984-08-16 | Dissolved 2014-02-28 | |
ORMESWOOD DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1983-10-10 | Dissolved 2013-08-08 | |
UX CENTRAL FREEHOLD LIMITED | Director | 2011-09-30 | CURRENT | 1984-11-08 | Dissolved 2016-01-16 | |
UK HOME FINANCE LIMITED | Director | 2008-12-22 | CURRENT | 2003-02-25 | Dissolved 2015-02-07 | |
WILCON DEVELOPMENT GROUP LIMITED | Director | 2008-12-22 | CURRENT | 1953-03-06 | Dissolved 2014-05-13 | |
BRYANT HOMES YORKSHIRE LIMITED | Director | 2008-12-22 | CURRENT | 1976-08-03 | Dissolved 2013-11-16 | |
BRYANT HOMES WEST MIDLANDS LIMITED | Director | 2008-12-22 | CURRENT | 1991-03-07 | Dissolved 2014-01-14 | |
BRYANT RETIREMENT HOMES LIMITED | Director | 2008-12-22 | CURRENT | 1988-04-15 | Dissolved 2014-01-15 | |
HASSALL HOMES GROUP LIMITED | Director | 2008-12-22 | CURRENT | 1982-06-03 | Dissolved 2015-02-07 | |
ADMIRAL HOMES (MIDLAND) LIMITED | Director | 2008-12-22 | CURRENT | 1994-03-23 | Dissolved 2013-11-16 | |
CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2008-12-22 | CURRENT | 1971-06-29 | Dissolved 2016-01-16 | |
MCHAWK LIMITED | Director | 2008-12-22 | CURRENT | 1986-01-10 | Dissolved 2016-01-16 | |
WAINHOMES (CENTRAL) LIMITED | Director | 2008-12-22 | CURRENT | 1998-01-20 | Dissolved 2016-01-16 | |
WAINHOMES (LANCASHIRE) LIMITED | Director | 2008-12-22 | CURRENT | 1974-12-18 | Dissolved 2016-01-16 | |
WILCON HOMES NORTH WEST LIMITED | Director | 2008-12-22 | CURRENT | 1998-06-17 | Dissolved 2016-01-16 | |
WILSON CONNOLLY LOGISTICS LIMITED | Director | 2018-07-05 | CURRENT | 1999-10-26 | Liquidation | |
WILCON CONSTRUCTION LIMITED | Director | 2018-07-05 | CURRENT | 1948-11-27 | Liquidation | |
TAYLOR WIMPEY PENSION TRUSTEES LIMITED | Director | 2018-04-01 | CURRENT | 2013-01-30 | Active | |
FLYOVER HOUSE LIMITED | Director | 2018-01-30 | CURRENT | 1995-12-20 | Active | |
GLOBE ROAD LIMITED | Director | 2017-06-06 | CURRENT | 2004-08-16 | Active | |
WIMGROVE DEVELOPMENTS LIMITED | Director | 2017-02-15 | CURRENT | 1958-10-20 | Active | |
LAING RETIREMENT HOMES LIMITED | Director | 2015-07-27 | CURRENT | 1987-06-01 | Dissolved 2017-03-19 | |
LAING HOMES LIMITED | Director | 2015-07-27 | CURRENT | 1953-04-13 | Active | |
LAING LAND LIMITED | Director | 2015-07-27 | CURRENT | 1956-10-19 | Active | |
MCLEAN HOMES HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 1996-12-10 | Dissolved 2018-05-23 | |
GEORGE WIMPEY CITY LIMITED | Director | 2015-07-17 | CURRENT | 2000-12-20 | Active | |
LANDTRUST DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 2007-03-27 | Active | |
TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED | Director | 2015-07-17 | CURRENT | 1993-12-06 | Active | |
GEORGE WIMPEY MANCHESTER LIMITED | Director | 2015-07-17 | CURRENT | 1985-01-09 | Active | |
BRYANT HOMES EAST MIDLANDS LIMITED | Director | 2015-07-17 | CURRENT | 1959-05-26 | Active | |
BRYANT COUNTRY HOMES LIMITED | Director | 2015-07-17 | CURRENT | 1992-07-15 | Active | |
ADMIRAL DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 1991-02-06 | Active | |
BRYANT HOMES SOUTH WEST LIMITED | Director | 2015-07-17 | CURRENT | 1954-05-08 | Active | |
ADMIRAL HOMES (EASTERN) LIMITED | Director | 2015-07-17 | CURRENT | 1967-10-24 | Active | |
GEORGE WIMPEY NORTH LONDON LIMITED | Director | 2015-07-17 | CURRENT | 1974-02-14 | Active | |
GEORGE WIMPEY SOUTHERN COUNTIES LIMITED | Director | 2015-07-17 | CURRENT | 1985-07-23 | Active | |
BRYANT HOMES LIMITED | Director | 2015-07-17 | CURRENT | 1987-06-01 | Active | |
BRYANT HOMES NORTHERN LIMITED | Director | 2015-07-17 | CURRENT | 1990-05-10 | Active | |
GEORGE WIMPEY NORTH MIDLANDS LIMITED | Director | 2015-07-17 | CURRENT | 1993-01-29 | Active | |
GEORGE WIMPEY NORTH YORKSHIRE LIMITED | Director | 2015-07-17 | CURRENT | 1993-01-29 | Active | |
GEORGE WIMPEY MIDLAND LIMITED | Director | 2015-07-17 | CURRENT | 1993-01-29 | Active | |
GEORGE WIMPEY EAST MIDLANDS LIMITED | Director | 2015-07-17 | CURRENT | 1997-09-03 | Active | |
GEORGE WIMPEY WEST LONDON LIMITED | Director | 2015-07-17 | CURRENT | 2000-11-15 | Active | |
GEORGE WIMPEY EAST LONDON LIMITED | Director | 2015-07-17 | CURRENT | 2000-12-20 | Active | |
GEORGE WIMPEY NORTH EAST LIMITED | Director | 2015-07-17 | CURRENT | 2000-12-19 | Active | |
GEORGE WIMPEY BRISTOL LIMITED | Director | 2015-07-17 | CURRENT | 2000-12-19 | Active | |
GEORGE WIMPEY WEST SCOTLAND LIMITED | Director | 2015-07-17 | CURRENT | 1971-03-24 | Active | |
GEORGE WIMPEY EAST SCOTLAND LIMITED | Director | 2015-07-17 | CURRENT | 1997-09-08 | Active | |
THE GARDEN VILLAGE PARTNERSHIP LIMITED | Director | 2015-07-17 | CURRENT | 1992-04-06 | Active | |
TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED | Director | 2015-07-17 | CURRENT | 1988-12-23 | Active | |
WILSON CONNOLLY HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 1964-12-28 | Active | |
THOMAS LOWE AND SONS,LIMITED | Director | 2015-07-17 | CURRENT | 1922-03-02 | Active | |
THOMAS LOWE HOMES LIMITED | Director | 2015-07-17 | CURRENT | 1970-04-16 | Active | |
MCLEAN HOMES SOUTHERN LIMITED | Director | 2015-07-17 | CURRENT | 1963-01-17 | Active | |
GEORGE WIMPEY SOUTH MIDLANDS LIMITED | Director | 2015-07-17 | CURRENT | 1963-11-08 | Active | |
GEORGE WIMPEY SOUTH YORKSHIRE LIMITED | Director | 2015-07-17 | CURRENT | 1967-07-26 | Active | |
GEORGE WIMPEY CITY 2 LIMITED | Director | 2015-07-17 | CURRENT | 1962-03-22 | Active | |
GEORGE WIMPEY NORTH WEST LIMITED | Director | 2015-07-17 | CURRENT | 1965-02-01 | Active | |
GEORGE WIMPEY EAST ANGLIA LIMITED | Director | 2015-07-17 | CURRENT | 1964-05-08 | Active | |
GEORGE WIMPEY WEST YORKSHIRE LIMITED | Director | 2015-07-17 | CURRENT | 1961-03-13 | Active | |
GEORGE WIMPEY SOUTH WEST LIMITED | Director | 2015-07-17 | CURRENT | 1970-04-16 | Active | |
GEORGE WIMPEY SOUTH EAST LIMITED | Director | 2015-07-17 | CURRENT | 1971-05-21 | Active | |
THE LIFEBUILDING COMPANY LIMITED | Director | 2015-07-17 | CURRENT | 2000-10-09 | Liquidation | |
GEORGE WIMPEY WEST MIDLANDS LIMITED | Director | 2015-07-17 | CURRENT | 2000-12-01 | Active | |
WIMPEY AGGREGATES LIMITED | Director | 2014-10-31 | CURRENT | 1963-12-17 | Dissolved 2016-01-16 | |
WAXLOW PROPERTIES LIMITED | Director | 2014-10-31 | CURRENT | 1939-12-08 | Dissolved 2016-07-29 | |
GROVE CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1983-02-07 | Dissolved 2016-07-29 | |
MCA HOLDINGS LIMITED | Director | 2014-10-31 | CURRENT | 1973-12-19 | Active | |
PRESTOPLAN LIMITED | Director | 2014-09-01 | CURRENT | 1998-03-04 | Active | |
FORAY PROPERTIES LIMITED | Director | 2014-03-27 | CURRENT | 2003-10-09 | Liquidation | |
TW NCA LIMITED | Director | 2014-03-19 | CURRENT | 2005-01-19 | Active | |
WIMPEY GULF HOLDINGS LIMITED | Director | 2013-11-05 | CURRENT | 1964-02-04 | Active | |
WIMPEY CONSTRUCTION OVERSEAS LIMITED | Director | 2013-11-05 | CURRENT | 1989-06-13 | Active | |
WIMPEY GEOTECH LIMITED | Director | 2013-11-05 | CURRENT | 1988-09-07 | Active | |
TAYLOR WIMPEY SH CAPITAL LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
TAYLOR WIMPEY (INITIAL LP) LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
MCA PARTNERSHIP LIMITED | Director | 2012-01-16 | CURRENT | 1984-08-16 | Dissolved 2014-02-28 | |
WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED | Director | 2012-01-16 | CURRENT | 1982-05-14 | Dissolved 2014-05-13 | |
WIMPEY PROPERTY (HAMMERSMITH) LIMITED | Director | 2012-01-16 | CURRENT | 1998-03-24 | Dissolved 2013-08-08 | |
WIMGROVE INVESTMENTS LIMITED | Director | 2012-01-16 | CURRENT | 1970-09-04 | Dissolved 2014-05-13 | |
WIMPEY ME&C OVERSEAS LIMITED | Director | 2012-01-16 | CURRENT | 1981-08-03 | Dissolved 2013-08-08 | |
3 DRUM MAINS PARK LIMITED | Director | 2012-01-16 | CURRENT | 2001-02-15 | Dissolved 2013-08-08 | |
UX CENTRAL FREEHOLD LIMITED | Director | 2012-01-16 | CURRENT | 1984-11-08 | Dissolved 2016-01-16 | |
WIMPEY ENGINEERING LIMITED | Director | 2012-01-16 | CURRENT | 1966-06-03 | Dissolved 2017-03-19 | |
WORANES INVESTMENTS LIMITED | Director | 2012-01-16 | CURRENT | 1959-07-31 | Dissolved 2017-12-14 | |
DORMANT NOMINEES ONE LIMITED | Director | 2012-01-16 | CURRENT | 1958-08-15 | Active | |
DORMANT NOMINEES TWO LIMITED | Director | 2012-01-16 | CURRENT | 1973-09-12 | Active | |
WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED | Director | 2012-01-16 | CURRENT | 1989-06-08 | Active | |
WIMGROVE PROPERTY TRADING LIMITED | Director | 2012-01-16 | CURRENT | 1991-07-18 | Active | |
VUMPINE LIMITED | Director | 2012-01-16 | CURRENT | 1999-01-21 | Active | |
MCA PARTNERSHIP HOUSING LIMITED | Director | 2012-01-16 | CURRENT | 1994-06-30 | Active | |
TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED | Director | 2012-01-16 | CURRENT | 1976-06-21 | Active | |
HANGER LANE HOLDINGS LIMITED | Director | 2012-01-16 | CURRENT | 1968-05-09 | Active | |
ROBERT HOBBS LIMITED | Director | 2011-11-07 | CURRENT | 1982-03-10 | Dissolved 2016-01-16 | |
BLATCHINGTON ELEVEN LIMITED | Director | 2011-11-07 | CURRENT | 1971-12-30 | Liquidation | |
CROSS POINT LAND LIMITED | Director | 2011-10-07 | CURRENT | 1991-11-22 | Dissolved 2017-04-05 | |
CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2011-09-30 | CURRENT | 1971-06-29 | Dissolved 2016-01-16 | |
MCHAWK LIMITED | Director | 2011-09-30 | CURRENT | 1986-01-10 | Dissolved 2016-01-16 | |
ASHFIELD INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1982-07-23 | Dissolved 2017-07-12 | |
COMPINE DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1987-08-25 | Dissolved 2017-04-05 | |
COMPINE DEVELOPMENTS (MUNDFORD) LIMITED | Director | 2011-09-30 | CURRENT | 1988-07-06 | Liquidation | |
BRACKEN HOMES LIMITED | Director | 2011-09-30 | CURRENT | 1954-08-11 | Liquidation | |
CORNEY REACH LIMITED | Director | 2011-09-30 | CURRENT | 1988-12-08 | Liquidation | |
EGERTON CONSTRUCTION CO.LIMITED | Director | 2011-09-30 | CURRENT | 1946-02-22 | Dissolved 2017-04-05 | |
ETTINGSHALL DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1983-10-10 | Dissolved 2017-04-05 | |
IVA (MIDLANDS) LIMITED | Director | 2011-09-30 | CURRENT | 1970-03-04 | Dissolved 2017-07-12 | |
MCA THAMES VALLEY LIMITED | Director | 2011-09-30 | CURRENT | 1988-09-15 | Dissolved 2017-04-05 | |
MCA WEST LIMITED | Director | 2011-09-30 | CURRENT | 1981-07-21 | Dissolved 2017-04-05 | |
ROCKHOLD LAND LIMITED | Director | 2011-09-30 | CURRENT | 1987-11-20 | Dissolved 2017-03-19 | |
SHOWPINE LIMITED | Director | 2011-09-30 | CURRENT | 1987-11-30 | Dissolved 2017-07-12 | |
ST. ANNE'S VILLAGE LIMITED | Director | 2011-09-30 | CURRENT | 1989-01-23 | Dissolved 2017-07-12 | |
BANORGROVE LTD | Director | 2011-09-30 | CURRENT | 1970-02-06 | Liquidation | |
TAWNYWOOD DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1997-07-11 | Active | |
THIS IS G2 LIMITED | Director | 2011-09-30 | CURRENT | 2006-06-29 | Active | |
WHATCO ENGLAND LIMITED | Director | 2011-09-30 | CURRENT | 1985-11-06 | Active | |
MACKENZIE DEVELOPMENTS (LINLITHGOW) LIMITED | Director | 2011-09-30 | CURRENT | 1985-12-04 | Liquidation | |
MCA SOUTH WEST LIMITED | Director | 2011-09-30 | CURRENT | 1971-06-29 | Active | |
L.& A.FREEMAN LIMITED | Director | 2011-09-30 | CURRENT | 1958-06-17 | Active | |
HASSALL HOMES (WESSEX) LIMITED | Director | 2011-09-30 | CURRENT | 1957-09-06 | Active | |
MCA NORTH EAST LIMITED | Director | 2011-09-30 | CURRENT | 1947-07-12 | Liquidation | |
MCA DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1985-05-15 | Active | |
CANBERRA (SOUTHERN) LIMITED | Director | 2011-09-30 | CURRENT | 1986-04-02 | Liquidation | |
GOTHERIDGE AND SANDERS LIMITED | Director | 2011-09-30 | CURRENT | 1987-03-03 | Liquidation | |
COMPINE DEVELOPMENTS (WOOTTON) LIMITED | Director | 2011-09-30 | CURRENT | 1990-07-18 | Active | |
HAMME CONSTRUCTION LIMITED | Director | 2011-09-30 | CURRENT | 1995-07-18 | Active | |
HASSALL HOMES (SOUTHERN) LIMITED | Director | 2011-09-30 | CURRENT | 1950-04-06 | Active | |
SPINKS & DENNING LIMITED | Director | 2011-09-30 | CURRENT | 1946-05-18 | Active | |
MELBOURNE INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1968-04-30 | Active | |
MCLEAN HOMES LIMITED | Director | 2011-09-30 | CURRENT | 1932-03-14 | Active | |
MCA YORKSHIRE LIMITED | Director | 2011-09-30 | CURRENT | 1954-06-30 | Active | |
MCA EAST LIMITED | Director | 2011-09-30 | CURRENT | 1937-05-14 | Active | |
MCA LAND LIMITED | Director | 2011-09-30 | CURRENT | 1963-02-18 | Active | |
MCA LEICESTER LIMITED | Director | 2011-09-30 | CURRENT | 1963-10-16 | Active | |
MCA WEST MIDLANDS LIMITED | Director | 2011-09-30 | CURRENT | 1968-11-18 | Active | |
MCA NORTHUMBRIA LIMITED | Director | 2011-09-30 | CURRENT | 1972-09-22 | Active | |
MCA LONDON LIMITED | Director | 2011-09-30 | CURRENT | 1976-03-10 | Active | |
GROVESIDE HOMES LIMITED | Director | 2011-09-30 | CURRENT | 1967-04-06 | Active | |
HASSALL HOMES (CHESHIRE) LIMITED | Director | 2011-09-30 | CURRENT | 1972-12-04 | Active | |
EGERTON CONTRACTS LIMITED | Director | 2011-09-30 | CURRENT | 1974-03-04 | Liquidation | |
HASSALL HOMES (MERCIA) LIMITED | Director | 2011-09-30 | CURRENT | 1985-03-01 | Active | |
CANBERRA INVESTMENT CO. LIMITED | Director | 2011-09-30 | CURRENT | 1971-04-29 | Liquidation | |
BRYANT PROPERTIES DEVELOPMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1973-10-29 | Liquidation | |
WILSON CONNOLLY (TALLY HO) LIMITED | Director | 2011-07-14 | CURRENT | 2002-04-16 | Dissolved 2015-02-07 | |
WIMPEY LITTLE BRITAIN (NO.2) LIMITED | Director | 2011-04-01 | CURRENT | 1989-01-10 | Dissolved 2014-05-13 | |
WIMPEY LITTLE BRITAIN (NO.1) LIMITED | Director | 2011-04-01 | CURRENT | 1989-06-02 | Dissolved 2014-05-13 | |
VANTAGE WEST LIMITED | Director | 2011-04-01 | CURRENT | 1973-05-10 | Dissolved 2016-07-29 | |
BRYANT HOMES YORKSHIRE LIMITED | Director | 2011-01-26 | CURRENT | 1976-08-03 | Dissolved 2013-11-16 | |
ADMIRAL HOMES (MIDLAND) LIMITED | Director | 2011-01-26 | CURRENT | 1994-03-23 | Dissolved 2013-11-16 | |
WHITE HOUSE LAND LIMITED | Director | 2011-01-26 | CURRENT | 1989-08-30 | Liquidation | |
ADMIRAL HOMES LIMITED | Director | 2011-01-26 | CURRENT | 1988-11-10 | Active | |
BRYANT HOMES NORTH EAST LIMITED | Director | 2011-01-26 | CURRENT | 1993-06-28 | Active | |
BRYANT HOMES SCOTLAND LIMITED | Director | 2011-01-26 | CURRENT | 1994-01-20 | Active | |
TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED | Director | 2011-01-26 | CURRENT | 1973-03-20 | Active | |
BRYANT HOMES SOUTHERN LIMITED | Director | 2011-01-26 | CURRENT | 1938-11-30 | Active | |
BRYAD DEVELOPMENTS LIMITED | Director | 2011-01-26 | CURRENT | 1975-09-11 | Active | |
TW NBS 2009 LIMITED | Director | 2009-09-08 | CURRENT | 2009-08-06 | Dissolved 2015-02-07 | |
BRITISH NUCLEAR ASSOCIATES LIMITED | Director | 2009-07-10 | CURRENT | 1973-06-28 | Dissolved 2013-08-08 | |
TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED | Director | 2009-07-10 | CURRENT | 1979-11-19 | Dissolved 2015-02-07 | |
PENNANT INVESTMENTS LIMITED | Director | 2009-07-10 | CURRENT | 1986-05-29 | Liquidation | |
ST.KATHARINE BY THE TOWER LIMITED | Director | 2009-07-10 | CURRENT | 1971-07-14 | Active | |
TAYLOR INSURANCE BROKERS LIMITED | Director | 2008-12-10 | CURRENT | 1943-06-15 | Dissolved 2017-04-05 | |
BLATCHINGTON OVERSEAS LIMITED | Director | 2008-08-04 | CURRENT | 1986-12-22 | Converted / Closed | |
WIMPEY DORMANT INVESTMENTS LIMITED | Director | 2008-08-04 | CURRENT | 1959-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CARR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY | |
AR01 | 01/01/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010 | |
AR01 | 01/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009 | |
288a | DIRECTOR APPOINTED PETER ROBERT ANDREW | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK | |
287 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR | |
288a | SECRETARY APPOINTED COLIN RICHARD CLAPHAM | |
288b | APPOINTMENT TERMINATED SECRETARY PETER CARR | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM SAINT DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN | |
288a | DIRECTOR APPOINTED JONATHAN CHARLES MURRIN | |
288a | DIRECTOR APPOINTED CHRISTOPHER CARNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN | |
288a | DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE | |
288a | DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY CARR | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JORDAN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF COMPOSITE GUARANTEE & DEBENTURE | Satisfied | ALFRED MCALPINE PLC | |
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | ESMOR ROBERTS | |
LEGAL CHARGE | Satisfied | ESMOR ROBERTS | |
MEMO OF DEPOSIT | Satisfied | ESPLEY-TYA PROPERTIES LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MCA (ALSAGER) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
Initiating party | Event Type | ||
Defending party | MCA (ALSAGER) LIMITED | Event Date | 2015-01-27 |
NOTICE IS GIVEN that Christopher Kim Rayment (IP number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, was appointed Liquidator of the above named Companies following general meetings on 21 January 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, by 28 February 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 February 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. | |||
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. |