Liquidation
Company Information for MCDERMOTT PLASTERING SERVICE EUROPE LIMITED
C/O VANTAGE, LOWER GROUND FLOOR, LONDON, EC1N 8TS,
|
Company Registration Number
02944851
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCDERMOTT PLASTERING SERVICE EUROPE LIMITED | |
Legal Registered Office | |
C/O VANTAGE LOWER GROUND FLOOR LONDON EC1N 8TS Other companies in EC1N | |
Company Number | 02944851 | |
---|---|---|
Company ID Number | 02944851 | |
Date formed | 1994-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 01/07/2008 | |
Return next due | 29/07/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 21:10:06 |
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 |
---|---|---|
MANDY PATRICIA MCDERMOTT |
||
STEPHEN MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUAPARK DEVELOPMENTS LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1999-12-03 | Active | |
MCDERMOTT LTD | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
GLORIUM HOMES LTD | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
MCDERMOTT DRYLINING & PLASTERING LIMITED | Director | 2002-10-22 | CURRENT | 1991-08-05 | Dissolved 2013-12-26 | |
AQUAPARK DEVELOPMENTS LIMITED | Director | 1999-12-14 | CURRENT | 1999-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2010-06-17 | |
287 | Registered office changed on 25/06/2009 from c/o vantage lower ground floor 20/24 kirby street london EC1N 8TS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 19/05/2009 from printing house 66 lower road harrow middlesex HA2 0DH | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/08; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 01/07/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/05; full list of members | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/04; full list of members | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/03; full list of members | |
AA | 31/12/01 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 01/07/02; full list of members | |
AA | 31/12/00 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/07/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/01/96 | |
363s | RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/94 FROM: PRINTING HOUSE 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as MCDERMOTT PLASTERING SERVICE EUROPE LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MCDERMOTT PLASTERING SERVICE EUROPE LIMITED | Event Date | 2009-06-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 15274 A Petition to wind up the above-named Company of c/o Vantage, Lower Ground Floor, 20-24 Kirby Street, London EC1N 8TS , formerly of Vantage, Lower Ground Floor, 20-24 Kirby Street, London EC1N 8TS, presented on 16 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1422369/37/U/CAM.) : | |||
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. |