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

MCNULTY GROUP HOLDINGS LIMITED

KPMG LLP, QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX,
Company Registration Number
04517541
Private Limited Company
Liquidation

Company Overview

About Mcnulty Group Holdings Ltd
MCNULTY GROUP HOLDINGS LIMITED was founded on 2002-08-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Mcnulty Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCNULTY GROUP HOLDINGS LIMITED
 
Legal Registered Office
KPMG LLP
QUAYSIDE HOUSE
110 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DX
Other companies in NE1
 
Previous Names
FOCUSTEST LIMITED30/09/2002
Filing Information
Company Number 04517541
Company ID Number 04517541
Date formed 2002-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2010
Account next due 30/06/2012
Latest return 22/08/2011
Return next due 19/09/2012
Type of accounts GROUP
Last Datalog update: 2017-10-05 23:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNULTY GROUP HOLDINGS 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 MCNULTY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WB COMPANY SECRETARIES LIMITED
Company Secretary 2002-09-24
PROBIR CHAKRABORTY
Director 2011-06-27
GENNARO SABATINO
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MASTERTON
Director 2010-08-03 2011-12-22
SOVAN DASGUPTA
Director 2010-08-03 2011-06-27
SHARDA KUMAR KABRA
Director 2010-08-03 2011-06-27
VIJAY MADANLAL CHOUDHARY
Director 2010-08-03 2010-10-11
KARNA SINGH MEHTA
Director 2006-04-04 2010-08-03
AMAR GUPTA
Director 2008-12-17 2010-05-31
STEPHEN KEYWORTH
Director 2006-01-13 2009-12-17
ZAHID MOHAMMED KHAWAJA
Director 2005-10-07 2009-03-31
HUBERT HEINRICH MICHAELIS
Director 2007-02-01 2008-12-17
PRADEEP SAXENA
Director 2007-02-01 2008-09-09
DHIRAJLAL NAGARDAS BAKHAI
Director 2006-01-13 2007-12-06
RAJENDRA KARANMAL BHUTA
Director 2005-10-07 2007-02-01
SUBRAMANIAN COOLIMUTTUM VENKATESWARAN
Director 2006-01-13 2007-02-01
STEPHEN KEYWORTH
Director 2002-10-14 2005-10-07
STEPHEN THOMAS LANGLEY
Director 2002-10-14 2005-10-07
GEORGE WILLIAM LAURIE
Director 2005-05-16 2005-10-07
GUNNAR JAN OMA
Director 2002-10-14 2005-10-07
WB COMPANY DIRECTORS LIMITED
Company Secretary 2002-09-24 2002-10-14
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-08-22 2002-09-24
JL NOMINEES ONE LIMITED
Nominated Director 2002-08-22 2002-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WB COMPANY SECRETARIES LIMITED WB NORTHERN LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
WB COMPANY SECRETARIES LIMITED NUNTHORPE LEARNING AND LEISURE 2015 LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED NUNTHORPE MULTI-ACADEMY TRUST LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Active
WB COMPANY SECRETARIES LIMITED MEADOWDALE ACADEMY Company Secretary 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED IGNITE 100 LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
WB COMPANY SECRETARIES LIMITED SWIFT ACADEMIES Company Secretary 2011-02-17 CURRENT 2011-02-17 Active
WB COMPANY SECRETARIES LIMITED COCOMOON LTD Company Secretary 2010-03-24 CURRENT 2008-04-25 Dissolved 2015-08-27
WB COMPANY SECRETARIES LIMITED DURHAM COUNTY CRICKET FOUNDATION Company Secretary 2008-11-24 CURRENT 2008-11-24 Active
WB COMPANY SECRETARIES LIMITED NTJ PROPERTIES LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Active
WB COMPANY SECRETARIES LIMITED CONSAFE ENGINEERING SERVICES LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Dissolved 2018-08-04
WB COMPANY SECRETARIES LIMITED MOCL REALISATIONS 2012 LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Liquidation
WB COMPANY SECRETARIES LIMITED CONSAFE MCNULTY J V LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2018-07-18
WB COMPANY SECRETARIES LIMITED TYNE PIPE FABRICATORS LIMITED Company Secretary 2003-07-16 CURRENT 1987-11-19 Active
WB COMPANY SECRETARIES LIMITED CAPTAIN FRANK LIMITED Company Secretary 2002-09-24 CURRENT 2002-08-14 Dissolved 2018-07-10
WB COMPANY SECRETARIES LIMITED MCNULTY OFFSHORE LIMITED Company Secretary 2002-07-30 CURRENT 1993-09-21 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED V WELL TECHNOLOGIES (UK) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-04 Dissolved 2015-04-22
WB COMPANY SECRETARIES LIMITED NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2000-11-28 CURRENT 1999-03-16 Dissolved 2014-10-21
WB COMPANY SECRETARIES LIMITED OCERA SERVICES LIMITED Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
WB COMPANY SECRETARIES LIMITED WATSON BURTON NOMINEES LIMITED Company Secretary 1998-10-28 CURRENT 1988-09-01 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED WB COMPANY DIRECTORS LIMITED Company Secretary 1998-10-28 CURRENT 1991-05-29 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED EMERALD TRUST LIMITED(THE) Company Secretary 1996-04-15 CURRENT 1966-09-02 Active - Proposal to Strike off
WB COMPANY SECRETARIES LIMITED W B ADMINISTRATIVE SERVICES LIMITED Company Secretary 1993-11-18 CURRENT 1993-11-09 Active - Proposal to Strike off
PROBIR CHAKRABORTY CONSAFE ENGINEERING SERVICES LIMITED Director 2011-06-27 CURRENT 2005-02-09 Dissolved 2018-08-04
PROBIR CHAKRABORTY CAPTAIN FRANK LIMITED Director 2011-06-27 CURRENT 2002-08-14 Dissolved 2018-07-10
PROBIR CHAKRABORTY CONSAFE MCNULTY J V LIMITED Director 2011-06-27 CURRENT 2004-05-28 Dissolved 2018-07-18
GENNARO SABATINO KINGDOM SOLAR LIMITED Director 2011-04-01 CURRENT 2008-07-07 Dissolved 2014-12-12
GENNARO SABATINO CONSAFE ENGINEERING SERVICES LIMITED Director 2011-04-01 CURRENT 2005-02-09 Dissolved 2018-08-04
GENNARO SABATINO CAPTAIN FRANK LIMITED Director 2011-04-01 CURRENT 2002-08-14 Dissolved 2018-07-10
GENNARO SABATINO CONSAFE MCNULTY J V LIMITED Director 2011-04-01 CURRENT 2004-05-28 Dissolved 2018-07-18
GENNARO SABATINO MOCL REALISATIONS 2012 LIMITED Director 2011-04-01 CURRENT 2005-02-09 Liquidation

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
2018-07-26GAZ2Final Gazette dissolved via compulsory strike-off
2018-04-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-04-204.68 Liquidators' statement of receipts and payments to 2017-02-21
2017-04-194.68 Liquidators' statement of receipts and payments to 2017-02-21
2016-10-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2016-08-18600Appointment of a voluntary liquidator
2016-08-18LIQ MISC OCCourt order insolvency:court order - removal/ replacement of liquidator
2016-08-184.33Voluntary liquidation resignation of liquidator
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015
2015-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015
2014-04-304.68 Liquidators' statement of receipts and payments to 2014-02-21
2014-04-244.68 Liquidators' statement of receipts and payments to 2014-02-21
2013-03-062.24BAdministrator's progress report to 2013-02-22
2013-02-222.34BNotice of move from Administration to creditors voluntary liquidation
2012-09-272.24BAdministrator's progress report to 2012-08-23
2012-05-112.23BResult of meeting of creditors
2012-05-092.16BStatement of affairs with form 2.14B
2012-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ
2012-03-022.12BAppointment of an administrator
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASTERTON
2011-10-31LATEST SOC31/10/11 STATEMENT OF CAPITAL;GBP 3500100
2011-10-31AR0122/08/11 ANNUAL RETURN FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SOVAN DASGUPTA
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARDA KABRA
2011-09-15AP01DIRECTOR APPOINTED PROBIR CHAKRABORTY
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/10
2011-05-05AP01DIRECTOR APPOINTED GENNARO SABATINO
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHOUDHARY
2010-09-24AR0122/08/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KARNA MEHTA
2010-09-22AP01DIRECTOR APPOINTED JAMES MASTERTON
2010-09-16AP01DIRECTOR APPOINTED SOVAN DASGUPTA
2010-09-16AP01DIRECTOR APPOINTED SHARDA KUMAR KABRA
2010-09-16AP01DIRECTOR APPOINTED VIJAY MADANLAL CHOUDHARY
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR AMAR GUPTA
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYWORTH
2010-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/09
2010-04-16AA01PREVSHO FROM 31/12/2009 TO 30/09/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ZAHID KHAWAJA
2009-02-05288aDIRECTOR APPOINTED AMAR GUPTA
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR HUBERT MICHAELIS
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR PRADEEP SAXENA
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DHIRAJLAL BAKHAI
2007-11-06ELRESS386 DISP APP AUDS 06/09/07
2007-11-06RES13REAPPT AUDITORS 06/09/07
2007-08-31363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01123NC INC ALREADY ADJUSTED 12/05/06
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-2288(2)RAD 09/06/06--------- £ SI 3500000@1=3500000 £ IC 100/3500100
2006-05-26123NC INC ALREADY ADJUSTED 12/05/06
2006-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-26RES04£ NC 100/5000000 12/0
2006-04-20288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to MCNULTY GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-16
Fines / Sanctions
No fines or sanctions have been issued against MCNULTY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-02 Outstanding STATE BANK OF INDIA, LONDON BRANCH AND STATE BANK OF INDIA, PARIS BRANCH
CHARGE OVER CASH DEPOSIT 2006-10-11 Outstanding STATE BANK OF INDIA
DEBENTURE 2003-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MCNULTY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

MCNULTY GROUP HOLDINGS LIMITED owns 1 domain names.

mcnultyoffshore.co.uk  

Trademarks
We have not found any records of MCNULTY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNULTY GROUP HOLDINGS 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 (7415 - Holding Companies including Head Offices) as MCNULTY GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCNULTY GROUP HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMCNULTY GROUP HOLDINGS LIMITEDEvent Date2013-02-22
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency Rules (England & Wales) 2016 that the office-holder intends to declare a first dividend or distribution. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX by 9 June 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , Quayside House, 110 Quayside, Newcastle-upon-Tyne NE1 3DX and Jonathan Charles Marston (IP number 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 22 February 2013 . Further information about this case is available from Linda Robinson at the offices of KPMG LLP on 0191 401 3942. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event Type
Defending partyMCNULTY GROUP HOLDINGS LIMITEDEvent Date2012-02-24
In the High Court of Justice Chancery Division case number 1810 Howard Smith and Mark Granville Firmin (IP Nos 9341 and 9284 ), both of KPMG LLP , Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX Further details contact: Linda Robinson, Email: Linda.robinson@kpmg.co.uk Tel: 0191 4013942 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCNULTY GROUP HOLDINGS 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 MCNULTY GROUP HOLDINGS 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.