Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
WB COMPANY SECRETARIES LIMITED |
||
PROBIR CHAKRABORTY |
||
GENNARO SABATINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MASTERTON |
Director | ||
SOVAN DASGUPTA |
Director | ||
SHARDA KUMAR KABRA |
Director | ||
VIJAY MADANLAL CHOUDHARY |
Director | ||
KARNA SINGH MEHTA |
Director | ||
AMAR GUPTA |
Director | ||
STEPHEN KEYWORTH |
Director | ||
ZAHID MOHAMMED KHAWAJA |
Director | ||
HUBERT HEINRICH MICHAELIS |
Director | ||
PRADEEP SAXENA |
Director | ||
DHIRAJLAL NAGARDAS BAKHAI |
Director | ||
RAJENDRA KARANMAL BHUTA |
Director | ||
SUBRAMANIAN COOLIMUTTUM VENKATESWARAN |
Director | ||
STEPHEN KEYWORTH |
Director | ||
STEPHEN THOMAS LANGLEY |
Director | ||
GEORGE WILLIAM LAURIE |
Director | ||
GUNNAR JAN OMA |
Director | ||
WB COMPANY DIRECTORS LIMITED |
Company Secretary | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB NORTHERN LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NUNTHORPE LEARNING AND LEISURE 2015 LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
NUNTHORPE MULTI-ACADEMY TRUST LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
MEADOWDALE ACADEMY | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
IGNITE 100 LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
SWIFT ACADEMIES | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
COCOMOON LTD | Company Secretary | 2010-03-24 | CURRENT | 2008-04-25 | Dissolved 2015-08-27 | |
DURHAM COUNTY CRICKET FOUNDATION | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
NTJ PROPERTIES LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
CONSAFE ENGINEERING SERVICES LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
MOCL REALISATIONS 2012 LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Liquidation | |
CONSAFE MCNULTY J V LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
TYNE PIPE FABRICATORS LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1987-11-19 | Active | |
CAPTAIN FRANK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
MCNULTY OFFSHORE LIMITED | Company Secretary | 2002-07-30 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
V WELL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-04 | Dissolved 2015-04-22 | |
NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-03-16 | Dissolved 2014-10-21 | |
OCERA SERVICES LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
WATSON BURTON NOMINEES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1988-09-01 | Active - Proposal to Strike off | |
WB COMPANY DIRECTORS LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
EMERALD TRUST LIMITED(THE) | Company Secretary | 1996-04-15 | CURRENT | 1966-09-02 | Active - Proposal to Strike off | |
W B ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
CONSAFE ENGINEERING SERVICES LIMITED | Director | 2011-06-27 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
CAPTAIN FRANK LIMITED | Director | 2011-06-27 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
CONSAFE MCNULTY J V LIMITED | Director | 2011-06-27 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
KINGDOM SOLAR LIMITED | Director | 2011-04-01 | CURRENT | 2008-07-07 | Dissolved 2014-12-12 | |
CONSAFE ENGINEERING SERVICES LIMITED | Director | 2011-04-01 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
CAPTAIN FRANK LIMITED | Director | 2011-04-01 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
CONSAFE MCNULTY J V LIMITED | Director | 2011-04-01 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
MOCL REALISATIONS 2012 LIMITED | Director | 2011-04-01 | CURRENT | 2005-02-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-21 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-21 | |
2.24B | Administrator's progress report to 2013-02-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-08-23 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/12 FROM , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MASTERTON | |
LATEST SOC | 31/10/11 STATEMENT OF CAPITAL;GBP 3500100 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOVAN DASGUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARDA KABRA | |
AP01 | DIRECTOR APPOINTED PROBIR CHAKRABORTY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/10 | |
AP01 | DIRECTOR APPOINTED GENNARO SABATINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY CHOUDHARY | |
AR01 | 22/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARNA MEHTA | |
AP01 | DIRECTOR APPOINTED JAMES MASTERTON | |
AP01 | DIRECTOR APPOINTED SOVAN DASGUPTA | |
AP01 | DIRECTOR APPOINTED SHARDA KUMAR KABRA | |
AP01 | DIRECTOR APPOINTED VIJAY MADANLAL CHOUDHARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMAR GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYWORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/09/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ZAHID KHAWAJA | |
288a | DIRECTOR APPOINTED AMAR GUPTA | |
288b | APPOINTMENT TERMINATED DIRECTOR HUBERT MICHAELIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR PRADEEP SAXENA | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DHIRAJLAL BAKHAI | |
ELRES | S386 DISP APP AUDS 06/09/07 | |
RES13 | REAPPT AUDITORS 06/09/07 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 12/05/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 09/06/06--------- £ SI 3500000@1=3500000 £ IC 100/3500100 | |
123 | NC INC ALREADY ADJUSTED 12/05/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/5000000 12/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notice of | 2017-05-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | STATE BANK OF INDIA, LONDON BRANCH AND STATE BANK OF INDIA, PARIS BRANCH | |
CHARGE OVER CASH DEPOSIT | Outstanding | STATE BANK OF INDIA | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
MCNULTY GROUP HOLDINGS LIMITED owns 1 domain names.
mcnultyoffshore.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as MCNULTY GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MCNULTY GROUP HOLDINGS LIMITED | Event Date | 2013-02-22 |
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 party | MCNULTY GROUP HOLDINGS LIMITED | Event Date | 2012-02-24 |
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 : | |||
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. |