Dissolved
Dissolved 2014-06-15
Company Information for AIDEN J MCGEADY LIMITED
DERBY, ENGLAND, DE74 2SA,
|
Company Registration Number
05325067
Private Limited Company
Dissolved Dissolved 2014-06-15 |
Company Name | |
---|---|
AIDEN J MCGEADY LIMITED | |
Legal Registered Office | |
DERBY ENGLAND DE74 2SA Other companies in DE74 | |
Company Number | 05325067 | |
---|---|---|
Date formed | 2005-01-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2014-06-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 00:18:42 |
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 |
---|---|---|
AIDEN MCGEADY |
||
AIDEN JOHN MCGEADY |
||
ELAINE MCGEADY |
||
JOHN TIMOTHY MCGEADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARTYN HOLBROOK |
Company Secretary | ||
CLIVE WADE HOLBROOK |
Director | ||
GARY HAMSON |
Director | ||
DAVID MARTYN HOLBROOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELITE ENERGY GROUP LTD | Director | 2016-09-22 | CURRENT | 2016-02-23 | Liquidation | |
ELITE-ENERGY RECRUITMENT LTD | Director | 2016-04-10 | CURRENT | 2015-04-01 | Liquidation | |
BISTRO SHAWLANDS LTD | Director | 2015-04-17 | CURRENT | 2014-12-12 | Liquidation | |
AJM PROPERTY INVESTMENTS LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
AJM PROPERTY INVESTMENTS LIMITED | Director | 2007-01-09 | CURRENT | 2006-03-09 | Active | |
AJM PROPERTY INVESTMENTS LIMITED | Director | 2007-01-09 | CURRENT | 2006-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O COOPER PARRY LLP 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:ANNUAL REPORT | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 FULL LIST | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE PAY CREDITORS | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE SPECIE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AR01 | 02/01/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR AIDEN MCGEADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HOLBROOK | |
AR01 | 02/01/12 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O D M HOLBROOK 1 MAPLE HOUSE WYKEHAM ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON, YORK YO26 6QW ENGLAND | |
AR01 | 02/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLBROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLBROOK | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 1 MAPLE HOUSE NORTHMINSTER BUSINESS PARK YORK NORTH YORKSHIRE YO26 6QW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HAMSON | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MCGEADY / 02/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MARTYN HOLBROOK / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY MCGEADY / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDEN JOHN MCGEADY / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTYN HOLBROOK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HAMSON / 02/01/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 MAPLE HOUSE NORTHMINSTER BUSINESSPARK YORK NORTH YORKSHIRE YO26 6QW | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: CLUB CHAMBERS, MUSEUM STREET YORK NORTH YORKSHIRE YO1 7DT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/06 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2013-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as AIDEN J MCGEADY LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AIDEN J MCGEADY LIMITED | Event Date | 2013-05-30 |
Principal Trading Address: N/A Notice is hereby given of intention to make a final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at 14 Park Row, Nottingham NG1 6GR, not later than 28 June 2013. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of appointment: 28 May 2013. Office Holder details: Tyrone Shaun Courtman and Nicholas John Edwards (IP Nos 7237 and 9005) of Cooper Parry Group Limited, 14 Park Row, Nottingham NG1 6GR. Further details contact: Evelyn Exley, Email: evelyne@cooperparry.com, Tel: 0115 958 0212. | |||
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. |