Company Information for A & J MACDONALD MANAGEMENT LIMITED
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
|
Company Registration Number
05966351
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & J MACDONALD MANAGEMENT LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EQ Other companies in WD17 | |
Company Number | 05966351 | |
---|---|---|
Company ID Number | 05966351 | |
Date formed | 2006-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-02-04 16:44:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & J MACDONALD MANAGEMENT LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-02 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 02/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/14 FROM 79a Melbury Gardens West Wimbledon SW20 0DL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aron Macdonald on 2009-10-12 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARON MACDONALD / 13/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 24 TOTHAM LODGE, RICHMOND ROAD LONDON WD17 2GB | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MACDONALD / 13/02/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
ELRES | S386 DISP APP AUDS 19/10/06 | |
ELRES | S366A DISP HOLDING AGM 19/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-10 |
Appointment of Liquidators | 2019-04-10 |
Resolutions for Winding-up | 2019-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-09-30 | £ 26,818 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 17,762 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & J MACDONALD MANAGEMENT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 266,332 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 246,652 |
Current Assets | 2012-09-30 | £ 274,586 |
Current Assets | 2011-09-30 | £ 261,042 |
Debtors | 2012-09-30 | £ 8,254 |
Debtors | 2011-09-30 | £ 14,390 |
Shareholder Funds | 2012-09-30 | £ 248,753 |
Shareholder Funds | 2011-09-30 | £ 243,823 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as A & J MACDONALD MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A & J MACDONALD MANAGEMENT LIMITED | Event Date | 2019-04-10 |
Notice is hereby given that the Creditors of the Company are required, on or before 3 May 2019 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Douglas John Pinteau of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Douglas John Pinteau, IP no 19590, Liquidator, of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Jack Darby. Date of Appointment: 3 April 2019 sm/ns 555448C | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A & J MACDONALD MANAGEMENT LIMITED | Event Date | 2019-04-10 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 3 April 2019, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Douglas John Pinteau of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 3 April 2019 Details of the office-holder: Douglas John Pinteau, IP no. 19590, Liquidator, WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Jack Darby. Aron Macdonald, Director. Dated: 3 April 2019 sm/ns 555448B | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A & J MACDONALD MANAGEMENT LIMITED | Event Date | 2019-04-03 |
Liquidator: Douglas John Pinteau, IP no.19590 of WSM Marks Bloom LLP, Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Jack Darby. Date of Appointment: 3 April 2019. Who the Liquidator was appointed by: Members sm 555448A | |||
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. |