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

MCCARTHY INVESTMENTS LIMITED

CHURCHILL HOUSE, PARKSIDE, RINGWOOD, HAMPSHIRE, BH24 3SG,
Company Registration Number
06021143
Private Limited Company
Active

Company Overview

About Mccarthy Investments Ltd
MCCARTHY INVESTMENTS LIMITED was founded on 2006-12-06 and has its registered office in Ringwood. The organisation's status is listed as "Active". Mccarthy Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCCARTHY INVESTMENTS LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
PARKSIDE
RINGWOOD
HAMPSHIRE
BH24 3SG
Other companies in BH24
 
Previous Names
MCCARTHY OFFICE INVESTMENTS LIMITED06/05/2015
AVENUE SHELFCO 29 LIMITED29/05/2007
Filing Information
Company Number 06021143
Company ID Number 06021143
Date formed 2006-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCARTHY INVESTMENTS 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.
Companies with same name MCCARTHY INVESTMENTS LIMITED
The following companies were found which have the same name as MCCARTHY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCARTHY INVESTMENTS (SOUTH WEST) LIMITED THE OLD DAIRY, ASHTON HILL FARM WESTON ROAD FAILAND BRISTOL BS8 3US Active Company formed on the 2007-07-20
MCCARTHY INVESTMENTS, LLC 1220 MEMORIAL HWY STE A MOUNT VERNON WA 98273 Dissolved Company formed on the 2007-01-18
McCarthy Investments, L.L.C. 7853 Montvale Way McLean VA 22102 Active Company formed on the 2013-09-09
MCCARTHY INVESTMENTS, LLC 560 E TOWN ST - COLUMBUS OH 43215 Dissolved/Dead Company formed on the 2004-09-08
MCCARTHY INVESTMENTS (QLD) PTY LTD Active Company formed on the 2010-08-02
MCCARTHY INVESTMENTS (GLADSTONE) PTY LTD Dissolved Company formed on the 2011-12-21
MCCARTHY INVESTMENTS AUS PTY LTD Active Company formed on the 2016-06-24
MCCARTHY INVESTMENTS AUSTRALIA PTY. LTD. Active Company formed on the 2007-03-19
MCCARTHY INVESTMENTS PTY LTD Active Company formed on the 2016-02-01
McCarthy Investments Inc Newfoundland and Labrador Active Company formed on the 2007-12-21
MCCARTHY INVESTMENTS, INC. 808 75TH ST, NW BRADENTON FL 33529 Inactive Company formed on the 1983-06-22
MCCARTHY INVESTMENTS, INC. 45 CAPISTRANO DR ORMOND BEACH FL 32176 Inactive Company formed on the 1993-04-20
MCCARTHY INVESTMENTS OF MANATEE, INC. 6118 RIVERVIEW BLVD., W. BRADENTON FL 34209 Inactive Company formed on the 1995-10-17
McCarthy Investments LLC 8093 Sun Country Dr Elizabeth CO 80107 Good Standing Company formed on the 2018-12-05
MCCARTHY INVESTMENTS LLC Georgia Unknown
MCCARTHY INVESTMENTS LLC Michigan UNKNOWN
MCCARTHY INVESTMENTS LP California Unknown
MCCARTHY INVESTMENTS LLC California Unknown
Mccarthy Investments LLC Maryland Unknown
MCCARTHY INVESTMENTS A LIMITED PARTNERSHIP Arkansas Unknown

Company Officers of MCCARTHY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK RILEY
Company Secretary 2017-03-31
DEAN MARLOW
Director 2007-11-27
CLINTON JAMES MCCARTHY
Director 2007-05-08
SPENCER JOHN MCCARTHY
Director 2007-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PIERS MARDEN BAILEY
Company Secretary 2016-07-01 2017-03-31
NIGEL ANTHONY LAWRENCE
Company Secretary 2007-11-27 2016-06-30
DEAN MARLOW
Company Secretary 2007-05-08 2007-11-27
M & B SECRETARIES LIMITED
Company Secretary 2006-12-06 2007-05-08
M & B NOMINEES LIMITED
Director 2006-12-06 2007-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MARLOW RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
DEAN MARLOW CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DEAN MARLOW PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
DEAN MARLOW EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DEAN MARLOW EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
DEAN MARLOW CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-26 CURRENT 2010-11-03 Active
DEAN MARLOW CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-11-27 CURRENT 2007-05-25 Active
DEAN MARLOW PLANNING ISSUES LIMITED Director 2007-11-27 CURRENT 2001-12-05 Active
DEAN MARLOW CRL PLANT SERVICES LIMITED Director 2007-10-01 CURRENT 2007-05-25 Dissolved 2015-10-27
DEAN MARLOW CHURCHILL LIVING LTD Director 2007-10-01 CURRENT 2007-05-25 Active
DEAN MARLOW CHURCHILL LIVING GROUP LIMITED Director 2003-10-01 CURRENT 1984-11-23 Active
DEAN MARLOW CHURCHILL ESTATES MANAGEMENT LIMITED Director 2002-03-13 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
CLINTON JAMES MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
CLINTON JAMES MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
CLINTON JAMES MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
CLINTON JAMES MCCARTHY CHURCHILL ESTATES MANAGEMENT LIMITED Director 2006-04-19 CURRENT 2001-09-10 Active
CLINTON JAMES MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
CLINTON JAMES MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
CLINTON JAMES MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
CLINTON JAMES MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
CLINTON JAMES MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.2 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 26) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY CHURCHILL PROPERTY HOLDINGS (NO. 17) LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 20 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO.3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY TALLULAH ACQUISITIONS NO. 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY GUARDS POLO CLUB HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-03-13 Active
SPENCER JOHN MCCARTHY RETIREMENT LIVING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
SPENCER JOHN MCCARTHY CHURCHILL SALES & LETTINGS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
SPENCER JOHN MCCARTHY PUKGLF 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 10 LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
SPENCER JOHN MCCARTHY EMLOR PROPERTY NO. 3 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING (DEVELOPMENTS) PLC Director 2010-11-30 CURRENT 2010-11-03 Active
SPENCER JOHN MCCARTHY CRL PLANT SERVICES LIMITED Director 2007-07-31 CURRENT 2007-05-25 Dissolved 2015-10-27
SPENCER JOHN MCCARTHY CHURCHILL AFFORDABLE LIVING LIMITED Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING LTD Director 2007-07-31 CURRENT 2007-05-25 Active
SPENCER JOHN MCCARTHY EMLOR HOMES LIMITED Director 2003-01-27 CURRENT 2002-06-14 Active
SPENCER JOHN MCCARTHY PLANNING ISSUES LIMITED Director 2003-01-13 CURRENT 2001-12-05 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIVING LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active
SPENCER JOHN MCCARTHY MCCARTHY & MCCARTHY LIMITED Director 2001-12-27 CURRENT 2001-12-27 Active
SPENCER JOHN MCCARTHY MCCARTHY RETIREMENT HOMES LIMITED Director 1999-10-14 CURRENT 1999-08-12 Active
SPENCER JOHN MCCARTHY CHURCHILL LIVING GROUP LIMITED Director 1992-03-29 CURRENT 1984-11-23 Active

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
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-09Audit exemption subsidiary accounts made up to 2023-06-30
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-07Director's details changed for Dean Marlow on 2023-11-17
2022-12-23Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-01-04Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-04Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-04Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-04Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-22CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211430015
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060211430014
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MRS BRIDGET DANIELLE MCCARTHY
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-20TM02Termination of appointment of Darren Mark Riley on 2019-05-31
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-04-30CH01Director's details changed for Mr Clinton James Mccarthy on 2018-03-16
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Millstream House Parkside Ringwood Hampshire BH24 3SG
2017-04-10AD04Register(s) moved to registered office address Millstream House Parkside Ringwood Hampshire BH24 3SG
2017-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-04-07AP03Appointment of Mr Darren Mark Riley as company secretary on 2017-03-31
2017-04-07TM02Termination of appointment of Roger Piers Marden Bailey on 2017-03-31
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-06AD03Registers moved to registered inspection location of 11 the Avenue Southampton Hampshire SO17 1XF
2016-09-06AD02Register inspection address changed to 11 the Avenue Southampton Hampshire SO17 1XF
2016-07-18AP03Appointment of Mr Roger Piers Marden Bailey as company secretary on 2016-07-01
2016-06-30TM02Termination of appointment of Nigel Anthony Lawrence on 2016-06-30
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-14AA01Current accounting period extended from 31/05/16 TO 30/06/16
2015-05-06RES15CHANGE OF NAME 23/04/2015
2015-05-06CERTNMCompany name changed mccarthy office investments LIMITED\certificate issued on 06/05/15
2015-05-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-30CH01Director's details changed for Mr Dean Marlow on 2015-03-13
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0106/12/14 FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/05/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2000002
2013-12-10AR0106/12/13 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-08RES01ADOPT ARTICLES 22/03/2013
2013-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-08RES12VARYING SHARE RIGHTS AND NAMES
2013-04-08SH0122/03/13 STATEMENT OF CAPITAL GBP 2000002.00
2013-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-03AR0106/12/12 FULL LIST
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-22AR0106/12/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-07AR0106/12/10 FULL LIST
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-09AR0106/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARLOW / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON JAMES MCCARTHY / 06/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN MCCARTHY / 06/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAWRENCE / 06/12/2009
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-06-27225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bSECRETARY RESIGNED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF
2007-06-07288bDIRECTOR RESIGNED
2007-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-29CERTNMCOMPANY NAME CHANGED AVENUE SHELFCO 29 LIMITED CERTIFICATE ISSUED ON 29/05/07
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCCARTHY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCCARTHY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-28 Satisfied JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
DEED OF VARIATION 2012-10-31 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
DEED OF VARIATION 2012-10-31 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
LEGAL CHARGE 2012-10-31 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
DEBENTURE 2012-10-31 Satisfied JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
DEED OF VARIATION TO A LEGAL CHARGE DATED 4 MARCH 2009 AND 2010-10-23 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
DEED OF VARIATION TO A LEGAL CHARGE DATED 4 MARCH 2009 AND 2010-10-23 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY
LEGAL CHARGE 2009-10-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-03-21 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY ACTING JOINTLY IN THEIR CAPACITY AS TRUSTEES OF THE J S MCCARTHY 1997 LIFE INTEREST TRUST
LEGAL CHARGE 2009-03-21 Outstanding JOHN SIDNEY MCCARTHY AND GWENDOLINE JOAN MCCARTHY ACTING JOINTLY IN THEIR CAPACITY AS TRUSTEES OF THE JS MCCARTHY 1997 LIFE INTEREST TRUST (THE LENDER)
DEBENTURE 2008-02-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-31 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MCCARTHY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCARTHY INVESTMENTS LIMITED
Trademarks
We have not found any records of MCCARTHY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCARTHY INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as MCCARTHY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCCARTHY INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCARTHY INVESTMENTS 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 MCCARTHY INVESTMENTS 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.