Liquidation
Company Information for MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
ST GEORGES HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE,
|
Company Registration Number
06843930
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | |
Legal Registered Office | |
ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE Other companies in M29 | |
Company Number | 06843930 | |
---|---|---|
Company ID Number | 06843930 | |
Date formed | 2009-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:30:39 |
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 |
---|---|---|
ANTHONY JOSEPH MCCAUL |
||
MARTIN JOHN MCCAUL |
||
SEAN FRANCIS MCCAUL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCAUL CONSTRUCTION LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
MERE GRANGE MANAGEMENT COMPANY LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
ASTLEY WINE COMPANY LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Dissolved 2018-05-22 | |
REDWATERS STRATEGIC LAND 2 LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
REDWATERS STRATEGIC LAND 3 LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
MCCAUL CONSTRUCTION LIMITED | Director | 2016-01-19 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
ASTLEY CONSTRUCTION (NORTHERN) LTD | Director | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
MCCAUL PROJECTS LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
REDWATER MCCAULS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
MCCAUL DEVELOPMENTS LIMITED | Director | 2005-01-18 | CURRENT | 2005-01-18 | Active | |
M J MCCAUL BUILDING CO LIMITED | Director | 2004-01-28 | CURRENT | 2000-07-05 | Dissolved 2014-12-23 | |
REDWATERS STRATEGIC LAND 2 LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
REDWATERS STRATEGIC LAND 3 LTD | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active - Proposal to Strike off | |
REDWATER PROJECTS TWO LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
MCCAUL CONSTRUCTION LIMITED | Director | 2016-01-19 | CURRENT | 2011-11-23 | Active - Proposal to Strike off | |
CHADDOCK HALL MANAGEMENT COMPANY LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
REDWATERS STRATEGIC LAND LTD | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
REDWATER CONTRACTS LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active | |
HARLEY HOUSE RIPPONDEN LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
REDWATER (CHESHIRE) LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-09-20 | |
Q-VOID LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Dissolved 2017-01-31 | |
SALCAUL LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
DANLARA HOMES LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
REDWATERS YORKSHIRE LTD | Director | 2014-03-10 | CURRENT | 2014-03-10 | Active | |
MCCAUL HOMES LTD | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
REDWATER PROJECTS LTD | Director | 2014-02-07 | CURRENT | 2014-02-07 | Active | |
REDWATER MCCAULS LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
BAGATELLE ESTATES LTD | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
REDWATERS ELITE LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active - Proposal to Strike off | |
NEW BARN MEWS MANAGEMENT COMPANY LIMITED | Director | 2008-11-12 | CURRENT | 2008-11-12 | Active | |
REDWATER DEVELOPMENTS LIMITED | Director | 2008-10-02 | CURRENT | 2008-10-02 | Active | |
THE REDWATER INTRINSIC PARTNERSHIP LIMITED | Director | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2015-05-27 | |
LYTHAM HOMES LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2014-01-07 | |
INTRINSIC PROPERTY DEVELOPMENTS LIMITED | Director | 2006-01-26 | CURRENT | 2006-01-26 | Dissolved 2014-09-16 | |
REDWATER HOMES LIMITED | Director | 2005-08-15 | CURRENT | 2005-07-08 | Active | |
INTRINSIC LEISURE LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Dissolved 2014-06-10 | |
ASTLEY ESTATES LIMITED | Director | 2004-06-07 | CURRENT | 2002-09-27 | Dissolved 2015-07-21 | |
REDWATERS CONSTRUCTION LIMITED | Director | 1999-11-18 | CURRENT | 1999-11-18 | Active | |
REDWATERS ESTATES LIMITED | Director | 1990-06-01 | CURRENT | 1975-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300012 | |
CH01 | Director's details changed for Mr Martin John Mccaul on 2019-01-03 | |
CH01 | Director's details changed for Mr Sean Francis Mccaul on 2019-01-02 | |
CH01 | Director's details changed for Mr Anthony Joseph Mccaul on 2018-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/18 FROM Kay Johnson Gee 1 City Road East Manchester M15 4PN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00015336 | |
LIQ06 | NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009567 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM 61 Higher Green Lane Astley Tyldesley Manchester M29 7HQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-11 | |
ANNOTATION | Clarification | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/03/15 | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 11/03/15 FULL LIST | |
ANNOTATION | Other | |
AR01 | 11/03/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068439300008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300012 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300010 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 11/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068439300009 | |
AR01 | 11/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS MCCAUL / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCCAUL / 11/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 11/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH MCCAUL / 11/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-11 |
Notice of | 2017-12-14 |
Resolutions for Winding-up | 2016-12-29 |
Notices to Creditors | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY |
|
|
|
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 MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MCCAUL DEVELOPMENTS (NORTHERN) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | Event Date | 2018-06-11 |
Name of Company: MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Company Number: 06843930 Nature of Business: Construction of other civil engineering projects Registered office: 1 City Road East, Manchester, M… | |||
Initiating party | Event Type | Notice of | |
Defending party | MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | Event Date | 2017-12-14 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | Event Date | 2016-12-21 |
The following written resolutions were passed on 21 December 2016 , pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the company be wound up voluntarily and that Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN be appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | Event Date | 2016-12-21 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 02 February 2017 to send their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Peter James Anderson and Alan Fallows, of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN the Joint Liquidators of the company, and if so required by notice in writing from the Joint Liquidators, 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. The directors have made a Declaration of Solvency and the Company is being wound up for the purposes of making a distribution to the shareholders. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 December 2016 Office Holder details: Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCCAUL DEVELOPMENTS (NORTHERN) LIMITED | Event Date | 2016-12-21 |
Peter James Anderson , (IP No. 15336) and Alan Fallows , (IP No. 9567) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . : For further details contact: The Joint Liquidators, Tel: 0161 832 6221 Alternative contact: Derek Morton. | |||
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. |