Dissolved
Dissolved 2017-05-24
Company Information for JOHN MCQUILLAN LIMITED
4-8 ADELAIDE STREET, BELFAST, BT2,
|
Company Registration Number
NI003279
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
JOHN MCQUILLAN LIMITED | |
Legal Registered Office | |
4-8 ADELAIDE STREET BELFAST | |
Company Number | NI003279 | |
---|---|---|
Date formed | 1953-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 20:10:38 |
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 | ||
---|---|---|---|---|
JOHN MCQUILLAN (CONTRACTS) LIMITED | 11 BALLINDERRY ROAD LISBURN COUNTY ANTRIM BT28 2SA | Active | Company formed on the 1953-09-11 |
Officer | Role | Date Appointed |
---|---|---|
DAPHNE MARGARET MURRAY |
||
JASON ALEXANDER SMALLEY |
||
LARRY JOSE ZEA BETANCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LESLIE COLLINS |
Director | ||
ANDREW MICHAEL SMITH |
Director | ||
PETER GILLARD |
Director | ||
STEPHEN BOTTLE |
Director | ||
JOHN ANTHONY ROBINSON |
Director | ||
MICHAEL DAVID HAMPSON |
Director | ||
FRANK JAMES STANDISH |
Director | ||
CHARLES BENNETT BROWN |
Director | ||
NARINDER NATH KALIA |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R.M.C CATHERWOOD TRANSPORT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1954-05-03 | Dissolved 2017-05-24 | |
RMC (GM) NO 3 LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1926-10-15 | Dissolved 2017-05-24 | |
RMC (HW) NO 4 LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1973-11-23 | Dissolved 2017-05-24 | |
RUSSELL ROOF TILES LIMITED | Director | 2015-06-09 | CURRENT | 1951-04-04 | Dissolved 2017-05-23 | |
RESERVOIR AGGREGATES LIMITED | Director | 2014-09-16 | CURRENT | 1969-01-16 | Dissolved 2016-06-09 | |
CEMEX PROP COMPANY LIMITED | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2015-10-20 | |
W.R. FINLAY LIMITED | Director | 2014-06-30 | CURRENT | 1967-04-17 | Liquidation | |
RUSSELL BUILDING MATERIALS LIMITED | Director | 2012-11-05 | CURRENT | 1927-03-17 | Liquidation | |
WORCESTERSHIRE MINIMIX LIMITED | Director | 2011-09-30 | CURRENT | 1962-03-12 | Dissolved 2014-07-16 | |
MINICRETE LIMITED | Director | 2011-09-30 | CURRENT | 1928-02-13 | Dissolved 2014-07-22 | |
RMC (GM) NO 6 LIMITED | Director | 2011-09-30 | CURRENT | 1931-10-15 | Dissolved 2014-07-16 | |
BDC CONCRETE PRODUCTS LIMITED | Director | 2011-09-30 | CURRENT | 1945-11-16 | Dissolved 2015-05-17 | |
BRIMAC AGGREGATES LIMITED | Director | 2011-09-30 | CURRENT | 1960-05-24 | Dissolved 2015-05-17 | |
METRO-GREENHAM AGGREGATES LIMITED | Director | 2011-09-30 | CURRENT | 1963-07-15 | Dissolved | |
RICHMOND CEMENT LIMITED | Director | 2011-09-30 | CURRENT | 1984-03-29 | Dissolved 2015-05-17 | |
SEAMENT LIMITED | Director | 2011-09-30 | CURRENT | 1990-04-19 | Dissolved 2015-05-17 | |
RMC MORTARS LIMITED | Director | 2011-09-30 | CURRENT | 1931-07-01 | Dissolved 2015-10-07 | |
C.C.P. LIMITED | Director | 2011-09-30 | CURRENT | 1989-03-14 | Dissolved 2016-01-07 | |
CEMTRADE LIMITED | Director | 2011-09-30 | CURRENT | 1986-03-24 | Dissolved 2016-01-07 | |
GENERAL ASPHALT SURFACING LIMITED | Director | 2011-09-30 | CURRENT | 1987-10-23 | Dissolved 2016-01-07 | |
I.M.D. SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1972-06-01 | Dissolved 2016-01-07 | |
METROPOLITAN CONCRETE LIMITED | Director | 2011-09-30 | CURRENT | 1931-10-24 | Dissolved 2016-01-08 | |
MID-NORFOLK CONCRETE COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 1953-01-28 | Dissolved 2016-01-07 | |
READY MIXED CONCRETE (EASTERN COUNTIES) LIMITED | Director | 2011-09-30 | CURRENT | 1957-04-30 | Dissolved 2016-01-07 | |
READY MIXED CONCRETE (WEST MIDLANDS) LIMITED | Director | 2011-09-30 | CURRENT | 1959-02-23 | Dissolved 2016-01-07 | |
READYMIX (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1966-08-05 | Dissolved 2015-10-07 | |
READYMIX DRYPACK LIMITED | Director | 2011-09-30 | CURRENT | 1960-05-20 | Dissolved 2016-01-07 | |
READYMIX MORTARS LIMITED | Director | 2011-09-30 | CURRENT | 1970-03-03 | Dissolved 2016-01-07 | |
READYMIX SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1960-06-20 | Dissolved 2016-01-07 | |
RMC (DBP) NO 2 LIMITED | Director | 2011-09-30 | CURRENT | 1965-12-17 | Dissolved 2016-01-07 | |
RMC (GB) LIMITED | Director | 2011-09-30 | CURRENT | 1970-06-08 | Dissolved 2016-01-07 | |
RMC (GM) NO 2 LIMITED | Director | 2011-09-30 | CURRENT | 1911-12-16 | Dissolved 2015-10-07 | |
RMC (GM) NO 5 LIMITED | Director | 2011-09-30 | CURRENT | 1960-08-05 | Dissolved 2015-10-07 | |
RMC AGGREGATES (DOVE HOLES) LIMITED | Director | 2011-09-30 | CURRENT | 1961-07-27 | Dissolved 2015-10-07 | |
RMC BUILDING PRODUCTS (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1931-03-28 | Dissolved 2016-01-08 | |
RMC DORMANT NO 1 LIMITED | Director | 2011-09-30 | CURRENT | 1966-08-16 | Dissolved 2016-01-08 | |
RMC DORMANT NO 6 LIMITED | Director | 2011-09-30 | CURRENT | 1970-12-10 | Dissolved 2015-10-07 | |
RMC TRUSTEES (QUEST) LIMITED | Director | 2011-09-30 | CURRENT | 1997-08-06 | Dissolved 2016-01-07 | |
ROADE AGGREGATES LIMITED | Director | 2011-09-30 | CURRENT | 1972-11-29 | Dissolved 2016-01-07 | |
ROMBUS SAND & GRAVEL LIMITED | Director | 2011-09-30 | CURRENT | 1960-02-04 | Dissolved 2016-01-07 | |
ROTHERVALE JOINERY LIMITED | Director | 2011-09-30 | CURRENT | 1981-03-05 | Dissolved 2016-01-07 | |
RUGBY DORMANT NO 1 LIMITED | Director | 2011-09-30 | CURRENT | 1981-10-14 | Dissolved 2016-01-07 | |
RUGBY FARMS LIMITED | Director | 2011-09-30 | CURRENT | 1942-03-25 | Dissolved 2016-01-07 | |
THAMES CEMENT LIMITED | Director | 2011-09-30 | CURRENT | 1985-11-12 | Dissolved 2016-01-20 | |
WANLIP GRAVELS LIMITED | Director | 2011-09-30 | CURRENT | 1949-06-27 | Dissolved 2016-01-07 | |
DALEFORD ESTATES LIMITED | Director | 2011-09-30 | CURRENT | 1944-06-21 | Dissolved 2016-05-02 | |
READY MIXED CONCRETE (SOUTH EAST) LIMITED | Director | 2011-09-30 | CURRENT | 1959-01-21 | Dissolved 2016-05-02 | |
READY MIXED CONCRETE (UNITED KINGDOM) LIMITED | Director | 2011-09-30 | CURRENT | 1968-12-17 | Dissolved 2016-05-02 | |
RMC (GM) NO 4 LIMITED | Director | 2011-09-30 | CURRENT | 1920-03-30 | Dissolved 2016-05-02 | |
ROMBUS MATERIALS LIMITED | Director | 2011-09-30 | CURRENT | 1941-07-16 | Dissolved 2016-05-02 | |
SOUTH COAST SAND AND BALLAST COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 1946-11-18 | Dissolved 2016-05-02 | |
ST. ALBANS SAND & GRAVEL COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 1921-10-28 | Dissolved 2016-05-02 | |
WOTTON BROS.,LIMITED | Director | 2011-09-30 | CURRENT | 1927-01-19 | Dissolved 2016-05-02 | |
NORTH WEST SURFACING LIMITED | Director | 2011-09-30 | CURRENT | 1970-07-21 | Dissolved 2016-08-04 | |
WARD SURFACING LIMITED | Director | 2011-09-30 | CURRENT | 1976-04-23 | Dissolved 2016-08-04 | |
RUGBY BUILDING SYSTEMS LIMITED | Director | 2011-09-30 | CURRENT | 1927-05-27 | Dissolved 2016-08-04 | |
QUICKMIX CONCRETE COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 1959-05-20 | Dissolved 2016-08-04 | |
READY MIXED CONCRETE (SOUTH-WEST) LIMITED | Director | 2011-09-30 | CURRENT | 1929-03-04 | Dissolved 2016-08-04 | |
TRENT GRAVELS LIMITED | Director | 2011-09-30 | CURRENT | 1929-01-24 | Dissolved 2016-08-04 | |
LEISURE SPORT LIMITED | Director | 2011-09-30 | CURRENT | 1916-04-26 | Liquidation | |
RMC (DBP) NO 1 LIMITED | Director | 2011-09-30 | CURRENT | 1924-05-14 | Liquidation | |
RMC DORMANT NO 2 LIMITED | Director | 2011-09-30 | CURRENT | 1936-10-14 | Liquidation | |
JOHN CARR (ESSEX) LIMITED | Director | 2011-09-30 | CURRENT | 1948-09-28 | Liquidation | |
ANNANDALE PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 1989-02-07 | Dissolved 2017-08-05 | |
WESTERN ROADSTONE LIMITED | Director | 2011-09-30 | CURRENT | 1960-05-18 | Liquidation | |
MCLAREN ROADSTONE LIMITED | Director | 2011-09-30 | CURRENT | 1938-04-08 | Dissolved 2017-08-12 | |
MOUNTFIELD ROADSTONE SURFACING LIMITED | Director | 2011-09-30 | CURRENT | 1981-12-30 | Dissolved 2017-08-05 | |
R.M.C CATHERWOOD TRANSPORT LIMITED | Director | 2011-09-30 | CURRENT | 1954-05-03 | Dissolved 2017-05-24 | |
READY MIXED CONCRETE (TRANSITE) LIMITED | Director | 2011-09-30 | CURRENT | 1959-04-16 | Dissolved 2017-08-12 | |
RMC (GM) NO 3 LIMITED | Director | 2011-09-30 | CURRENT | 1926-10-15 | Dissolved 2017-05-24 | |
RMC (HW) NO 4 LIMITED | Director | 2011-09-30 | CURRENT | 1973-11-23 | Dissolved 2017-05-24 | |
RMC AGGREGATES (SOUTH WALES) LIMITED | Director | 2011-09-30 | CURRENT | 1960-03-16 | Dissolved 2017-08-15 | |
RMC AGGREGATES (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1982-03-16 | Dissolved 2017-08-12 | |
RMC DORMANT NO 3 LIMITED | Director | 2011-09-30 | CURRENT | 1959-08-11 | Dissolved 2017-08-15 | |
RMC HOLDINGS B.V. | Director | 2011-09-30 | CURRENT | 2003-04-29 | Converted / Closed | |
RUGBY ADELAIDE PTY LTD | Director | 2011-09-30 | CURRENT | 2005-07-04 | Converted / Closed | |
RUGBY HOLDINGS PTY LIMITED | Director | 2011-09-30 | CURRENT | 2003-12-17 | Converted / Closed | |
RUGBY PERTH PTY LTD | Director | 2011-09-30 | CURRENT | 2005-07-04 | Converted / Closed | |
RUSSELL COAL LIMITED | Director | 2011-09-30 | CURRENT | 1934-03-01 | Dissolved 2017-05-23 | |
RUSSELL DESIGN & ENGINEERING LIMITED | Director | 2011-09-30 | CURRENT | 1968-06-06 | Dissolved 2017-05-23 | |
RUSSELL MASONRY PRODUCTS LIMITED | Director | 2011-09-30 | CURRENT | 1996-09-26 | Dissolved 2017-05-23 | |
RUSSELL PLASTIC MOULDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1988-11-28 | Dissolved 2017-08-15 | |
RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED | Director | 2011-09-30 | CURRENT | 1991-08-15 | Dissolved 2017-08-15 | |
RUSSLATE LIMITED | Director | 2011-09-30 | CURRENT | 1974-08-21 | Dissolved 2017-05-23 | |
THE FIFE SAND & GRAVEL COMPANY LIMITED | Director | 2011-09-30 | CURRENT | 1960-04-20 | Liquidation | |
BOULTON & PAUL (MANUFACTURING) LTD | Director | 2011-09-30 | CURRENT | 1889-07-23 | Liquidation | |
RMC AGGREGATES (SOUTH WEST) LIMITED | Director | 2011-09-30 | CURRENT | 1973-03-20 | Liquidation | |
HALL AGGREGATES (THAMES VALLEY) LIMITED | Director | 2011-09-30 | CURRENT | 1929-01-29 | Liquidation | |
L. WATKINSON & SONS LIMITED | Director | 2011-09-30 | CURRENT | 1960-09-28 | Liquidation | |
RMC TREASURY LIMITED | Director | 2009-08-31 | CURRENT | 2002-09-17 | Dissolved 2014-07-16 | |
RMC EUROLAND LIMITED | Director | 2009-07-31 | CURRENT | 1952-02-13 | Dissolved 2014-07-16 | |
RMC (SO) LIMITED | Director | 2009-07-31 | CURRENT | 2002-09-17 | Dissolved 2014-07-16 | |
GOLDTREX LIMITED | Director | 2009-07-31 | CURRENT | 2005-12-07 | Dissolved 2014-07-16 | |
RMC AUSTRALIA | Director | 2009-07-31 | CURRENT | 2004-06-30 | Dissolved 2015-08-11 | |
RMC GEORGIA | Director | 2009-07-31 | CURRENT | 2003-06-02 | Dissolved 2015-05-17 | |
RMC ATLANTA LIMITED | Director | 2009-07-31 | CURRENT | 2003-06-11 | Dissolved 2015-05-17 | |
RMC DOLLARS | Director | 2009-07-31 | CURRENT | 2003-06-02 | Dissolved 2015-05-17 | |
RMC INTERNATIONAL HOLDINGS LIMITED | Director | 2009-07-31 | CURRENT | 1959-09-14 | Dissolved 2015-05-17 | |
READYMIX FINANCE | Director | 2009-07-31 | CURRENT | 2003-10-07 | Converted / Closed | |
RMC SPECIALIST PRODUCTS LIMITED | Director | 2009-05-22 | CURRENT | 1977-11-03 | Dissolved 2016-01-07 | |
RMC PACKED PRODUCTS LIMITED | Director | 2009-05-22 | CURRENT | 1961-08-21 | Dissolved 2017-08-12 | |
RMC CONCRETE PRODUCTS (UK) LIMITED | Director | 2009-05-22 | CURRENT | 1902-06-10 | Liquidation | |
WETTERN BROTHERS LIMITED | Director | 2016-10-22 | CURRENT | 1911-11-15 | Active | |
READYMIX MORTARS LIMITED | Director | 2015-03-23 | CURRENT | 1970-03-03 | Dissolved 2016-01-07 | |
RMC BUILDING PRODUCTS (UK) LIMITED | Director | 2015-03-23 | CURRENT | 1931-03-28 | Dissolved 2016-01-08 | |
RMC DORMANT NO 1 LIMITED | Director | 2015-03-23 | CURRENT | 1966-08-16 | Dissolved 2016-01-08 | |
RUGBY DORMANT NO 1 LIMITED | Director | 2015-03-23 | CURRENT | 1981-10-14 | Dissolved 2016-01-07 | |
THAMES CEMENT LIMITED | Director | 2015-03-23 | CURRENT | 1985-11-12 | Dissolved 2016-01-20 | |
RMC (GM) NO 4 LIMITED | Director | 2015-03-23 | CURRENT | 1920-03-30 | Dissolved 2016-05-02 | |
ROMBUS MATERIALS LIMITED | Director | 2015-03-23 | CURRENT | 1941-07-16 | Dissolved 2016-05-02 | |
SOUTH COAST SAND AND BALLAST COMPANY LIMITED | Director | 2015-03-23 | CURRENT | 1946-11-18 | Dissolved 2016-05-02 | |
ST. ALBANS SAND & GRAVEL COMPANY LIMITED | Director | 2015-03-23 | CURRENT | 1921-10-28 | Dissolved 2016-05-02 | |
WOTTON BROS.,LIMITED | Director | 2015-03-23 | CURRENT | 1927-01-19 | Dissolved 2016-05-02 | |
WARD SURFACING LIMITED | Director | 2015-03-23 | CURRENT | 1976-04-23 | Dissolved 2016-08-04 | |
RUGBY BUILDING SYSTEMS LIMITED | Director | 2015-03-23 | CURRENT | 1927-05-27 | Dissolved 2016-08-04 | |
RMC (DBP) NO 1 LIMITED | Director | 2015-03-23 | CURRENT | 1924-05-14 | Liquidation | |
STAFF NOMINEES LIMITED | Director | 2015-03-23 | CURRENT | 1954-10-04 | Liquidation | |
R.M.C CATHERWOOD TRANSPORT LIMITED | Director | 2015-03-23 | CURRENT | 1954-05-03 | Dissolved 2017-05-24 | |
RMC (GM) NO 3 LIMITED | Director | 2015-03-23 | CURRENT | 1926-10-15 | Dissolved 2017-05-24 | |
RMC (HW) NO 4 LIMITED | Director | 2015-03-23 | CURRENT | 1973-11-23 | Dissolved 2017-05-24 | |
RMC AGGREGATES (UK) LIMITED | Director | 2015-03-23 | CURRENT | 1982-03-16 | Dissolved 2017-08-12 | |
RUSSELL BUILDING MATERIALS LIMITED | Director | 2015-03-23 | CURRENT | 1927-03-17 | Liquidation | |
RUSSELL COAL LIMITED | Director | 2015-03-23 | CURRENT | 1934-03-01 | Dissolved 2017-05-23 | |
RUSSELL DESIGN & ENGINEERING LIMITED | Director | 2015-03-23 | CURRENT | 1968-06-06 | Dissolved 2017-05-23 | |
RUSSELL MASONRY PRODUCTS LIMITED | Director | 2015-03-23 | CURRENT | 1996-09-26 | Dissolved 2017-05-23 | |
RUSSELL ROOF TILES LIMITED | Director | 2015-03-23 | CURRENT | 1951-04-04 | Dissolved 2017-05-23 | |
RUSSLATE LIMITED | Director | 2015-03-23 | CURRENT | 1974-08-21 | Dissolved 2017-05-23 | |
RUSSELL DEVELOPMENTS LIMITED | Director | 2015-03-23 | CURRENT | 1953-07-14 | Active | |
RMC (GM) NO 1 LIMITED | Director | 2015-03-23 | CURRENT | 1971-04-28 | Dissolved 2018-05-20 | |
RMC HBM TRADING HUB LIMITED | Director | 2015-03-23 | CURRENT | 1992-12-10 | Liquidation | |
RMC RUSSELL LIMITED | Director | 2015-03-23 | CURRENT | 1925-03-28 | Active | |
RUSSELL CONCRETE PRODUCTS LIMITED | Director | 2015-03-23 | CURRENT | 1968-03-25 | Active | |
RUSSELL QUARRY PRODUCTS LIMITED | Director | 2015-03-23 | CURRENT | 1996-03-19 | Liquidation | |
RMC READYMIX LIMITED | Director | 2015-03-23 | CURRENT | 1955-04-23 | Active | |
SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED | Director | 2015-03-23 | CURRENT | 1923-08-13 | Active | |
WOTTON ROADSTONE LIMITED | Director | 2015-03-23 | CURRENT | 1925-01-19 | Active | |
STONE HILL QUARRIES LIMITED | Director | 2015-03-23 | CURRENT | 1930-09-30 | Liquidation | |
SHAP CONCRETE PRODUCTS LIMITED | Director | 2015-03-23 | CURRENT | 1963-04-03 | Liquidation | |
SCOTTISH AGGREGATES LIMITED | Director | 2015-03-23 | CURRENT | 1927-11-03 | Liquidation | |
RUGBY JOINERY LIMITED | Director | 2015-03-23 | CURRENT | 1963-06-06 | Active | |
ROMBUS LEASING LIMITED | Director | 2015-03-23 | CURRENT | 1939-02-09 | Liquidation | |
RMC ROMBUS MATERIALS LIMITED | Director | 2015-03-23 | CURRENT | 1959-08-19 | Liquidation | |
RMC ROADSTONE LIMITED | Director | 2015-03-23 | CURRENT | 1948-06-30 | Liquidation | |
RMC RETAIL AND MERCHANTING LIMITED | Director | 2015-03-23 | CURRENT | 1960-08-29 | Liquidation | |
RMC DORMANT NO 4 LIMITED | Director | 2015-03-23 | CURRENT | 1971-03-08 | Liquidation | |
CEMTRADE LIMITED | Director | 2015-03-16 | CURRENT | 1986-03-24 | Dissolved 2016-01-07 | |
I.M.D. SERVICES LIMITED | Director | 2015-03-16 | CURRENT | 1972-06-01 | Dissolved 2016-01-07 | |
METROPOLITAN CONCRETE LIMITED | Director | 2015-03-16 | CURRENT | 1931-10-24 | Dissolved 2016-01-08 | |
READY MIXED CONCRETE (EASTERN COUNTIES) LIMITED | Director | 2015-03-16 | CURRENT | 1957-04-30 | Dissolved 2016-01-07 | |
DALEFORD ESTATES LIMITED | Director | 2015-03-16 | CURRENT | 1944-06-21 | Dissolved 2016-05-02 | |
READY MIXED CONCRETE (SOUTH EAST) LIMITED | Director | 2015-03-16 | CURRENT | 1959-01-21 | Dissolved 2016-05-02 | |
READY MIXED CONCRETE (UNITED KINGDOM) LIMITED | Director | 2015-03-16 | CURRENT | 1968-12-17 | Dissolved 2016-05-02 | |
NORTH WEST SURFACING LIMITED | Director | 2015-03-16 | CURRENT | 1970-07-21 | Dissolved 2016-08-04 | |
QUICKMIX CONCRETE COMPANY LIMITED | Director | 2015-03-16 | CURRENT | 1959-05-20 | Dissolved 2016-08-04 | |
READY MIXED CONCRETE (SOUTH-WEST) LIMITED | Director | 2015-03-16 | CURRENT | 1929-03-04 | Dissolved 2016-08-04 | |
JOHN CARR (ESSEX) LIMITED | Director | 2015-03-16 | CURRENT | 1948-09-28 | Liquidation | |
MCLAREN ROADSTONE LIMITED | Director | 2015-03-16 | CURRENT | 1938-04-08 | Dissolved 2017-08-12 | |
READY MIXED CONCRETE (TRANSITE) LIMITED | Director | 2015-03-16 | CURRENT | 1959-04-16 | Dissolved 2017-08-12 | |
READY MIXED CONCRETE (YORKSHIRE) LIMITED | Director | 2015-03-16 | CURRENT | 1934-09-05 | Dissolved 2018-05-20 | |
READY MIXED CONCRETE (NORTH WEST) LIMITED | Director | 2015-03-16 | CURRENT | 1951-09-05 | Liquidation | |
READY MIXED CONCRETE (THAMES VALLEY) LIMITED | Director | 2015-03-16 | CURRENT | 1963-06-27 | Dissolved 2018-05-20 | |
LINCS. SURFACING CONTRACTORS LIMITED | Director | 2015-03-16 | CURRENT | 1974-03-21 | Dissolved 2018-05-20 | |
HBM HUB LIMITED | Director | 2015-03-16 | CURRENT | 2000-11-09 | Liquidation | |
NORWEST HOLDINGS LIMITED | Director | 2015-03-16 | CURRENT | 1966-03-29 | Active | |
BOULTON & PAUL (MANUFACTURING) LTD | Director | 2015-03-16 | CURRENT | 1889-07-23 | Liquidation | |
BOULTON & PAUL (BUILDING SERVICES) LTD | Director | 2015-03-16 | CURRENT | 1929-02-07 | Active | |
ATLAS AGGREGATES LIMITED | Director | 2015-03-16 | CURRENT | 1935-04-17 | Active | |
BRUNTINGTHORPE GRAVELS LIMITED | Director | 2015-03-16 | CURRENT | 1955-11-04 | Active | |
BRITISH DREDGING LIMITED | Director | 2015-03-16 | CURRENT | 1967-10-27 | Active | |
BEAUFORT QUARRIES LIMITED | Director | 2015-03-16 | CURRENT | 1972-05-18 | Liquidation | |
ASH RESOURCES LIMITED | Director | 2015-03-16 | CURRENT | 1984-05-17 | Active | |
CEMEX SEAMENT LIMITED | Director | 2015-03-16 | CURRENT | 1986-03-05 | Active | |
HARGREAVES QUARRIES LIMITED | Director | 2015-03-16 | CURRENT | 1989-08-10 | Liquidation | |
READICRETE LIMITED | Director | 2015-03-16 | CURRENT | 1952-11-29 | Liquidation | |
READY MIXED CONCRETE (NORTHERN) LIMITED | Director | 2015-03-16 | CURRENT | 1959-02-23 | Liquidation | |
READY MIXED CONCRETE (WESTERN) LIMITED | Director | 2015-03-16 | CURRENT | 1959-02-23 | Active | |
READY MIXED CONCRETE (EAST MIDLANDS) LIMITED | Director | 2015-03-16 | CURRENT | 1959-08-14 | Liquidation | |
READY MIXED CONCRETE (WALES) LIMITED | Director | 2015-03-16 | CURRENT | 1957-12-30 | Active | |
READY MIXED CONCRETE(LONDON)LIMITED | Director | 2015-03-16 | CURRENT | 1957-01-01 | Active | |
NORTH WEST AGGREGATES LIMITED | Director | 2015-03-16 | CURRENT | 1910-04-29 | Active | |
NORTHERN AGGREGATES LIMITED | Director | 2015-03-16 | CURRENT | 1925-07-10 | Active | |
MINERAL AND ENERGY RESOURCES (U.K.) LIMITED | Director | 2015-03-16 | CURRENT | 1979-07-19 | Active | |
MANTON STONE LIMITED | Director | 2015-03-16 | CURRENT | 1972-10-26 | Liquidation | |
HYDE-CRETE LIMITED | Director | 2015-03-16 | CURRENT | 1936-03-18 | Active | |
HALL & HAM RIVER LIMITED | Director | 2015-03-16 | CURRENT | 1961-03-15 | Active | |
J. C. WASTE LTD | Director | 2015-03-16 | CURRENT | 1968-08-05 | Liquidation | |
JOHN CARR (SBK) LIMITED | Director | 2015-03-16 | CURRENT | 1969-05-07 | Active | |
COMBINED MANAGEMENT SERVICES CORPORATION LIMITED | Director | 2015-03-16 | CURRENT | 1981-04-27 | Active | |
CEMEX UK TRADING LIMITED | Director | 2015-03-16 | CURRENT | 1935-03-26 | Liquidation | |
CEMEX UK LOGISTICS LIMITED | Director | 2015-03-16 | CURRENT | 1966-10-17 | Active | |
BUTTERLEY AGGREGATES LIMITED | Director | 2015-03-16 | CURRENT | 1966-01-03 | Active | |
HBM HUB (TECHNOLOGY) LIMITED | Director | 2015-03-16 | CURRENT | 2000-11-30 | Liquidation | |
R.M.C.ENGINEERING & TRANSPORT LIMITED | Director | 2012-12-06 | CURRENT | 1955-11-28 | Active | |
TRENT GRAVELS LIMITED | Director | 2012-11-05 | CURRENT | 1929-01-24 | Dissolved 2016-08-04 | |
HALL AGGREGATES (EASTERN COUNTIES) LIMITED | Director | 2012-11-05 | CURRENT | 1952-01-16 | Liquidation | |
RMC LOGISTICS SOUTH EAST LIMITED | Director | 2012-11-05 | CURRENT | 1927-03-31 | Active | |
RMC LOGISTICS NORTHERN LIMITED | Director | 2012-11-05 | CURRENT | 1925-01-30 | Active | |
RMC (HW) NO 1 LIMITED | Director | 2012-11-05 | CURRENT | 1908-07-31 | Active | |
RMC LOGISTICS NORTH EAST LIMITED | Director | 2012-11-05 | CURRENT | 1925-02-02 | Active | |
RMC LOGISTICS WESTERN LIMITED | Director | 2012-11-05 | CURRENT | 1925-07-16 | Active | |
RMC LOGISTICS EASTERN LIMITED | Director | 2012-11-05 | CURRENT | 1951-03-30 | Active | |
RMC AGGREGATES (GREATER LONDON) LIMITED | Director | 2012-11-05 | CURRENT | 1930-02-25 | Active | |
RMC LOGISTICS SCOTLAND LIMITED | Director | 2012-11-05 | CURRENT | 1957-11-07 | Active | |
RMC (GM) NO 7 LIMITED | Director | 2012-11-05 | CURRENT | 1934-03-24 | Active | |
HALL AGGREGATES (THAMES VALLEY) LIMITED | Director | 2012-11-05 | CURRENT | 1929-01-29 | Liquidation | |
HALL AGGREGATES LIMITED | Director | 2012-11-05 | CURRENT | 1923-09-03 | Active | |
HALL AGGREGATES (SOUTH COAST) LIMITED | Director | 2012-11-05 | CURRENT | 1949-08-12 | Active | |
HALL AGGREGATES (SOUTH EAST) LIMITED | Director | 2012-11-05 | CURRENT | 1966-03-25 | Liquidation | |
CEMEX SCOTTISH INVESTMENTS LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active | |
RMC SPECIALIST PRODUCTS LIMITED | Director | 2011-09-30 | CURRENT | 1977-11-03 | Dissolved 2016-01-07 | |
RMC PACKED PRODUCTS LIMITED | Director | 2011-09-30 | CURRENT | 1961-08-21 | Dissolved 2017-08-12 | |
THE RUGBY GROUP LIMITED | Director | 2011-09-30 | CURRENT | 1925-06-30 | Active | |
RMC CONCRETE PRODUCTS (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1902-06-10 | Liquidation | |
RMC FINANCE LIMITED | Director | 2011-09-30 | CURRENT | 1962-07-09 | Active | |
CEMEX READYMIX EAST ANGLIA LIMITED | Director | 2011-09-21 | CURRENT | 1958-12-08 | Active | |
CEMEX INVESTMENTS LIMITED | Director | 2009-07-31 | CURRENT | 1930-07-26 | Active | |
CEMEX UK OPERATIONS LIMITED | Director | 2009-03-26 | CURRENT | 1960-05-06 | Active | |
CEMEX UK SERVICES LIMITED | Director | 2008-10-20 | CURRENT | 1946-06-05 | Active | |
CEMEX UK | Director | 2008-09-19 | CURRENT | 2004-08-03 | Active | |
RMC EUROLAND LIMITED | Director | 2008-07-16 | CURRENT | 1952-02-13 | Dissolved 2014-07-16 | |
RMC (SO) LIMITED | Director | 2008-07-16 | CURRENT | 2002-09-17 | Dissolved 2014-07-16 | |
GOLDTREX LIMITED | Director | 2008-07-16 | CURRENT | 2005-12-07 | Dissolved 2014-07-16 | |
RMC AUSTRALIA | Director | 2008-07-16 | CURRENT | 2004-06-30 | Dissolved 2015-08-11 | |
RMC GEORGIA | Director | 2008-07-16 | CURRENT | 2003-06-02 | Dissolved 2015-05-17 | |
RMC ATLANTA LIMITED | Director | 2008-07-16 | CURRENT | 2003-06-11 | Dissolved 2015-05-17 | |
RMC DOLLARS | Director | 2008-07-16 | CURRENT | 2003-06-02 | Dissolved 2015-05-17 | |
RMC INTERNATIONAL HOLDINGS LIMITED | Director | 2008-07-16 | CURRENT | 1959-09-14 | Dissolved 2015-05-17 | |
RMC EXPLORATIONS LIMITED | Director | 2008-07-16 | CURRENT | 1960-08-19 | Active | |
CEMEX ANGLO INVESTMENTS LTD | Director | 2008-07-16 | CURRENT | 1977-07-22 | Liquidation | |
RMC EUROPE LIMITED | Director | 2008-07-16 | CURRENT | 1892-09-14 | Active | |
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED | Director | 2008-07-16 | CURRENT | 1937-06-15 | Active | |
RMC USA HOLDINGS | Director | 2008-07-16 | CURRENT | 2004-11-25 | Liquidation | |
CEMEX BLENDING USA | Director | 2008-07-16 | CURRENT | 2005-04-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS | |
AP01 | DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 6 OLD CHANNEL ROAD BELFAST BT3 9DE NORTHERN IRELAND | |
AR01 | 26/04/13 FULL LIST | |
AR01 | 26/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AP01 | DIRECTOR APPOINTED JASON ALEXANDER SMALLEY | |
AR01 | 26/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT6 OLD CHANEL ROAD BELFAST BT3 9DE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009 | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 26/04/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 26/04/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 26/04/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 26/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 26/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 26/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 26/04/98 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2017-01-20 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 JOHN MCQUILLAN LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN MCQUILLAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2017-01-12 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 20 February 2017. Time of meetings: Commencing 1:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 24 February 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2017-01-12 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 20 February 2017. Time of meetings: Commencing 1:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 24 February 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2017-01-12 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 20 February 2017. Time of meetings: Commencing 1:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 24 February 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2017-01-12 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 20 February 2017. Time of meetings: Commencing 1:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 24 February 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2017-01-12 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 20 February 2017. Time of meetings: Commencing 1:00 pm at 15 minute intervals. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 24 February 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2016-02-29 |
In the matter of Pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, NOTICE IS HEREBY GIVEN that the liquidator intends to make a first and final distribution to creditors of the above named companies and that the last date for proving debts against the above-named companies, which are being voluntarily wound up, is 13 April 2016, by which date claims must be sent to the undersigned Sean Croston at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire S015 2DP, liquidator of the company. After 13 April 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. This notice refers to companies listed above which are solvent. Sean Croston : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2016-02-24 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special written resolution on 24 February 2016 . That the Company be wound up voluntarily and that Sean Croston of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire SO15 2DP , be appointed liquidator of the company for the purposes of the voluntary winding-up. Jason Alexander Smalley : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOHN MCQUILLAN LIMITED | Event Date | 2016-02-24 |
Sean Croston , Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire SO15 2DP : | |||
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. |