MACARTHY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACARTHY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00168702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACARTHY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MACARTHY LIMITED located?

    Registered Office Address
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MACARTHY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACARTHYS PHARMACEUTICALS P.L.C.Jun 30, 1920Jun 30, 1920

    What are the latest accounts for MACARTHY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for MACARTHY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 02, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Jun 15, 2012

    • Capital: GBP 1,000
    4 pagesSH19

    Consolidation of shares on Jun 12, 2012

    5 pagesSH02

    Cancellation of shares. Statement of capital on Jun 15, 2012

    • Capital: GBP 5,780,899.20
    4 pagesSH06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem reduced/ b pref shares cancelled/ consolidated 12/06/2012
    RES13

    Annual return made up to Mar 08, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Martin Sillitto as a director on Jan 26, 2012

    1 pagesTM01

    Termination of appointment of Thomas Engelen as a director on Nov 15, 2011

    1 pagesTM01

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Appointment of Mr Jason Grover as a director

    2 pagesAP01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martin Sillitto on Apr 04, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2010

    12 pagesAA

    Appointment of Mr Richard De Souza as a director

    2 pagesAP01

    Termination of appointment of Andrew Oades as a director

    1 pagesTM01

    Appointment of Mr Thomas Engelen as a director

    2 pagesAP01

    Appointment of Mr Philip Edward Parry as a director

    2 pagesAP01

    Termination of appointment of Andrew Oades as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 07, 2010Part Rectified THE DATE OF TERMINATION ON THE TM01 WAS REMOVED FROM THE PUBLIC REGISTER ON 07/10/10 AS IT WAS FACTUALLY INACCURATE OR DERIVED FROM SOMETHING FACTUALLY INACCURATE

    Who are the officers of MACARTHY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SOUZA, Richard Anthony
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritish154817550001
    GROVER, Jason
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    EnglandBritish71645160002
    PARRY, Philip Edward
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United KingdomBritish153299600001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Secretary
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    KNIGHT, Anthony
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    Secretary
    122 Ongar Road
    Writtle
    CM1 3NX Chelmsford
    Essex
    British126965310001
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Secretary
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    British111617880001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Secretary
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    British438640001
    PINCHIN, Nicholas John
    19 Sutton Place
    E9 6EH London
    Secretary
    19 Sutton Place
    E9 6EH London
    British54411540001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    WEST, David William
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    Secretary
    10 Brindles
    RM11 2RU Hornchurch
    Essex
    English18533210002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    AXTEN, Godfrey Clive
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    Director
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    UkBritish112949110001
    BRYANT, Derek
    14 Lordswood View
    Leaden Roding
    CM6 1SE Dunmow
    Essex
    Director
    14 Lordswood View
    Leaden Roding
    CM6 1SE Dunmow
    Essex
    British54411450001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    EARNSHAW, Jeremy Waring
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    Director
    5 Thorntons Dale
    Newlaithes Road Horsforth
    LS18 4UW Leeds
    West Yorkshire
    British47388900001
    ENGELEN, Thomas
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United KingdomNetherlands136783900002
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    KAY, Andrew George
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    Director
    9 Back Lane
    Whixley Gate
    YO26 8BG Whixley
    Yorkshire
    British41347920003
    KERSHAW, Graham Anthony
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    Director
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    British8991780009
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    LOFTHOUSE, Stephen David
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Director
    Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    British111617880001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    OADES, Andrew Giovanni
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Cardinal Health
    Essex
    United KingdomBritish108839700002
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    EnglandBritish438640001
    PARKER, John Francis
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    Director
    Beck House 10 Fulwith Mill Lane
    HG2 8HJ Harrogate
    North Yorkshire
    British47002780001
    PARSONS, Ian Dominic
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    Director
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    EnglandBritish63325310001
    READ, John Leslie
    2 Milbrook
    KT10 9EJ Esher
    Surrey
    Director
    2 Milbrook
    KT10 9EJ Esher
    Surrey
    EnglandBritish58899370001
    SAUNDERS, Martin John
    17 Bromley Road
    BN25 3ES Seaford
    East Sussex
    Director
    17 Bromley Road
    BN25 3ES Seaford
    East Sussex
    EnglandBritish34627480001
    SILLITTO, Martin
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    Director
    Bampton Road
    Harold Hill
    RM3 8UG Romford
    Essex
    United KingdomBritish126965260002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritish1415570001
    TAYLOR, Malcolm Archibald, Doctor
    The Acorns
    Drury Lane, Pannal
    HG3 1ET Harrogate
    North Yorkshire
    Director
    The Acorns
    Drury Lane, Pannal
    HG3 1ET Harrogate
    North Yorkshire
    British7445580002

    Does MACARTHY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On May 12, 2010
    Delivered On May 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • May 21, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Oct 09, 2002
    Delivered On Oct 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for Itself and the Other Secured Parties)
    Transactions
    • Oct 24, 2002Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 26, 2000
    Delivered On Nov 11, 2000
    Satisfied
    Amount secured
    All and any of all obligations and liabilities due or to become due from the company to the chargee as agent and trustee for itself and the other secured parties (as defined) on any account whatsoever under or in connection with any of the financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Oct 26, 2000
    Delivered On Nov 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including those under the guarantee and indemnity (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Nov 11, 2000Registration of a charge (395)
    • Jul 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 08, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Security Trustee )
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of off-set
    Created On Aug 08, 1997
    Delivered On Aug 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever under the senior finance documents (as defined in the facilities agreement of even date)
    Short particulars
    All monies at the date of the charge or at any tine thereafter standing to the credit of any account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 1997Registration of a charge (395)
    • Nov 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of set off 10.1.83
    Created On Jan 10, 1983
    Delivered On Jan 24, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 24, 1983Registration of a charge
    Letter of set-off
    Created On May 13, 1980
    Delivered On May 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 28, 1980Registration of a charge
    Memo of deposit
    Created On Mar 06, 1944
    Delivered On Mar 10, 1944
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £5000
    Short particulars
    No. 18 duke st, chelmesford essex.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 10, 1944Registration of a charge
    • Sep 17, 1991Statement of satisfaction of a charge in full or part (403a)

    Does MACARTHY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2013Dissolved on
    Oct 02, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0