MCARTHUR CYCLONE LIMITED

MCARTHUR CYCLONE LIMITED

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

    Company NameMCARTHUR CYCLONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00266536
    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 MCARTHUR CYCLONE LIMITED?

    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MCARTHUR CYCLONE LIMITED located?

    Registered Office Address
    Central Square, Level 8
    29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of MCARTHUR CYCLONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCARTHUR FABRICATIONS LIMITEDJun 27, 1932Jun 27, 1932

    What are the latest accounts for MCARTHUR CYCLONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MCARTHUR CYCLONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to May 04, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 04, 2017

    22 pagesLIQ03

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JR to Central Square, Level 8 29 Wellington Street Leeds LS1 4DL on Nov 01, 2016

    1 pagesAD01

    Liquidators' statement of receipts and payments to May 04, 2016

    21 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to May 04, 2015

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 07, 2014

    14 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from * Foundry Lane Fishponds Bristol BS5 7UE* on May 30, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 002665360002

    42 pagesMR01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Director's details changed for Mr Sam Robin Dennis Mcarthur on Aug 21, 2013

    2 pagesCH01

    Annual return made up to Jul 25, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 90,001
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Director's details changed for Mr Martyn John Tuffery on Sep 12, 2012

    2 pagesCH01

    Director's details changed for Mr James John Dennis Mcarthur on Sep 12, 2012

    2 pagesCH01

    Director's details changed for Mr Allan Robin Dayrell Mcarthur on Sep 12, 2012

    2 pagesCH01

    Who are the officers of MCARTHUR CYCLONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUFFERY, Martyn John
    Salicia
    Willow Close
    BS30 5HZ Bristol
    Secretary
    Salicia
    Willow Close
    BS30 5HZ Bristol
    British119713150001
    MCARTHUR, Allan Robin Dayrell
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    Director
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    United KingdomBritish1668460001
    MCARTHUR, James John Dennis
    Holly Cottage,
    Whitelye, Catbrook
    NP16 6NP Monmouthshire
    Gwent
    Director
    Holly Cottage,
    Whitelye, Catbrook
    NP16 6NP Monmouthshire
    Gwent
    United KingdomBritish1682880003
    MCARTHUR, Sam Robin Dennis
    Redland Road
    BS6 6YT Bristol
    219
    England
    Director
    Redland Road
    BS6 6YT Bristol
    219
    England
    United KingdomBritish139539950001
    TUFFERY, Martyn John
    Salicia
    Willow Close
    BS30 5HZ Bristol
    Director
    Salicia
    Willow Close
    BS30 5HZ Bristol
    EnglandBritish119713150001
    HUNT, Graham Peter
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    Secretary
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    British1668450001
    DICKSON, John
    Sandyacre 8 Woodhead Gardens
    Bothwell
    G71 8AS Glasgow
    Lanarkshire
    Director
    Sandyacre 8 Woodhead Gardens
    Bothwell
    G71 8AS Glasgow
    Lanarkshire
    British1672090002
    HOGAN, Brian Kerry
    Fielding Road
    Druray South Auckland
    FOREIGN
    New Zealand
    Director
    Fielding Road
    Druray South Auckland
    FOREIGN
    New Zealand
    New Zealander14251970001
    HUNT, Graham Peter
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    Director
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    EnglandBritish1668450001
    KAY, James Anthony
    7 Evelyn Road
    Howick
    Auckland
    Director
    7 Evelyn Road
    Howick
    Auckland
    British18939540001
    SMITH, Michael Graham
    800 Clevedon Road
    Ardmore
    Auckland
    1702
    New Zealand
    Director
    800 Clevedon Road
    Ardmore
    Auckland
    1702
    New Zealand
    British34066990002
    WILLIAMS, John Barford
    Sandstone Road
    Whitford Auckland
    FOREIGN
    New Zealand
    Director
    Sandstone Road
    Whitford Auckland
    FOREIGN
    New Zealand
    New Zealander14251950001

    Does MCARTHUR CYCLONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 10, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tanistry Limited
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On May 08, 1998
    Delivered On May 20, 1998
    Outstanding
    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 on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)

    Does MCARTHUR CYCLONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2014Administration started
    May 05, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert John Moran
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Ross David Connock
    31 Great George Street
    Bristol
    BS1 5QD
    practitioner
    31 Great George Street
    Bristol
    BS1 5QD
    2
    DateType
    May 05, 2015Commencement of winding up
    Dec 17, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert John Moran
    7 More London
    Riverside
    SE1 2RT London
    proposed liquidator
    7 More London
    Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    proposed liquidator
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Ross David Connock
    31 Great George Street
    Bristol
    BS1 5QD
    proposed liquidator
    31 Great George Street
    Bristol
    BS1 5QD
    Ross David Connock
    31 Great George Street
    Bristol
    BS1 5QD
    practitioner
    31 Great George Street
    Bristol
    BS1 5QD
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Robert John Moran
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    19 Cornwall Street
    B3 2DT Birmingham

    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