MCARTHUR GROUP LIMITED

MCARTHUR GROUP LIMITED

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

    Company NameMCARTHUR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00394222
    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 GROUP LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MCARTHUR GROUP LIMITED located?

    Registered Office Address
    Montague Place
    Quayside
    ME4 4QU Chatham Maritime
    Chatham Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MCARTHUR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCARTHUR & CO.(STEEL & METAL)LIMITEDMar 26, 1945Mar 26, 1945

    What are the latest accounts for MCARTHUR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MCARTHUR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 12, 2022

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2021

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2020

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2019

    34 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2018

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 12, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 12, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Nov 12, 2015

    19 pages4.68

    Administrator's progress report to Nov 13, 2014

    26 pages2.24B

    Administrator's progress report to Nov 07, 2014

    26 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Nov 26, 2014

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    8 pages2.23B

    Statement of administrator's proposal

    47 pages2.17B

    Statement of affairs with form 2.14B

    80 pages2.16B

    Registered office address changed from * Foundry Lane Deep Pit Road Fishponds Trading Estate Bristol BS5 7UE* on May 29, 2014

    2 pagesAD01

    Who are the officers of MCARTHUR GROUP 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
    CLINTON, Lorraine Elizabeth
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    Director
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    EnglandBritish52625780001
    FOX, Steven Dudley
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    Director
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    EnglandBritish179553500001
    MCARTHUR, Alastair Hugh Dayrell
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    Director
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    United KingdomBritish160298260001
    MCARTHUR, Allan Robin Dayrell
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    Director
    Moorledge Farm
    Chew Magna
    BS18 8TL Bristol
    Avon
    United KingdomBritish1668460001
    MCARTHUR, Andrew Duncan John
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    Director
    Quayside
    ME4 4QU Chatham Maritime
    Montague Place
    Chatham Kent
    EnglandBritish160626260001
    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
    MIDDLETON, Keith Robert
    6 Marsh Close
    Winterbourne
    BS36 1HY Bristol
    Avon
    Secretary
    6 Marsh Close
    Winterbourne
    BS36 1HY Bristol
    Avon
    British1672080001
    WILKINSON, Robert Bawden
    36 Cornwallis Crescent
    Clifton
    BS8 4PH Bristol
    Avon
    Secretary
    36 Cornwallis Crescent
    Clifton
    BS8 4PH Bristol
    Avon
    British1668440001
    BARNES, William Thomas
    12 Craigbet Avenue
    Quarriers Village
    PA11 3QX Bridge Of Weir
    Renfrewshire
    Director
    12 Craigbet Avenue
    Quarriers Village
    PA11 3QX Bridge Of Weir
    Renfrewshire
    ScotlandBritish67020760001
    DICKSON, John
    Sandyacre 8 Woodhead Gardens
    Bothwell
    G71 8AS Glasgow
    Lanarkshire
    Director
    Sandyacre 8 Woodhead Gardens
    Bothwell
    G71 8AS Glasgow
    Lanarkshire
    British1672090002
    DUFFIN, Nicholas Samuel Ross
    11 Grey Point
    Helens Bay
    BT19 1LE Bangor
    County Down
    Director
    11 Grey Point
    Helens Bay
    BT19 1LE Bangor
    County Down
    British19713560002
    HUNT, Graham Peter
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    Director
    14a Church Lane
    Backwell
    BS48 3PQ Bristol
    Avon
    EnglandBritish1668450001
    STRAUGHTON, Thomas Parkinson
    Ronville
    Cleobury Mortimer
    DY14 8EG Kidderminster
    Worcestershire
    Director
    Ronville
    Cleobury Mortimer
    DY14 8EG Kidderminster
    Worcestershire
    British1682890001
    WARNOCK, Douglas Alexander
    63 Hutton Village
    Hutton
    CM13 1RX Brentwood
    Essex
    Director
    63 Hutton Village
    Hutton
    CM13 1RX Brentwood
    Essex
    British1668480001
    WEST, David Ian
    58 Eveson Road
    Norton
    DY8 3BP Stourbridge
    West Midlands
    Director
    58 Eveson Road
    Norton
    DY8 3BP Stourbridge
    West Midlands
    British2324520001
    WILKINSON, Robert Bawden
    36 Cornwallis Crescent
    Clifton
    BS8 4PH Bristol
    Avon
    Director
    36 Cornwallis Crescent
    Clifton
    BS8 4PH Bristol
    Avon
    British1668440001

    Does MCARTHUR GROUP 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)
    A registered charge
    Created On Mar 27, 2014
    Delivered On Apr 02, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    Legal charge
    Created On Mar 23, 2005
    Delivered On Mar 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land off wiltshire road hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    • Jul 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 01, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land formerly the site of houses at 9-17 maynard street t/n LA391779.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Legal charge
    Created On Oct 01, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h land and buildings on the north east side of raglan street preston lancashire t/n LA390566.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Charge
    Created On Nov 02, 2000
    Delivered On Nov 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in accordance with the terms of the facility agreement dated 8 may 1998
    Short particulars
    As owner or the person entitled to become owner and by way of charge grant conveyance sub-demise and demise property k/a all that and those lands situate at ballymount in the county of dublin being part of the lands decribed in folio 63656F county dublin.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 22, 2000Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Indenture
    Created On Nov 02, 2000
    Delivered On Nov 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on a general balance of account or otherwise
    Short particulars
    Land situate at ballymount road ballymount in the county of dublin being part of the lands described in folio 63656F county dublin.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 18, 2000Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 9TH november 1999 and
    Created On Jul 19, 1999
    Delivered On Nov 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of personal bond granted by the company dated 19TH july 1999 and any variation or alteration thereof
    Short particulars
    Plot or area of ground lying to the south east of the A9 public road leading from evanton to alness in the county of ross and cromarty forming part of the alness industrial estate. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1999Registration of a charge (395)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings at the junction of broomhill road and clothier road bristol city of bristol t/n AV168696.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 198-202 inclusive (even numbers only) broomhill road bristol city of bristol t/n AV93548.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Legal charge
    Created On May 05, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of site 5 moorlands trading estate burraton saltash caradon cornwall-CL7153.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 1999Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage the property k/a land at wharf road and alfred road stamford lincolnshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 23, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage the property k/a land at brunswick industrial estate brunswick village newcastle upon tyne. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    Legal charge
    Created On Jun 05, 1998
    Delivered On Jun 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over the property k/a waterloo steel works waterloo road stockport. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1998Registration of a charge (395)
    • Jun 13, 2002Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 5TH june 1998
    Created On May 08, 1998
    Delivered On Jun 13, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    468 decimal or one thousandth parts of an acre at pinefield industrial estate elgin formerly in the city and royal burgh of elgin parish of st andrews lhanbryde and county of moray.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    A standard security which was presented for registration in scotland on 20TH may 1998
    Created On May 08, 1998
    Delivered On Jun 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects on the north east and east side of waverley street coatbridge being 2.6 hectares (2.6HA) t/n LAN14354.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of gallileo close plympton plymouth devon t/n DN342836.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit bt 81/5 leadgate industrial estate consent county durham t/n DU172115.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at fishponds industrial estate foundry lane bristol city of bristol.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south east of geddings road hoddesdon hertfordshire t/n HD303399.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Jun 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at kelvin way west bromwich west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Mar 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at tamar view industrial estate carkeel saltash cornwall t/no;-CL70324.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 08, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at kemys way swansea enterprise park swansea city of swansea.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Sep 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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 GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2014Administration started
    Nov 13, 2014Administration 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
    Nov 13, 2014Commencement of winding up
    Feb 17, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    proposed liquidator
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Maxine Lea Reid-Roberts
    Compass House 45 Gildredge Road
    BN21 4RY Eastborne
    East Sussex
    proposed liquidator
    Compass House 45 Gildredge Road
    BN21 4RY Eastborne
    East Sussex
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Maxine Lea Reid-Roberts
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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