MCNICHOLAS COMMUNICATIONS LIMITED
Overview
| Company Name | MCNICHOLAS COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00681041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCNICHOLAS COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCNICHOLAS COMMUNICATIONS LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCNICHOLAS COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS AND SONS (CONTRACTORS) LIMITED | Jan 19, 1961 | Jan 19, 1961 |
What are the latest accounts for MCNICHOLAS COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MCNICHOLAS COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Miles John Gibson as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to Tempsford Hall Sandy Bedfordshire SG19 2BD | 2 pages | AD02 | ||||||||||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 1 More London Place London SE1 2AF on May 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Appointment of Miles John Gibson as a director on Nov 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Graham Mark Denton as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Stuart Mcnicholas as a director on Jul 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Bethan Anne Elizabeth Melges as a secretary on Jul 12, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Bethan Anne Elizabeth Melges as a director on Jul 12, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on Jul 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Graham Mark Denton as a director on Mar 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCNICHOLAS COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELGES, Bethan Anne Elizabeth | Secretary | More London Place SE1 2AF London 1 | 235842630001 | |||||||
| MELGES, Bethan Anne Elizabeth | Director | More London Place SE1 2AF London 1 | England | British | 199583330062 | |||||
| DENNINGTON, Thomas Graham | Secretary | 7a St Catherines Road HA4 7RX Ruislip Middlesex | British | 67048860001 | ||||||
| DOYLE, Martin James | Secretary | 18 Peter Avenue NW10 2AT London | British | 36696040001 | ||||||
| KERR, Andrew Stuart | Secretary | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | British | 97560920003 | ||||||
| MCNICHOLAS, Colin Peter | Secretary | Woodlands Dukes Kiln Drive SL9 7HD Gerrards Cross Buckinghamshire | British | 1879760001 | ||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| SILVERMAN, Paul Martin | Secretary | 33 Worcester Crescent Mill Hill NW7 4LP London | British | 60634020002 | ||||||
| BYRNE, Melvyn John | Director | Rose Cottage Little Berkhamsted Lane SG13 8LU Little Berkhamsted Hertfordshire | England | British | 1778440003 | |||||
| CARTER, Steven Walter | Director | Westfield House Drews Park Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 32220580002 | ||||||
| DENTON, Graham Mark | Director | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Herts United Kingdom | United Kingdom | British | 164788900001 | |||||
| GIBSON, Miles John | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 66378950003 | |||||
| KERR, Andrew Stuart | Director | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | England | British | 97560920003 | |||||
| MAY, Martin Keith | Director | 3 Caribou Close Off Butts Hill Road Woodley RG5 4RA Reading Berkshire | British | 90818620001 | ||||||
| MCNICHOLAS, Barry Stuart | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 109676310003 | |||||
| MCNICHOLAS, Colin Peter | Director | Woodlands Dukes Kiln Drive SL9 7HD Gerrards Cross Buckinghamshire | England | British | 1879760001 | |||||
| MCNICHOLAS, Kevin Michael | Director | The Garden Cottage HP5 1UA Latimer Buckinghamshire | British | 143130500001 | ||||||
| MCNICHOLAS, Patrick Thomas | Director | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | British | 1879770002 | ||||||
| SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | 117017210001 |
Who are the persons with significant control of MCNICHOLAS COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcnicholas Construction (Holdings) Limited | Apr 06, 2016 | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Herts United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MCNICHOLAS COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 19, 2007 Delivered On Jul 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Cross guarantee and debenture | Created On Aug 29, 2003 Delivered On Aug 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Sep 30, 1999 Delivered On Sep 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The chattels described as 2 cable-jet with duct insert with kabel insert s/no 42-878 & 42-880 1 figaro on a trailer s/no 0392699 ancillary equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 28, 1982 Delivered On Feb 11, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named theren 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
| ||||
Transactions
| ||||
| Debenture | Created On Feb 18, 1976 Delivered On Feb 23, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed and floating charges see doc 27. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MCNICHOLAS COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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