MCNICHOLAS COMMUNICATIONS LIMITED

MCNICHOLAS COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCNICHOLAS COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00681041
    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 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 AddressNo

    What were the previous names of MCNICHOLAS COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS AND SONS (CONTRACTORS) LIMITEDJan 19, 1961Jan 19, 1961

    What are the latest accounts for MCNICHOLAS COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MCNICHOLAS COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019

    2 pagesCH01

    Termination of appointment of Miles John Gibson as a director on Apr 12, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD

    2 pagesAD03

    Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to Tempsford Hall Sandy Bedfordshire SG19 2BD

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Appointment of Miles John Gibson as a director on Nov 02, 2017

    2 pagesAP01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Termination of appointment of Graham Mark Denton as a director on Jul 12, 2017

    1 pagesTM01

    Termination of appointment of Barry Stuart Mcnicholas as a director on Jul 12, 2017

    1 pagesTM01

    Appointment of Bethan Anne Elizabeth Melges as a secretary on Jul 12, 2017

    2 pagesAP03

    Appointment of Bethan Anne Elizabeth Melges as a director on Jul 12, 2017

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Oct 01, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Appointment of Mr Graham Mark Denton as a director on Mar 02, 2015

    2 pagesAP01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 500
    SH01

    Who are the officers of MCNICHOLAS COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan Anne Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    235842630001
    MELGES, Bethan Anne Elizabeth
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish199583330062
    DENNINGTON, Thomas Graham
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    Secretary
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    British67048860001
    DOYLE, Martin James
    18 Peter Avenue
    NW10 2AT London
    Secretary
    18 Peter Avenue
    NW10 2AT London
    British36696040001
    KERR, Andrew Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Secretary
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British97560920003
    MCNICHOLAS, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Secretary
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    British1879760001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    SILVERMAN, Paul Martin
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    Secretary
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    British60634020002
    BYRNE, Melvyn John
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    Director
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    EnglandBritish1778440003
    CARTER, Steven Walter
    Westfield House
    Drews Park Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Westfield House
    Drews Park Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British32220580002
    DENTON, Graham Mark
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    Director
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    United KingdomBritish164788900001
    GIBSON, Miles John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish66378950003
    KERR, Andrew Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    EnglandBritish97560920003
    MAY, Martin Keith
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    Director
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    British90818620001
    MCNICHOLAS, Barry Stuart
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish109676310003
    MCNICHOLAS, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Director
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    EnglandBritish1879760001
    MCNICHOLAS, Kevin Michael
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    Director
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    British143130500001
    MCNICHOLAS, Patrick Thomas
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British1879770002
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritish117017210001

    Who are the persons with significant control of MCNICHOLAS COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    Apr 06, 2016
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1006026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCNICHOLAS COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 23, 2007Registration of a charge (395)
    • Oct 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank LTD
    Transactions
    • Feb 11, 1982Registration of a charge
    • Sep 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 1976Registration of a charge
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MCNICHOLAS COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2019Dissolved on
    Apr 24, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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