MCNICHOLAS SUPPLIES LIMITED

MCNICHOLAS SUPPLIES LIMITED

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

    Company NameMCNICHOLAS SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00882356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCNICHOLAS SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCNICHOLAS SUPPLIES LIMITED located?

    Registered Office Address
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCNICHOLAS SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCNICHOLAS PLANT HIRE LIMITEDMar 26, 1984Mar 26, 1984
    BRENT PAVING COMPANY LIMITEDJun 28, 1966Jun 28, 1966

    What are the latest accounts for MCNICHOLAS SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for MCNICHOLAS SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 01, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2012

    Statement of capital on Nov 21, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Termination of appointment of Patrick Thomas Mcnicholas as a director on Mar 27, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Termination of appointment of Andrew Stuart Kerr as a director on Oct 14, 2011

    1 pagesTM01

    Termination of appointment of Andrew Stuart Kerr as a secretary on Oct 14, 2011

    1 pagesTM02

    Annual return made up to Oct 01, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    2 pagesAA

    Annual return made up to Oct 01, 2009 with full list of shareholders

    15 pagesAR01

    Director's details changed for Patrick Thomas Mcnicholas on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Barry Stuart Mcnicholas on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Stuart Kerr on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Andrew Stuart Kerr on Oct 01, 2009

    3 pagesCH03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    Who are the officers of MCNICHOLAS SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICHOLAS, Barry Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    EnglandBritish109676310003
    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
    HAYES, Joan Gertrude
    The Wheatsheaf
    Weedon
    HP22 4NS Aylesbury
    Buckinghamshire
    Director
    The Wheatsheaf
    Weedon
    HP22 4NS Aylesbury
    Buckinghamshire
    British43994470002
    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, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Director
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    EnglandBritish1879760001
    MCNICHOLAS, James Brian
    Willow Trees
    3 Nancy Downs
    WD19 4NF Oxhey
    Hertfordshire
    Director
    Willow Trees
    3 Nancy Downs
    WD19 4NF Oxhey
    Hertfordshire
    British16837290003
    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

    Does MCNICHOLAS SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Jul 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and 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 therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncallled capital. With all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Feb 11, 1982Registration of a charge
    • Jul 23, 2007Statement of satisfaction of a charge in full or part (403a)

    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