DAVID MCLEAN HOMES LIMITED

DAVID MCLEAN HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDAVID MCLEAN HOMES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01013561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DAVID MCLEAN HOMES LIMITED?

    • (4521) /

    Where is DAVID MCLEAN HOMES LIMITED located?

    Registered Office Address
    Grosvenor House
    22 Grafton Street
    WA14 1DU Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID MCLEAN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID MCLEAN LIMITEDJun 07, 1971Jun 07, 1971

    What are the latest accounts for DAVID MCLEAN HOMES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2008
    Next Accounts Due OnApr 30, 2009
    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What is the status of the latest confirmation statement for DAVID MCLEAN HOMES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 14, 2017
    Next Confirmation Statement DueMay 28, 2017
    OverdueYes

    What is the status of the latest annual return for DAVID MCLEAN HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAVID MCLEAN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 20, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2025

    5 pages4.68

    Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on Jan 09, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Oct 20, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2021

    5 pages4.68

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 20, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2017

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 20, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 03, 2015

    5 pages4.68

    Who are the officers of DAVID MCLEAN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAVINGTON, Adrian Mark
    5 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    5 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish113420750001
    FLOOD, Robert William
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    Director
    Cloisters Road
    Winterbourne
    BS33 1QP Bristol
    Brinksworth Leaze
    EnglandBritish134877050001
    HALLIWELL, Paul Leonard
    Lakeside Close
    Upton
    CH2 1RR Chester
    8
    Cheshire
    Director
    Lakeside Close
    Upton
    CH2 1RR Chester
    8
    Cheshire
    United KingdomBritish131473640001
    MCLEAN, David Charles
    Soughton House
    Hall Lane, Sychdyn
    CH7 6AD Mold
    Flintshire
    Director
    Soughton House
    Hall Lane, Sychdyn
    CH7 6AD Mold
    Flintshire
    United KingdomBritish12678740002
    MOSELEY, Keith
    Dunster Close
    Penton
    WV6 7IU Wolverhampton
    41
    Director
    Dunster Close
    Penton
    WV6 7IU Wolverhampton
    41
    United KingdomBritish131475090001
    REIL, Francis Patrick
    Weston Rhyn
    SY10 7LB Oswestry
    Greenfields Hall
    Shropshire
    Director
    Weston Rhyn
    SY10 7LB Oswestry
    Greenfields Hall
    Shropshire
    United KingdomBritish76673330002
    GARNETT, Simon Paul
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Secretary
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Other82379530002
    KENDRICK, John Edward
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Secretary
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    British37891720006
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Secretary
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    BARKER, Nigel
    68 Linden Close
    Prestbury
    GL52 3DU Cheltenham
    Gloucestershire
    Director
    68 Linden Close
    Prestbury
    GL52 3DU Cheltenham
    Gloucestershire
    British62003570001
    BRADLEY, Terence
    Cefn Llwyd
    Henllan
    LL16 5DA Denbigh
    Clwyd
    Director
    Cefn Llwyd
    Henllan
    LL16 5DA Denbigh
    Clwyd
    British40181210001
    BROUGHTON, Kevin
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    Director
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    United KingdomBritish48628760003
    DEAN, Richard Nicholas
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish101974280002
    DEMAIN, Andrew Charles
    12 Joyce Way
    Whitchurch
    SY13 1TZ Shropshire
    Director
    12 Joyce Way
    Whitchurch
    SY13 1TZ Shropshire
    British91922880002
    HALL, Gilbert Colin
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    Director
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    United KingdomBritish3855870001
    HALLIWELL, Paul Leonard
    20 Dukesway
    CH2 1RF Chester
    Cheshire
    Director
    20 Dukesway
    CH2 1RF Chester
    Cheshire
    British111979210001
    HANCOCK, Anthony William
    15 Sandon Avenue
    The Westlands
    ST5 3QB Newcastle Under Lyn
    Staffordshire
    Director
    15 Sandon Avenue
    The Westlands
    ST5 3QB Newcastle Under Lyn
    Staffordshire
    British86617810001
    JONES, John Kenneth
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    Director
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    United KingdomBritish12678750001
    KELLY, Richard Ian
    30 Wood Lane
    WA15 7PS Timperley
    Cheshire
    Director
    30 Wood Lane
    WA15 7PS Timperley
    Cheshire
    United KingdomBritish157317280001
    LYNES, Hazel Pamela
    Gresford Old Hall
    Llay Road
    Gresford
    Wrexham
    Director
    Gresford Old Hall
    Llay Road
    Gresford
    Wrexham
    British39410010003
    MARSTON, Philip James
    54 Earlsway
    CH4 8AZ Chester
    Cheshire
    Director
    54 Earlsway
    CH4 8AZ Chester
    Cheshire
    EnglandBritish119332080001
    MCCARTHY, David Shaun
    2 Joyce Way
    SY13 1TZ Whitchurch
    Salop
    Director
    2 Joyce Way
    SY13 1TZ Whitchurch
    Salop
    United KingdomBritish228392700001
    MCGEEHAN, Lawrence
    704 Imperial Point
    Salford Quays
    M50 3RA Manchester
    Director
    704 Imperial Point
    Salford Quays
    M50 3RA Manchester
    British100479480013
    MILLS, John
    87 Merlin Park
    Portishead
    BS20 8RL Bristol
    Director
    87 Merlin Park
    Portishead
    BS20 8RL Bristol
    British41922580001
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Director
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    ROBERTS, Trevor
    12 Malvern Drive
    Gwersyllt
    LL11 4XG Wrexham
    Clwyd
    Director
    12 Malvern Drive
    Gwersyllt
    LL11 4XG Wrexham
    Clwyd
    British29039530001
    SANDERSON, Ian Geoffrey
    11 Mallory Walk
    Dodleston
    CH4 9NP Chester
    Cheshire
    Director
    11 Mallory Walk
    Dodleston
    CH4 9NP Chester
    Cheshire
    British17084300001
    SHERRINGTON, Roger William
    2 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    Director
    2 Gisborne Close
    Yoxall
    DE13 8NU Burton On Trent
    Staffordshire
    EnglandBritish55880890001
    THOMPSON, James Anthony
    Trafford House
    Victoria Crescent Queens Park
    CH4 7AX Chester
    Cheshire
    Director
    Trafford House
    Victoria Crescent Queens Park
    CH4 7AX Chester
    Cheshire
    British36648170001
    WILLIAMS, David Simon
    10 Ambleside Close
    Bromborough
    L62 7JF Wirral
    Merseyside
    Director
    10 Ambleside Close
    Bromborough
    L62 7JF Wirral
    Merseyside
    British35433860001
    WILLIAMS, Paul Darrell
    123 Phoenix Street
    Sandycroft
    CH5 2PD Deeside
    Clwyd
    Director
    123 Phoenix Street
    Sandycroft
    CH5 2PD Deeside
    Clwyd
    British62003600001

    Does DAVID MCLEAN HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2008Administration started
    Oct 21, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Carlton Malcolm Siddle
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Oct 21, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    practitioner
    Deloitte & Touche Llp
    201 Deansgate
    M60 2AT Manchester
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Carlton Malcolm Siddle
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Molly Monks
    The Old Bank
    187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    practitioner
    The Old Bank
    187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    Gary Corbett
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    practitioner
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    Darren Brookes
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire
    practitioner
    The Old Bank 187a Ashley Road
    WA15 9SQ Hale
    Cheshire

    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