DAVID MCLEAN CONTRACTORS LIMITED

DAVID MCLEAN CONTRACTORS LIMITED

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

    Company NameDAVID MCLEAN CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01076147
    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 DAVID MCLEAN CONTRACTORS LIMITED?

    • (4521) /

    Where is DAVID MCLEAN CONTRACTORS LIMITED located?

    Registered Office Address
    MILNER BOARDMAN & PARTNERS
    The Old Bank 187a Ashley Road Hale
    WA15 9SQ Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVID MCLEAN CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for DAVID MCLEAN CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    35 pagesLIQ14

    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

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

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 02, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 02, 2013

    7 pages4.68

    Who are the officers of DAVID MCLEAN CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDRICK, John Edward
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Secretary
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    British37891720006
    CUANCE, John
    1 Blackdown Close
    Ledsham Park
    CH66 4YE Little Sutton
    Cheshire
    Director
    1 Blackdown Close
    Ledsham Park
    CH66 4YE Little Sutton
    Cheshire
    British127971400001
    FARR, John
    22 Cranbourne Close
    Timperley
    WA15 6LR Altrincham
    Cheshire
    Director
    22 Cranbourne Close
    Timperley
    WA15 6LR Altrincham
    Cheshire
    British117635290001
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Secretary
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    ADDY, William Henry
    50 Woolacombe Road
    L16 9JQ Liverpool
    Merseyside
    Director
    50 Woolacombe Road
    L16 9JQ Liverpool
    Merseyside
    British75193160001
    BLACKWELL, William Robert
    Ty-Cerrig
    Llanengan
    LL53 7LG Abersoch
    Gwynedd
    Director
    Ty-Cerrig
    Llanengan
    LL53 7LG Abersoch
    Gwynedd
    WalesBritish73095870001
    BOYD, David John
    1 Faulkners Close
    Bennetts Lane
    CH4 9BH Higher Kinnerton
    Flintshire
    Director
    1 Faulkners Close
    Bennetts Lane
    CH4 9BH Higher Kinnerton
    Flintshire
    British53864040001
    CAUNCE, John
    1 Blackdown Close
    Little Park
    CH66 4YE Little Sutton
    Cheshire
    Director
    1 Blackdown Close
    Little Park
    CH66 4YE Little Sutton
    Cheshire
    United KingdomBritish98656890001
    CAUNCE, John
    4 Bryn Helyg
    CH6 5US Flint
    Clwyd
    Director
    4 Bryn Helyg
    CH6 5US Flint
    Clwyd
    British32791470001
    COTTAM, Brian
    7 Hatchetts Close
    SY4 5TP Burlton
    Salop
    Director
    7 Hatchetts Close
    SY4 5TP Burlton
    Salop
    British124385110001
    DALTON, Kenneth
    Fernbank
    Mount Drive
    SY11 1BG Oswestry
    Salop
    Director
    Fernbank
    Mount Drive
    SY11 1BG Oswestry
    Salop
    EnglandBritish68433890002
    DERMOTT, Ian Keith
    3 Yacht Terrace
    CH7 6BQ Northop
    Clwyd
    Director
    3 Yacht Terrace
    CH7 6BQ Northop
    Clwyd
    British12950160002
    HALL, Gilbert Colin
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    Director
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    United KingdomBritish3855870001
    JONES, Ian
    2 Cae Derw
    CH8 8JZ Pentre Halkyn
    Flintshire
    Director
    2 Cae Derw
    CH8 8JZ Pentre Halkyn
    Flintshire
    British83441250001
    JONES, John Kenneth
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    Director
    Ty Uchaf
    Gwaenysgor
    LL18 6EW Rhyl
    Denbighshire
    United KingdomBritish12678750001
    MCLEAN, David Charles
    Bryn Bella
    Lloc
    CH8 8RQ Holywell
    Flintshire
    Director
    Bryn Bella
    Lloc
    CH8 8RQ Holywell
    Flintshire
    British12678740001
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Director
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Director
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    RICHARDS, Christopher John Darcy
    Lingcroft Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    Director
    Lingcroft Tower Road North
    Heswall
    L60 6RS Wirral
    Merseyside
    British50305980001
    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
    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
    WICKHAM, Michael
    2 Cleveland Drive
    CH66 4XY Little Sutton
    South Wirral
    Director
    2 Cleveland Drive
    CH66 4XY Little Sutton
    South Wirral
    British98802530001
    WICKHAM, Michael
    Summerfield
    Station Road
    L64 6QJ Parkgate
    South Wirral
    Director
    Summerfield
    Station Road
    L64 6QJ Parkgate
    South Wirral
    British28984150002

    Does DAVID MCLEAN CONTRACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instalments account charge
    Created On Dec 02, 2005
    Delivered On Dec 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest in and to the charged moneys and the charged account. See the mortgage charge document for full details.
    Persons Entitled
    • Abc International Bank PLC
    Transactions
    • Dec 12, 2005Registration of a charge (395)
    Fixed and floating security document
    Created On Feb 08, 2005
    Delivered On Feb 10, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    Security assignment relating to a development agreement
    Created On Oct 25, 2002
    Delivered On Nov 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title benefit and interest of the company present and future proprietary contractual or otherwise arising out of or in to or under a development agreement dated 25TH october 2002 between the company david mclean (holdings) limited pathcoast limited rotch property group limited and cosmopolitan housing association limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Security assignment relating to an agreement for lease and an agreement for underlease
    Created On Oct 25, 2002
    Delivered On Nov 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from pegaxe properties limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest whatsoever of the company in and to or under an agreement for lease dated 25 march 2002 and an agreement for underlease dated 29TH july 2002 (the contracts). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 2002Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jan 17, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business premium account no.30028002. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Aug 07, 1998
    Delivered On Aug 26, 1998
    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 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1998Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 04, 1998
    Delivered On Aug 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing to the company under or by virtue of the guarantee dated 29 april 1998 together with the benefit of all securities.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1998Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Aug 04, 1998
    Delivered On Aug 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The agreement dated 29 april 1998 and made between the company calcot limited and wilbury construction limited relating to the design and construction of 82 flats in two blocks and the refurbishment of damaged flats together with remedial works to the car park and completion of external paved areas together with the benefit of the same and all the premises comprised therein and the companys estate and interest in every conveyance. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1998Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14/15 guildhall square carmarthen carmarthenshire t/no WA470919.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 06, 1995
    Delivered On Oct 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account(s) barclays bank PLC re david mclean contractors limited cash cover account 80764159. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1995Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 17, 1992
    Delivered On Dec 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining ferry hotel queensferry clwyd t/no wa 547269.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1992Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 10, 1992
    Delivered On Nov 26, 1992
    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
    See doc ref M529C for full details. 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
    • Nov 26, 1992Registration of a charge (395)
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land at flint, clwyd.
    Persons Entitled
    • Mr Herbert Anton Heinzel
    Transactions
    • Dec 07, 1987Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Sep 13, 1984
    Delivered On Sep 24, 1984
    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
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1984Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1982
    Delivered On May 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings at flint, clwyd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1982Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 30, 1978
    Delivered On Jul 13, 1978
    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 on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital, with all buildings. Fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1978Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1977
    Delivered On Sep 19, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bryn ffynnon sychdyn (soughton) clwyd, as comprised in a conveyance dated 6-9-77.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1977Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1975
    Delivered On Nov 20, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    106, church street flint clwyd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1975Registration of a charge
    • Feb 11, 2005Statement of satisfaction of a charge in full or part (403a)

    Does DAVID MCLEAN CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 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 & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3WA 66 Shoe Lane
    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
    Jan 10, 2024Dissolved on
    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