MCHAWK LIMITED

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

    Company NameMCHAWK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01976036
    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 MCHAWK LIMITED?

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

    Where is MCHAWK LIMITED located?

    Registered Office Address
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCHAWK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MCHAWK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MCHAWK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Bdo Llp 125 Colmore Row Birmingham B3 3SD on Feb 04, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2015

    LRESSP

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

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

    5 pagesAR01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Termination of appointment of Peter Carr as a director

    1 pagesTM01

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

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from * 80 New Bond Street London W1S 1SB United Kingdom* on Mar 30, 2011

    2 pagesAD01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

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

    6 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

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

    5 pagesAA

    Director's details changed for Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

    Director's details changed for Peter Anthony Carr on Apr 01, 2010

    2 pagesCH01

    Who are the officers of MCHAWK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Other135438270002
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    BASSETT, Brian John
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    Secretary
    The Pipings
    Dorsington Lane
    Pebworth
    Worcestershire
    British34075530001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Secretary
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British10543120002
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritish632880001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    OSBORNE, Trevor
    Pinewood House
    Nine Mile Ride
    RG11 3EA Wokingham
    Berkshire
    Director
    Pinewood House
    Nine Mile Ride
    RG11 3EA Wokingham
    Berkshire
    British35561510001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Director
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British10543120002
    WHITEHORN, John Andrew
    6 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Director
    6 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    EnglandBritish6750840001

    Does MCHAWK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 23, 1989
    Delivered On Dec 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings lying to the north east side of westminster bridge road lambeth greater london. Fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures/fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1989Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 11, 1988
    Delivered On Oct 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a building contract dated 11-1-88 and a letter dated 15-10-87
    Short particulars
    L/Hold - 234 and 258-272 (even) old ford road, 1-13 royal victor place and land at rear of 236-256 (even) and 274-290 (even) old ford road, london E3 fixed charge over fixed machinery, buildings, erections and other fixtures & fittings.
    Persons Entitled
    • Cavendish Constructors PLC
    Transactions
    • Oct 26, 1988Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1988
    Delivered On May 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 106-120 even baylis road lambeth greater manchester title no sgl 24672 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • May 05, 1988Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1988
    Delivered On Feb 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 197 cottenham park road wimbledon merton greater london title no sy 82525 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Feb 25, 1988Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 13, 1988
    Delivered On Jan 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land known as 234 and 258/272 (even numbers only) old ford road and 1-13 royal victor place and land at the rear of 236-256 (even) and 274-290 (even) old ford road, london E3. Floating charge over all fixed and movable plant machinery implements utensils furniture and equipment building erections and other fixtures and fittings.
    Persons Entitled
    • Cavendish Constructions PLC
    Transactions
    • Jan 20, 1988Registration of a charge
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at rear of atlantic house upper richmond road wardsworth greater london fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at rear of 59 upper richmond road wandsworth greater london fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 49 upper richmond road, wandsworth, greater london. Title no 406944 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at rear of 134 coombe lane west kingston upon thames greater london. Title no sgl 496376 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 31 & 33 gwendolen avenue putney, london borough of wandsworth title nos sgl 109483 & sgl 101913 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 51/57 upper richmond road wandsworth greater london, title no 176453 fixed charge over all plant machinery implements utensils furniture and quipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a guildford works charlwood road, putney wandsworth greater london. Title no LN153344 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1987
    Delivered On Dec 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 191 & 195 cotterham park road, wimbledon merton greater london title no sgl 473850 and sy 322838 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1987
    Delivered On Oct 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • The Royal Bank of Scotland.
    Transactions
    • Oct 06, 1987Registration of a charge
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1987
    Delivered On Mar 19, 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
    F/Hold - land known as site e, church street old isleworth hounslow london title no mx 448429 and part title no's mx 428303, mx 387323 and mx 244465.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Mar 19, 1987Registration of a charge
    Legal charge
    Created On Jul 08, 1986
    Delivered On Jul 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company or any associated company to the chargee on any account whatsoever.
    Short particulars
    Legal mortgage over freehold land north street and church street old isleworth middlesex title no ngl 553109 fixed and floating charges over all plant, machinery, fixtures fittings the floating charge being A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jul 15, 1986Registration of a charge

    Does MCHAWK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2016Dissolved on
    Jan 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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