DAVID MCLEAN DEVELOPMENTS LIMITED

DAVID MCLEAN DEVELOPMENTS LIMITED

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

    Company NameDAVID MCLEAN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02615541
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVID MCLEAN DEVELOPMENTS LIMITED?

    • (7011) /

    Where is DAVID MCLEAN DEVELOPMENTS LIMITED located?

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

    What were the previous names of DAVID MCLEAN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATCHFAITH LIMITEDMay 30, 1991May 30, 1991

    What are the latest accounts for DAVID MCLEAN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

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

    Annual Return
    Last Annual Return

    What are the latest filings for DAVID MCLEAN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    31 pagesLIQ14

    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 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

    6 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

    Who are the officers of DAVID MCLEAN DEVELOPMENTS 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
    KENDRICK, John Edward
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Director
    45 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    EnglandBritish37891720006
    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
    GARRITY, Deborah
    9 Appleby Drive
    Hawarden
    CH5 3HN Deeside
    Clwyd
    Secretary
    9 Appleby Drive
    Hawarden
    CH5 3HN Deeside
    Clwyd
    British20210110001
    REECE, William John Stanley
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    Secretary
    14 Calthorpe Drive
    LL19 9RF Prestatyn
    Clwyd
    British62976800001
    WILLIAMS, David Simon
    10 Ambleside Close
    Bromborough
    L62 7JF Wirral
    Merseyside
    Secretary
    10 Ambleside Close
    Bromborough
    L62 7JF Wirral
    Merseyside
    British35433860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, John Robert
    Lime Ridge Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Avon
    Director
    Lime Ridge Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SB Bristol
    Avon
    United KingdomBritish15648150002
    BARNETT, Richard Edward
    2 The Cottages Bron-Y-Wendon
    Llanddulas
    LL22 8HG Abergele
    Clwyd
    Director
    2 The Cottages Bron-Y-Wendon
    Llanddulas
    LL22 8HG Abergele
    Clwyd
    British12688990001
    DALTON, Kenneth
    Byway
    Trefonen
    SY10 9DP Oswestry
    Salop
    Director
    Byway
    Trefonen
    SY10 9DP Oswestry
    Salop
    British68433890001
    DEAN, Richard Nicholas
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    Director
    25 Marryat Close
    Winwick Park
    WA2 8XS Warrington
    Cheshire
    EnglandBritish101974280002
    GARNETT, Simon Paul
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Director
    145 Oldfield Road
    WA14 4HX Altrincham
    Cheshire
    Other82379530002
    HALL, Gilbert Colin
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    Director
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    United KingdomBritish3855870001
    INMAN, David Robert
    32 Burlingham Avenue
    West Kirby
    L48 8AP Wirral
    Merseyside
    Director
    32 Burlingham Avenue
    West Kirby
    L48 8AP Wirral
    Merseyside
    British6563000001
    MCNAMEE, William Mark
    Eaton Villa
    Hoofield Lane, Huxley
    CH3 9BR Chester
    Cheshire
    Director
    Eaton Villa
    Hoofield Lane, Huxley
    CH3 9BR Chester
    Cheshire
    United KingdomIrish108602480001
    PRITCHARD, Ian Jefferson
    Pear Tree House
    66 High Street
    CW8 3HB Weaverham, Northwich
    Cheshire
    Director
    Pear Tree House
    66 High Street
    CW8 3HB Weaverham, Northwich
    Cheshire
    British46262250002
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does DAVID MCLEAN DEVELOPMENTS 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
    Jan 23, 2025Dissolved 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
    Darren Brookes
    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

    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