MCLEAN HOMES HOLDINGS LIMITED

MCLEAN HOMES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMCLEAN HOMES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03289847
    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 MCLEAN HOMES HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MCLEAN HOMES HOLDINGS LIMITED located?

    Registered Office Address
    c/o BDO LLP
    Two Snowhill
    B4 6GA Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCLEAN HOMES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MCLEAN HOMES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to C/O Bdo Llp Two Snowhill Birmingham West Midlands B4 6GA on Jan 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 150,000,000
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director on Jul 17, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Annual return made up to Dec 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 150,000,000
    SH01

    Termination of appointment of Vikranth Chandran as a director on Dec 01, 2014

    1 pagesTM01

    Appointment of Sarah Judith Thornley as a director on Dec 01, 2014

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 150,000,000
    SH01

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

    5 pagesAA

    Annual return made up to Dec 30, 2012 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

    Annual return made up to Dec 30, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Colin Richard Clapham as a secretary

    2 pagesAP03

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Who are the officers of MCLEAN HOMES HOLDINGS 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
    165960170001
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    BritishSolicitor/Company Secretary120602100002
    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 KingdomBritishCompany Secretary34521340004
    THORNLEY, Sarah Judith
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director193083240001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    British175715660001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    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
    EnglandBritishRegional Managing Director113503830003
    BRANT, Dennis
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    Director
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    BritishCompany Director79472910001
    CARNEY, Christopher
    KT10
    Director
    KT10
    United KingdomBritishCompany Director125216670001
    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
    EnglandBritishDirector130306120001
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritishAccountant139652640001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    BritishDirector37763770002
    HOLLAND, David John
    20 Kirkwick Avenue
    AL5 2QX Harpenden
    Hertfordshire
    Director
    20 Kirkwick Avenue
    AL5 2QX Harpenden
    Hertfordshire
    United KingdomBritishCompany Director1000340001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    O'SULLIVAN, Michael James
    The Acorns Park Lane
    TF11 9HD Shifnal
    Shropshire
    Director
    The Acorns Park Lane
    TF11 9HD Shifnal
    Shropshire
    BritishDirector8468260003
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishChartered Accountant74208670003
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritishDirector112534590002
    TANNER, Michael Brynley
    Old Barn House
    London Road
    GL7 4AR Fairford
    Gloucestershire
    Director
    Old Barn House
    London Road
    GL7 4AR Fairford
    Gloucestershire
    EnglandBritishDirector109902330001

    Who are the persons with significant control of MCLEAN HOMES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Wimpey Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1397926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCLEAN HOMES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    May 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA 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