MCKECHNIE INVESTMENTS (USA) LIMITED

MCKECHNIE INVESTMENTS (USA) LIMITED

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

    Company NameMCKECHNIE INVESTMENTS (USA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04099445
    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 MCKECHNIE INVESTMENTS (USA) LIMITED?

    • (7415) /

    Where is MCKECHNIE INVESTMENTS (USA) LIMITED located?

    Registered Office Address
    c/o C/0
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MCKECHNIE INVESTMENTS (USA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBION (ALDRIDGE) LIMITEDOct 31, 2000Oct 31, 2000
    85 VSQ LIMITEDOct 26, 2000Oct 26, 2000

    What are the latest accounts for MCKECHNIE INVESTMENTS (USA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MCKECHNIE INVESTMENTS (USA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on Dec 07, 2010

    2 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Simon Peckham as a director

    1 pagesTM01

    Termination of appointment of James Miller as a director

    1 pagesTM01

    Termination of appointment of David Roper as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2010

    Statement of capital on Oct 28, 2010

    • Capital: GBP 100
    SH01

    Statement of capital on Oct 19, 2010

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital contribution a/C. 01/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Oct 26, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Alistair Garfield Peart on Oct 18, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Director's details changed for Alistair Garfield Peart on Oct 12, 2009

    2 pagesCH01

    Director's details changed for David Alexander Roper on Oct 08, 2009

    2 pagesCH01

    Director's details changed for James Christopher Miller on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Simon Antony Peckham on Oct 08, 2009

    2 pagesCH01

    Director's details changed for Garry Elliot Barnes on Oct 08, 2009

    2 pagesCH01

    Secretary's details changed for Garry Elliot Barnes on Oct 08, 2009

    1 pagesCH03

    Who are the officers of MCKECHNIE INVESTMENTS (USA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Garry Elliot, Mr.
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Secretary
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    BritishAccountant261469100001
    BARNES, Garry Elliot, Mr.
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    EnglandBritishAccountant261469100001
    MARTIN, Geoffrey Peter
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    United KingdomBritishDirector70138900002
    STORK, Alistair Garfield
    c/o C/0
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o C/0
    Church Street
    B3 2RT Birmingham
    45
    British46883800003
    CROOKS, Simon Peter
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    Secretary
    18 Glaston Drive
    Hillfield
    B91 3YE Solihull
    West Midlands
    British118078950001
    KEEN, Richard
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    Secretary
    The Highlands Hollow Tree Lane
    Vigo, Blackwell
    B60 1PR Bromsgrove
    Worcestershire
    British7825570001
    MAIONE, Tony
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    Secretary
    25 Castle Road
    CV8 1NG Kenilworth
    Warwickshire
    British78413450002
    MCDONALD, Ross Edward
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    Secretary
    115 Walsall Road
    Four Oaks
    B74 4NP Sutton Coldfield
    West Midlands
    British44092870003
    VICTORIA SQUARE SECRETARIES LIMITED
    4 Brindleyplace
    B1 2HZ Birmingham
    West Midlands
    Secretary
    4 Brindleyplace
    B1 2HZ Birmingham
    West Midlands
    44748190004
    MCDONALD, Ross Edward
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    Director
    21b Four Oaks Road
    Four Oaks
    B74 2XT Sutton Coldfield
    West Midlands
    EnglandBritishChartered Secretary44092870005
    MILLER, James Christopher
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    United KingdomBritishDirector1569600003
    MOBERLEY, Stuart Greville
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    Director
    Old Berrow Hill Farm
    Berrow Hill Lane
    B96 6QL Feckenham
    Worcestershire
    BritishChartered Accountant72543520002
    PECKHAM, Simon Antony
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    United KingdomBritishCompany Director105740640001
    ROPER, David Alexander
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    Director
    Precision House
    Arden Road
    B49 6HN Alcester
    Warwickshire
    EnglandBritishDirector90032160002
    SHEPHERD, Peter David
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    10 Mirfield Road
    B91 1JD Solihull
    West Midlands
    EnglandBritishAccountant47155840001
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritishCompany Director51959750002
    VICTORIA SQUARE SECRETARIES LIMITED
    4 Brindleyplace
    B1 2HZ Birmingham
    West Midlands
    Director
    4 Brindleyplace
    B1 2HZ Birmingham
    West Midlands
    44748190004

    Does MCKECHNIE INVESTMENTS (USA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2001
    Delivered On Feb 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any of the other finance parties (as defined) and/or any receiver under or in connection with the finance documents (as defined) and 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
    • Deutsche Bank Ag London as Security Agent
    Transactions
    • Feb 14, 2001Registration of a charge (395)
    • Aug 15, 2005Statement of satisfaction of a charge in full or part (403a)

    Does MCKECHNIE INVESTMENTS (USA) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2010Commencement of winding up
    Aug 18, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT 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