MACVICAR DEVELOPMENTS (NO.2) LIMITED

MACVICAR DEVELOPMENTS (NO.2) LIMITED

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

    Company NameMACVICAR DEVELOPMENTS (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05658720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MACVICAR DEVELOPMENTS (NO.2) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MACVICAR DEVELOPMENTS (NO.2) LIMITED located?

    Registered Office Address
    10 Carew Way
    WD19 5BG Watford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACVICAR DEVELOPMENTS (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MACVICAR DEVELOPMENTS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Katherine May as a secretary on Oct 26, 2013

    2 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 20, 2012

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2013

    Statement of capital on Feb 04, 2013

    • Capital: GBP 50,000
    SH01

    Appointment of Ms Katherine May as a secretary on Nov 26, 2012

    2 pagesAP03

    Termination of appointment of Siobhan Joan Lavery as a secretary on Oct 01, 2012

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    12 pagesAA

    Secretary's details changed for Siobhan Joan Lavery on Jan 17, 2012

    2 pagesCH03

    Annual return made up to Dec 20, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Stephen Mckeever as a director

    1 pagesTM01

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Jan 31, 2011

    1 pagesAD01

    Annual return made up to Dec 20, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Siobhan Joan Lavery on Jan 08, 2011

    2 pagesCH03

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009

    1 pagesCH03

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    21 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of MACVICAR DEVELOPMENTS (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Pierre
    1 Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    Hertfordshire
    Director
    1 Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    Hertfordshire
    EnglandBritishChartered Accountant90870280003
    MCGING, Tony Michael
    144 Pollards Hill North
    SW16 4PA London
    Director
    144 Pollards Hill North
    SW16 4PA London
    United KingdomBritishDirector52182790007
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Secretary
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    BritishChartered Accountant74369860005
    LAVERY, Siobhan Joan
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    Secretary
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    British133626820001
    MAY, Katherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    173911520001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    BritishChartered Accountant4527360001
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Director
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    United KingdomBritishChartered Accountant74369860005
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    TAYLOR, Steven Robert Callum
    58 Stock Road
    CM12 0BD Billericay
    Essex
    Director
    58 Stock Road
    CM12 0BD Billericay
    Essex
    United KingdomBritishChartered Surveyor107766540001

    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