MCINNEY LIMITED
Overview
Company Name | MCINNEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07880329 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MCINNEY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCINNEY LIMITED located?
Registered Office Address | c/o C/O ASSET 1ST 5th Floor Eldon House Regent Centre Gosforth NE3 3PW Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What is the status of the latest annual return for MCINNEY LIMITED?
Annual Return |
|
---|
What are the latest filings for MCINNEY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Termination of appointment of Timothy Philip Robinson as a director on Oct 01, 2013 | 2 pages | TM01 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Registration of charge 078803290002 | 26 pages | MR01 | ||||||||||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Angus Calum Macnavguton on Dec 01, 2012 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from * 5Th Floor Eldon House Regent Centre Gosforth Newcastle upon Tyne NE3 3PW* on Mar 19, 2013 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Christopher Ian Finney on Dec 01, 2012 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Graham Andrew Mcintosh on Dec 01, 2012 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Anthony Graham Ibson on Dec 01, 2012 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Anthony Ibson as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Angus Macnavguton as a director | 3 pages | TM01 | ||||||||||||||||||
Appointment of Anthony Graham Ibson as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Angus Calum Macnavguton as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr Timothy Philip Robinson as a director | 3 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2011
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2011
| 8 pages | SH01 | ||||||||||||||||||
Registered office address changed from * Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom* on Feb 17, 2012 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 11 pages | MG01 | ||||||||||||||||||
Incorporation | 35 pages | NEWINC | ||||||||||||||||||
Who are the officers of MCINNEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINNEY, Christopher Ian | Director | c/o C/O Asset 1st Floor Eldon House Regent Centre Gosforth NE3 3PW Newcastle Upon Tyne 5th England | England | British | None | 153950980002 | ||||
MCINTOSH, Graham Andrew | Director | c/o C/O Asset 1st Floor Eldon House Regent Centre Gosforth NE3 3PW Newcastle Upon Tyne 5th England | United Kingdom | British | None | 114872840001 | ||||
IBSON, Anthony Graham | Director | Regent Centre Gosforth NE3 3PW Newcastle Upon Tyne 5th Floor Eldon House | United Kingdom | British | Director | 95426210001 | ||||
MACNAUGHTON, Angus Calum | Director | c/o C/O Asset 1st Floor Eldon House Regent Centre Gosforth NE3 3PW Newcastle Upon Tyne 5th England | England | British | Director | 85190750002 | ||||
ROBINSON, Timothy Philip | Director | Regent Centre NE3 3PW Gosforth 5th Floor Eldon House Newcastle Upon Tyne England | United Kingdom | British | Director | 18158790003 |
Does MCINNEY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 17, 2013 Delivered On Jul 18, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2011 Delivered On Jan 06, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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