MCLAREN GREENWICH LIMITED
Overview
| Company Name | MCLAREN GREENWICH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08160541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCLAREN GREENWICH LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MCLAREN GREENWICH LIMITED located?
| Registered Office Address | Satago Cottage 360a Brighton Road CR2 6AL Croydon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCLAREN GREENWICH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for MCLAREN GREENWICH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Leconfield House, 3rd Floor East Curzon Street London W1J 5JA to Satago Cottage 360a Brighton Road Croydon CR2 6AL on Mar 08, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a small company made up to Jul 31, 2018 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 16, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Craig Robert Young as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Mclaren Property Limited as a person with significant control on Feb 08, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Jul 31, 2017 | 16 pages | AA | ||||||||||
Notification of Mclaren Property Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 02, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jul 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 14 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2014 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of MCLAREN GREENWICH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATLEY, John Andrew | Director | Curzon Street W1J 5JA London Leconfield House, 3rd Floor East England | United Kingdom | British | 133810410001 | |||||||||
| YOUNG, Craig Robert | Director | 360a Brighton Road CR2 6AL Croydon Satago Cottage | United Kingdom | British | 226606200001 | |||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| INGLIS, Graham Marchbank | Director | Curzon Street W1J 5JA London Leconfield House, 3rd Floor East England | England | British | 42448520005 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of MCLAREN GREENWICH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaren (Manchester) Limited | Apr 06, 2016 | 3rd Floor East Curzon Street W1J 5JA London Leconfield House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCLAREN GREENWICH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | Jul 30, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does MCLAREN GREENWICH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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