MCLAREN LIFE CLEVEDON LIMITED
Overview
| Company Name | MCLAREN LIFE CLEVEDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08312490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCLAREN LIFE CLEVEDON LIMITED?
- Development of building projects (41100) / Construction
Where is MCLAREN LIFE CLEVEDON LIMITED located?
| Registered Office Address | Leconfield House Curzon Street W1J 5JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCLAREN LIFE CLEVEDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for MCLAREN LIFE CLEVEDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Sontra Limited as a person with significant control on Jan 03, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Mclaren Property Limited as a person with significant control on Nov 21, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 21, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jul 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Jul 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Simon James Berry on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair John Bell on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr John Andrew Gatley on Jul 25, 2014 | 3 pages | CH01 | ||||||||||
Appointment of Alastair John Bell as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MCLAREN LIFE CLEVEDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Alastair John | Director | 26 Lancaster Place Wimbledon SW19 5DP London Life Properties Ltd United Kingdom | United Kingdom | British | 140945860001 | |||||||||
| BERRY, Simon James | Director | 26 Lancaster Place Wimbledon SW19 5DP London Life Properties Ltd United Kingdom | United Kingdom | British | 42468270005 | |||||||||
| GATLEY, John Andrew | Director | East Leconfield House Curzon Street W1J 5JA London 3rd Floor | United Kingdom | British | 133810410001 | |||||||||
| YOUNG, Craig Robert | Director | Curzon Street W1J 5JA London Leconfield House | 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 5HG London Leconfield House United Kingdom | 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 LIFE CLEVEDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sontra Limited | Jan 03, 2018 | 239 Regent's Park Road N3 3LF London Gable House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mclaren Property Limited | Nov 21, 2017 | 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 LIFE CLEVEDON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | Nov 29, 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 |
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