MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED

MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09741214
    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 MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED located?

    Registered Office Address
    Leconfield House 3rd Floor East
    Curzon Street
    W1J 5JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHC MCLAREN (RUNNYMEDE) LIMITEDAug 20, 2015Aug 20, 2015

    What are the latest accounts for MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 20, 2018 with updates

    4 pagesCS01

    Termination of appointment of Graham Marchbank Inglis as a director on Mar 09, 2018

    1 pagesTM01

    Appointment of Mr Craig Robert Young as a director on Mar 09, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 20, 2017 with updates

    5 pagesCS01

    Notification of Mclaren (Holdings 1) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Pmg Fitzalan Court Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 24, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Jul 31, 2016

    7 pagesAA

    Appointment of Mr Tristan Stephen Hobbs as a director on Jan 24, 2017

    2 pagesAP01

    Appointment of Mr Michael Robert Hall as a director on Jan 24, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2017

    RES15

    Previous accounting period shortened from Aug 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Confirmation statement made on Aug 20, 2016 with updates

    6 pagesCS01

    Appointment of Mr John Andrew Gatley as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Huntsmoor Nominees Limited as a director on Aug 24, 2015

    1 pagesTM01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Aug 24, 2015

    1 pagesTM02

    Appointment of Graham Marchbank Inglis as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Richard Michael Bursby as a director on Aug 24, 2015

    1 pagesTM01

    Termination of appointment of Huntsmoor Limited as a director on Aug 24, 2015

    1 pagesTM01

    Incorporation

    61 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATLEY, John Andrew
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish133810410001
    HALL, Michael Robert
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    WalesBritish217955820001
    HOBBS, Tristan Stephen
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish117188950002
    YOUNG, Craig Robert
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish226606200001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    INGLIS, Graham Marchbank
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    3rd Floor East
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    EnglandBritish42448520005
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oak Tree Court, Mulberry Drive
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    2a
    Wales
    Apr 06, 2016
    Oak Tree Court, Mulberry Drive
    Cardiff Gate Business Park
    CF23 8RS Cardiff
    2a
    Wales
    No
    Legal FormCorporate
    Country RegisteredWales
    Legal AuthorityUnited Kingdom (Wales)
    Place RegisteredCompanies House
    Registration Number09429365
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mclaren (Holdings 1) Limited
    The Parade
    IM9 1LG Castletown
    St Mary's
    Isle Of Man
    Apr 06, 2016
    The Parade
    IM9 1LG Castletown
    St Mary's
    Isle Of Man
    No
    Legal FormCorporate
    Country RegisteredIsle Of Man
    Legal Authority2006 Company Act
    Place RegisteredIsle Of Man
    Registration Number013260v
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MCLAREN PMG DEVELOPMENTS (CARDIFF) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 20, 2016Aug 20, 2016The 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