MCCAMEY LIMITED
Overview
Company Name | MCCAMEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10842057 |
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 MCCAMEY LIMITED?
- Wholesale of watches and jewellery (46480) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MCCAMEY LIMITED located?
Registered Office Address | 5 Bellbrooke Place LS9 6AR Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MCCAMEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for MCCAMEY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Istvan Koltai as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roy William Tetley as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 9 Welbeck Road Harworth Doncaster DN11 8JB England to 5 Bellbrooke Place Leeds LS9 6AR on Jun 06, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Roy William Tetley as a director on Feb 21, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kieran Stuart Jones as a director on Feb 21, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit 7 London Works Macaulay Street Leeds LS9 7SW England to 9 Welbeck Road Harworth Doncaster DN11 8JB on Feb 21, 2019 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 26 Higher Bridge Street Bolton BL1 2HA England to Unit 7 London Works Macaulay Street Leeds LS9 7SW on Jan 17, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Nov 20, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 26 Higher Bridge Street Bolton BL1 2HA on Nov 08, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Kieran Jones as a director on Nov 05, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rosemary Anne Lass as a director on Nov 08, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vivien Edwina Randle as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Angus Mcintosh as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Angus Mcintosh as a director on Aug 19, 2017 | 2 pages | AP01 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MCCAMEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOLTAI, Istvan | Director | Bellbrooke Place LS9 6AR Leeds 5 England | England | Hungarian | Company Director | 217811980001 | ||||
JONES, Kieran Stuart | Director | Higher Bridge Street BL1 2HA Bolton 26 England | United Kingdom | British | Businessman | 239923190001 | ||||
LASS, Rosemary Anne | Director | Henley Road Claverdon CV35 8LJ Warwick Fox Hill United Kingdom | United Kingdom | British | Company Director | 212047010001 | ||||
MCINTOSH, John Angus | Director | Marsh Lane B23 6JB Birmingham 229 England | United Kingdom | British | Company Director | 234932530001 | ||||
RANDLE, Vivien Edwina | Director | Henley Road Claverdon CV35 8LJ Warwick Fox Hill United Kingdom | England | British | Retired | 233266450001 | ||||
TETLEY, Roy William | Director | Bellbrooke Place LS9 6AR Leeds 5 England | United Kingdom | British | Company Director | 255614690001 |
What are the latest statements on persons with significant control for MCCAMEY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MCCAMEY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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