G.W. MCKENZIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG.W. MCKENZIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC101136
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G.W. MCKENZIE LIMITED?

    • (7499) /

    Where is G.W. MCKENZIE LIMITED located?

    Registered Office Address
    204 Polmadie Road
    Hampden Park Industrial Estate
    G5 0HD Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.W. MCKENZIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for G.W. MCKENZIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital following an allotment of shares on Jul 28, 2011

    • Capital: GBP 222,428
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Increase auth share capital 28/07/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    2 pagesDS01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of G.W. MCKENZIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    MCKENZIE, Rosemary
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    Secretary
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    British871170001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    BritishCo Director980530001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritishCompany Director1192810001
    HOOD, John
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    Director
    Briarwood
    15 Twatling Road Barnt Green
    B45 8HX Birmingham
    West Midlands
    BritishFinance Director39644740001
    HYMAN, Vernon
    2 Cairisbrooke
    Courtlands
    TW10 5AZ Richmond
    Director
    2 Cairisbrooke
    Courtlands
    TW10 5AZ Richmond
    BritishCo Director1257250001
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishCompany Director8991780003
    MCKENZIE, George
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    Director
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    BritishPharmacist871180001
    MCKENZIE, Rosemary
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    Director
    19 Braid Hills Road
    EH10 6HZ Edinburgh
    Midlothian
    BritishManageress871170001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    BritishCo Direcor1271730001
    REVELL, Anthony William
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    Director
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    BritishCompany Director980590001
    ROTHERY, Brian Hilton
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    Director
    12 Eaves Brow Road
    Croft
    WA3 7LF Warrington
    Cheshire
    BritishPharmacist12851670001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritishCo Director980530001
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritishPharmacist10776940001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishChartered Accountant122881190001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    BritishChartered Accountant681750001
    WICKS, David Frederick
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    Director
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    BritishCo Director1257240001

    Does G.W. MCKENZIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 11, 1990
    Delivered On Apr 19, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 42 upper level waverley market, edinburgh.
    Persons Entitled
    • A a H Pharmaceuticals Limited
    Transactions
    • Apr 19, 1990Registration of a charge
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond and floating charge
    Created On Mar 27, 1990
    Delivered On Apr 02, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • A a H Pharmaceuticals Limited
    Transactions
    • Apr 02, 1990Registration of a charge
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 26, 1988
    Delivered On May 09, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See page 2 of doc.
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • May 09, 1988Registration of a charge
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 23, 1988
    Delivered On Apr 06, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Statim Finance Limited
    Transactions
    • Apr 06, 1988Registration of a charge
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond and floating charge
    Created On Jan 09, 1988
    Delivered On Jan 25, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 1988Registration of a charge

    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