G.W. MCKENZIE LIMITED
Overview
| Company Name | G.W. MCKENZIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC101136 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for G.W. MCKENZIE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for G.W. MCKENZIE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Who are the officers of G.W. MCKENZIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| MCKENZIE, Rosemary | Secretary | 19 Braid Hills Road EH10 6HZ Edinburgh Midlothian | British | 871170001 | ||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| STEWART, Brian | Secretary | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | British | 980530001 | ||||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HOOD, John | Director | Briarwood 15 Twatling Road Barnt Green B45 8HX Birmingham West Midlands | British | 39644740001 | ||||||
| HYMAN, Vernon | Director | 2 Cairisbrooke Courtlands TW10 5AZ Richmond | British | 1257250001 | ||||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| MCKENZIE, George | Director | 19 Braid Hills Road EH10 6HZ Edinburgh Midlothian | British | 871180001 | ||||||
| MCKENZIE, Rosemary | Director | 19 Braid Hills Road EH10 6HZ Edinburgh Midlothian | British | 871170001 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| ORME, Allan Cameron | Director | Cornerstones Lime Walk Dibden Purlieu SO4 5RB Southampton Hampshire | British | 1271730001 | ||||||
| REVELL, Anthony William | Director | 26 Ryland Road Welton LN2 3LU Lincoln | British | 980590001 | ||||||
| ROTHERY, Brian Hilton | Director | 12 Eaves Brow Road Croft WA3 7LF Warrington Cheshire | British | 12851670001 | ||||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| STEWART, Brian | Director | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | 980530001 | |||||
| TAYLOR, David Leslie | Director | Woodbank Wilmslow Park SK9 2BA Wilmslow Cheshire | Gb-Eng | British | 10776940001 | |||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WALLIS, Andrew Leonard | Director | The Old Rectory Church Street South Collingham NG23 7LH Newark Nottinghamshire | British | 681750001 | ||||||
| WICKS, David Frederick | Director | 8 Gloucester Drive Kempshott Rise RG22 4PH Basingstoke Hampshire | British | 1257240001 |
Does G.W. MCKENZIE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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