MCLEAN TW LIMITED
Visión general
Nombre de la empresa | MCLEAN TW LIMITED |
---|---|
Estado de la empresa | Activa |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01986430 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de MCLEAN TW LIMITED?
- Construcción de edificios comerciales (41201) / Construcción
¿Dónde se encuentra MCLEAN TW LIMITED?
Dirección de la sede social | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de MCLEAN TW LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
WAINHOMES LIMITED | 22 nov 1993 | 22 nov 1993 |
WAIN GROUP PLC | 01 ago 1991 | 01 ago 1991 |
WHELMAR GROUP PLC | 16 abr 1987 | 16 abr 1987 |
CLEVERAIM LIMITED | 06 feb 1986 | 06 feb 1986 |
¿Cuáles son las últimas cuentas de MCLEAN TW LIMITED?
Vencido | No |
---|---|
Próximas cuentas | |
Próximo período contable finaliza el | 31 dic 2024 |
Próximas cuentas vencen el | 30 sept 2025 |
Últimas cuentas | |
Últimas cuentas cerradas hasta | 31 dic 2023 |
¿Cuál es el estado de la última declaración de confirmación para MCLEAN TW LIMITED?
Última declaración de confirmación cerrada hasta | 08 jun 2025 |
---|---|
Próxima declaración de confirmación vence | 22 jun 2025 |
Última declaración de confirmación | |
Próxima declaración de confirmación cerrada hasta | 08 jun 2024 |
Vencido | No |
¿Cuáles son las últimas presentaciones para MCLEAN TW LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Cese del nombramiento de Michael Andrew Lonnon como director el 09 dic 2024 | 1 páginas | TM01 | ||
Nombramiento de Miss Katherine Elizabeth Hindmarsh como director el 09 dic 2024 | 2 páginas | AP01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2023 | 11 páginas | AA | ||
Declaración de confirmación presentada el 08 jun 2024 sin actualizaciones | 3 páginas | CS01 | ||
Nombramiento de Jennifer Canty como director el 24 abr 2024 | 2 páginas | AP01 | ||
Nombramiento de Jennifer Canty como secretario el 24 abr 2024 | 2 páginas | AP03 | ||
Cese del nombramiento de Omolola Olutomilayo Adedoyin como director el 24 abr 2024 | 1 páginas | TM01 | ||
Cese del nombramiento de Omolola Olutomilayo Adedoyin como secretario el 24 abr 2024 | 1 páginas | TM02 | ||
Cese del nombramiento de Molly Banham como secretario el 29 nov 2023 | 1 páginas | TM02 | ||
Nombramiento de Mrs Omolola Olutomilayo Adedoyin como secretario el 29 nov 2023 | 2 páginas | AP03 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2022 | 10 páginas | AA | ||
Nombramiento de Mrs Omolola Olutomilayo Adedoyin como director el 01 sept 2023 | 2 páginas | AP01 | ||
Cese del nombramiento de Katherine Elizabeth Hindmarsh como director el 01 sept 2023 | 1 páginas | TM01 | ||
Declaración de confirmación presentada el 08 jun 2023 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2021 | 10 páginas | AA | ||
Cese del nombramiento de Alice Hannah Black como director el 26 ago 2022 | 1 páginas | TM01 | ||
Nombramiento de Mr. Michael Andrew Lonnon como director el 26 ago 2022 | 2 páginas | AP01 | ||
Cese del nombramiento de Michael Andrew Lonnon como secretario el 26 ago 2022 | 1 páginas | TM02 | ||
Nombramiento de Miss Molly Banham como secretario el 26 ago 2022 | 2 páginas | AP03 | ||
Declaración de confirmación presentada el 08 jun 2022 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas para una empresa inactiva preparadas hasta el 31 dic 2020 | 10 páginas | AA | ||
Cambio de datos del director Miss Alice Hannah Marsden el 30 may 2021 | 2 páginas | CH01 | ||
Los registros se han trasladado a la ubicación de inspección registrada Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 páginas | AD03 | ||
La dirección de inspección del registro se ha cambiado de Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom a Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 páginas | AD02 | ||
Declaración de confirmación presentada el 08 jun 2021 sin actualizaciones | 3 páginas | CS01 | ||
¿Quiénes son los directivos de MCLEAN TW LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322306790001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretario | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 316494190001 | |||||||
ATTERBURY, Karen Lorraine | Secretario | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire United Kingdom | British | 175715660001 | ||||||
BANHAM, Molly | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 299541270001 | |||||||
CARR, Peter Anthony | Secretario | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
DE FEO, Caterina | Secretario | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
HASTINGS, Jonathan Philip | Secretario | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
INCE, David Norman | Secretario | 5 Foxglove Way Little Neston South Wirral L64 0XQ Neston Cheshire | British | 4915210001 | ||||||
JACKSON, Malcolm William | Secretario | 1 Kingsbury Close Appleton WA4 5FF Warrington | British | Chartered Accountant | 62603060001 | |||||
JORDAN, James John | Secretario | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LONNON, Michael Andrew, Mr. | Secretario | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316970001 | |||||||
NUNN, Carol Jayne | Secretario | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | Company Secretary | 116824870001 | |||||
OWEN, Stephen John | Secretario | 1 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | British | 66776040001 | ||||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
AINSCOUGH, William | Director | Hill House Farm Wrightington WN6 9PR Wigan Lancashire | British | Company Director | 18332250003 | |||||
AINSCOUGH, William | Director | High Moor Lane Wrightington WN6 9QA Wigan Harrock Hall Lancashire United Kingdom | United Kingdom | British | Company Director | 18332250011 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BANNISTER, William Henry | Director | 38 Burnbake Road BH31 6ET Verwood Dorset | British | Construction | 58990140002 | |||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CASSIDY, John | Director | 5 Oakwood Drive Prestbury SK10 4HG Macclesfield Cheshire | British | Company Director | 2643760002 | |||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
DOUGLAS MANN, Stewart Charles Hamilton | Director | 17 Queensdale Road W11 4SB London | England | British | Director | 46258180001 | ||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | Investment Advisor | 802750001 | |||||
HEMMINGS, Trevor James | Director | The Penthouse Retraite De La Mielle Route De La Haule St Brelade JE3 8BA Jersey Channel Islands | United Kingdom | British | Company Director | 65090920001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | Company Director | 152856250001 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
OWEN, Stephen John | Director | 1 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | England | British | Chartered Accountant | 66776040001 |
¿Quiénes son las personas con control significativo de MCLEAN TW LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mclean Tw No.2 Limited | 06 abr 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene MCLEAN TW LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Charge deed and deed of grant | Creado el 24 nov 2000 Entregado el 08 dic 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee pursuant to the overage deed (as defined) and all other amounts secured by this deed | |
Breve descripción First legal mortgage the property being land lying to the south of britannia road,morley,leeds; t/no WYK676370 and the freehold property known as land lying to the south of britannia rd,morley,leeds; see form 395 for details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 28 jun 2000 Entregado el 01 jul 2000 | Satisfecho en su totalidad | Cantidad garantizada £780,000 and all other monies due or to become due from the company to the chargee as specified in the legal charge | |
Breve descripción 42 ashley road altrincham cheshire t/n GM832735 and all buildings and fixtures. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Assignment by way of security of interest in compensation | Creado el 16 jun 2000 Entregado el 23 jun 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH may 2000 | |
Breve descripción All right title benefit and interest of the company in the mortgagee entitlement. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal mortgage | Creado el 16 jun 2000 Entregado el 23 jun 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the agreement dated 19TH may 2000 | |
Breve descripción Land at croston road leyland lancashire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 16 mar 2000 Entregado el 31 mar 2000 | Satisfecho en su totalidad | Cantidad garantizada £600,000 due or to become due from the company to the chargee | |
Breve descripción F/H land and property comprising part of eastfield farm launceston cornwall. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 05 oct 1999 Entregado el 09 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under a contract dated 21ST july 1999 as varied by a supplemental agreement dated 6TH september 1999 | |
Breve descripción Rawcliffe hall hospital rawcliffe boothferry east riding yorkshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee & debenture | Creado el 29 sept 1999 Entregado el 14 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 06 jul 1999 Entregado el 21 jul 1999 | Satisfecho en su totalidad | Cantidad garantizada £423,000 and all other monies due or to become due from the company to the chargee | |
Breve descripción The f/h property k/a land at the convent of notre dame standish wigan lancashire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed and floating charge | Creado el 23 may 1995 Entregado el 31 may 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of offset | Creado el 21 feb 1992 Entregado el 02 mar 1992 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción The balances at credit of any accounts held by the bank in name of wain group PLC. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of offset | Creado el 21 feb 1992 Entregado el 02 mar 1992 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción The balance at credit of any accounts held by the bank in name of wain group PLC. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of offset | Creado el 26 oct 1990 Entregado el 10 nov 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from wainhomes (lancashire) limited and/or wainhomes limited to the governor and company of the bank of scotland | |
Breve descripción The balances at credit of any accounts held by the governor and company of the bank of scotland in name of whelmar group PLC. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of offset | Creado el 06 jun 1989 Entregado el 12 jun 1989 | Satisfecho en su totalidad | Cantidad garantizada All money due or to become due from wainhomes limited and/or wainhomes (lancashire) limited to the governor & company of the bank of scotland under the terms of the charge | |
Breve descripción All sums at the credit of whelmar group PLC's account with the governor & company of the bank of scotland. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Letter of offset | Creado el 18 oct 1988 Entregado el 24 oct 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from whelmar developments limited and/or whelmar (north wales) limited and/or cleveraim limited and/or whelmar (chester) limited to the chargee on any account whatsoever | |
Breve descripción The balances at credti of any accounts held by the chargee in name of whelmar group limited. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 11 dic 1987 Entregado el 19 dic 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 19 oct 1987 Entregado el 21 oct 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Whelmar house, the beeches, plas newton lane, chester cheshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Legal charge | Creado el 03 dic 1986 Entregado el 17 dic 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Land & buildings on the north west side of plas newton lane, hoole, chester, cheshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed and floating charge | Creado el 03 dic 1986 Entregado el 05 dic 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0