Founded in 1972, David Mclean Contractors Ltd have registered office in Altrincham, Cheshire, it's status in the Companies House registry is set to "Liquidation". This business has 7 directors listed in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUANCE, John | 04 February 2008 | - | 1 |
FARR, John | 11 December 2006 | - | 1 |
CAUNCE, John | 01 January 1993 | 01 July 1994 | 1 |
DERMOTT, Ian Keith | N/A | 01 July 1994 | 1 |
JONES, Ian | N/A | 01 July 1993 | 1 |
WICKHAM, Michael | 01 June 2004 | 01 September 2007 | 1 |
WICKHAM, Michael | 01 July 1992 | 01 July 1994 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 07 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 November 2017 | |
LIQ10 - N/A | 02 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 15 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 January 2013 | |
2.34B - N/A | 11 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AC92 - N/A | 03 January 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 04 May 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 February 2012 | |
4.68 - Liquidator's statement of receipts and payments | 22 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 23 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2009 | |
2.24B - N/A | 21 October 2009 | |
2.34B - N/A | 21 October 2009 | |
2.24B - N/A | 29 May 2009 | |
2.17B - N/A | 30 March 2009 | |
2.16B - N/A | 09 January 2009 | |
287 - Change in situation or address of Registered Office | 02 November 2008 | |
2.12B - N/A | 31 October 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
363s - Annual Return | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 August 2007 | |
AA - Annual Accounts | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
363s - Annual Return | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
AA - Annual Accounts | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 12 December 2005 | |
RESOLUTIONS - N/A | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
363s - Annual Return | 23 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
RESOLUTIONS - N/A | 18 January 2005 | |
AA - Annual Accounts | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 26 August 2003 | |
288a - Notice of appointment of directors or secretaries | 26 August 2003 | |
AA - Annual Accounts | 08 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 January 2003 | |
287 - Change in situation or address of Registered Office | 07 January 2003 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
363s - Annual Return | 14 October 2002 | |
AUD - Auditor's letter of resignation | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 27 July 2001 | |
AA - Annual Accounts | 23 March 2001 | |
395 - Particulars of a mortgage or charge | 30 January 2001 | |
363s - Annual Return | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 09 November 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 August 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 13 August 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
363s - Annual Return | 27 July 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 23 June 1997 | |
AA - Annual Accounts | 10 January 1997 | |
363s - Annual Return | 22 July 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
AA - Annual Accounts | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 25 October 1995 | |
363s - Annual Return | 05 October 1995 | |
AA - Annual Accounts | 13 April 1995 | |
288 - N/A | 17 June 1994 | |
288 - N/A | 17 June 1994 | |
363s - Annual Return | 09 June 1994 | |
288 - N/A | 09 June 1994 | |
288 - N/A | 25 April 1994 | |
AA - Annual Accounts | 31 January 1994 | |
288 - N/A | 21 July 1993 | |
288 - N/A | 16 July 1993 | |
363s - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 05 May 1993 | |
288 - N/A | 05 February 1993 | |
395 - Particulars of a mortgage or charge | 01 December 1992 | |
395 - Particulars of a mortgage or charge | 26 November 1992 | |
AUD - Auditor's letter of resignation | 03 August 1992 | |
288 - N/A | 24 July 1992 | |
AA - Annual Accounts | 03 July 1992 | |
363s - Annual Return | 03 July 1992 | |
288 - N/A | 01 June 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363b - Annual Return | 16 July 1991 | |
288 - N/A | 02 August 1990 | |
288 - N/A | 02 August 1990 | |
288 - N/A | 02 August 1990 | |
288 - N/A | 02 August 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 13 June 1990 | |
AA - Annual Accounts | 17 August 1989 | |
363 - Annual Return | 17 August 1989 | |
288 - N/A | 01 August 1989 | |
288 - N/A | 07 July 1989 | |
288a - Notice of appointment of directors or secretaries | 05 July 1989 | |
288 - N/A | 09 November 1988 | |
287 - Change in situation or address of Registered Office | 11 July 1988 | |
AA - Annual Accounts | 30 June 1988 | |
363 - Annual Return | 30 June 1988 | |
288 - N/A | 22 February 1988 | |
395 - Particulars of a mortgage or charge | 07 December 1987 | |
AA - Annual Accounts | 18 August 1987 | |
363 - Annual Return | 18 August 1987 | |
288 - N/A | 01 April 1987 | |
288 - N/A | 18 July 1986 | |
AA - Annual Accounts | 13 June 1986 | |
363 - Annual Return | 13 June 1986 | |
288a - Notice of appointment of directors or secretaries | 07 October 1984 | |
MEM/ARTS - N/A | 29 January 1975 | |
RESOLUTIONS - N/A | 14 December 1973 | |
NEWINC - New incorporation documents | 11 October 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Instalments account charge | 02 December 2005 | Outstanding |
N/A |
Fixed and floating security document | 08 February 2005 | Outstanding |
N/A |
Security assignment relating to a development agreement | 25 October 2002 | Fully Satisfied |
N/A |
Security assignment relating to an agreement for lease and an agreement for underlease | 25 October 2002 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 January 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 07 August 1998 | Fully Satisfied |
N/A |
Deed of assignment | 04 August 1998 | Fully Satisfied |
N/A |
Deed of charge | 04 August 1998 | Fully Satisfied |
N/A |
Legal charge | 07 June 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 06 October 1995 | Fully Satisfied |
N/A |
Legal charge | 17 November 1992 | Fully Satisfied |
N/A |
Guarantee and debenture | 10 November 1992 | Fully Satisfied |
N/A |
Legal charge | 02 December 1987 | Fully Satisfied |
N/A |
Further guarantee & debenture | 13 September 1984 | Fully Satisfied |
N/A |
Legal charge | 12 May 1982 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 June 1978 | Fully Satisfied |
N/A |
Legal charge | 06 September 1977 | Fully Satisfied |
N/A |
Legal charge | 11 November 1975 | Fully Satisfied |
N/A |