About

Registered Number: 01076147
Date of Incorporation: 11/10/1972 (51 years and 6 months ago)
Company Status: Liquidation
Registered Address: MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire, WA15 9SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.