About

Registered Number: 02615541
Date of Incorporation: 30/05/1991 (33 years and 10 months ago)
Company Status: Liquidation
Registered Address: MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire, WA15 9SQ

 

Established in 1991, David Mclean Developments Ltd are based in Cheshire, it has a status of "Liquidation". The companies directors are listed as Barnett, Richard Edward, Pritchard, Ian Jefferson at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Richard Edward 01 October 1991 11 October 1993 1
PRITCHARD, Ian Jefferson 16 February 1995 20 April 1997 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 22 May 2019
4.68 - Liquidator's statement of receipts and payments 18 November 2018
4.68 - Liquidator's statement of receipts and payments 08 May 2018
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 04 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 17 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 05 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
288b - Notice of resignation of directors or secretaries 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 21 June 2005
RESOLUTIONS - N/A 06 June 2005
395 - Particulars of a mortgage or charge 04 June 2005
395 - Particulars of a mortgage or charge 15 April 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 05 January 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 27 January 2004
AA - Annual Accounts 02 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 14 October 2002
AUD - Auditor's letter of resignation 06 July 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 14 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 10 October 2000
395 - Particulars of a mortgage or charge 10 October 2000
363s - Annual Return 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
395 - Particulars of a mortgage or charge 21 February 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 09 November 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 18 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 16 April 1996
288 - N/A 10 January 1996
363s - Annual Return 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 13 April 1995
288 - N/A 15 March 1995
288 - N/A 03 February 1995
363s - Annual Return 01 July 1994
CERTNM - Change of name certificate 05 April 1994
288 - N/A 26 February 1994
AA - Annual Accounts 31 January 1994
395 - Particulars of a mortgage or charge 11 January 1994
395 - Particulars of a mortgage or charge 02 December 1993
288 - N/A 28 November 1993
288 - N/A 01 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 November 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 02 September 1993
287 - Change in situation or address of Registered Office 04 August 1993
363s - Annual Return 16 September 1992
288 - N/A 25 November 1991
288 - N/A 25 November 1991
287 - Change in situation or address of Registered Office 14 August 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
RESOLUTIONS - N/A 15 July 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

Description Date Status Charge by
Charge of agreement 09 June 2005 Outstanding

N/A

Third party charge of securities 24 May 2005 Outstanding

N/A

Charge of agreements 13 April 2005 Outstanding

N/A

Fixed and floating security document 08 February 2005 Outstanding

N/A

Legal mortgage 23 January 2004 Fully Satisfied

N/A

Security assignment relating to a building contract 23 January 2004 Fully Satisfied

N/A

Charge on building agreement 29 October 2003 Fully Satisfied

N/A

Charge 05 December 2000 Fully Satisfied

N/A

Charge 05 December 2000 Fully Satisfied

N/A

Security assignment relating to a building contract 06 October 2000 Fully Satisfied

N/A

Security assignment relating to a development agreement 06 October 2000 Fully Satisfied

N/A

Legal charge 14 February 2000 Fully Satisfied

N/A

Legal charge 11 February 2000 Fully Satisfied

N/A

Legal charge over building contract 11 February 2000 Fully Satisfied

N/A

Legal charge 30 December 1993 Fully Satisfied

N/A

Debenture 29 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.