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.
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 |
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 |
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 |