About

Registered Number: 01352574
Date of Incorporation: 10/02/1978 (47 years and 2 months ago)
Company Status: Liquidation
Registered Address: MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire, WA15 9SQ

 

Based in Cheshire, David Mclean (Holdings) Ltd was founded on 10 February 1978, it has a status of "Liquidation". We don't know the number of employees at the company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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 09 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
2.34B - N/A 11 January 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 03 May 2012
4.68 - Liquidator's statement of receipts and payments 03 February 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 03 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 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 13 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 24 October 2008
288b - Notice of resignation of directors or secretaries 15 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
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 01 July 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 03 June 2005
395 - Particulars of a mortgage or charge 04 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
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 06 January 2005
AA - Annual Accounts 16 December 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 04 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
363s - Annual Return 21 July 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
363s - Annual Return 14 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
AUD - Auditor's letter of resignation 06 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
395 - Particulars of a mortgage or charge 07 June 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 23 March 2001
395 - Particulars of a mortgage or charge 06 December 2000
363s - Annual Return 15 November 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
MEM/ARTS - N/A 05 July 2000
MISC - Miscellaneous document 01 July 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 16 February 2000
395 - Particulars of a mortgage or charge 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 09 November 1998
395 - Particulars of a mortgage or charge 30 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1998
395 - Particulars of a mortgage or charge 26 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 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)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)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)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)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
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 31 July 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 18 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 16 April 1996
RESOLUTIONS - N/A 12 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 13 April 1995
288 - N/A 15 March 1995
395 - Particulars of a mortgage or charge 17 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
MEM/ARTS - N/A 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
169 - Return by a company purchasing its own shares 20 January 1995
288 - N/A 11 January 1995
395 - Particulars of a mortgage or charge 21 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
RESOLUTIONS - N/A 18 November 1994
363s - Annual Return 15 June 1994
RESOLUTIONS - N/A 05 June 1994
RESOLUTIONS - N/A 05 June 1994
395 - Particulars of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
288 - N/A 26 February 1994
AA - Annual Accounts 31 January 1994
288 - N/A 21 July 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 11 May 1993
395 - Particulars of a mortgage or charge 26 November 1992
AUD - Auditor's letter of resignation 05 August 1992
AA - Annual Accounts 07 July 1992
363s - Annual Return 07 July 1992
395 - Particulars of a mortgage or charge 25 September 1991
AA - Annual Accounts 11 September 1991
363b - Annual Return 15 July 1991
288 - N/A 02 August 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
395 - Particulars of a mortgage or charge 07 February 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
287 - Change in situation or address of Registered Office 08 July 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 24 July 1984
AA - Annual Accounts 23 July 1984
AA - Annual Accounts 16 June 1983
363 - Annual Return 15 February 1983
363 - Annual Return 14 February 1983
AA - Annual Accounts 23 December 1982
MISC - Miscellaneous document 10 February 1978
NEWINC - New incorporation documents 10 February 1978

Mortgages & Charges

Description Date Status Charge by
Security assignment of agreement 27 April 2005 Outstanding

N/A

Fixed and floating security document 08 February 2005 Outstanding

N/A

Charge over shares 09 June 2004 Outstanding

N/A

Legal charge 03 October 2002 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Legal charge 31 May 2002 Fully Satisfied

N/A

Security assignment relating to a building agreement 24 November 2000 Fully Satisfied

N/A

Mortgage 14 February 2000 Fully Satisfied

N/A

Charge of hire agreements 14 February 2000 Fully Satisfied

N/A

Legal charge 16 October 1998 Fully Satisfied

N/A

Guarantee and debenture 07 August 1998 Fully Satisfied

N/A

Legal charge 06 February 1997 Fully Satisfied

N/A

Legal charge 01 February 1995 Fully Satisfied

N/A

Legal charge 01 February 1995 Fully Satisfied

N/A

Legal charge 15 November 1994 Fully Satisfied

N/A

Legal charge 05 April 1994 Fully Satisfied

N/A

Legal charge 05 April 1994 Fully Satisfied

N/A

Guarantee and debenture 10 November 1992 Fully Satisfied

N/A

Legal charge 05 September 1991 Fully Satisfied

N/A

Legal charge 18 January 1990 Fully Satisfied

N/A

Further guarantee & debenture 13 September 1984 Fully Satisfied

N/A

Guarantee & debenture 30 June 1978 Fully Satisfied

N/A

Charge 31 May 1978 Fully Satisfied

N/A

Charge 31 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.