About

Registered Number: 04911660
Date of Incorporation: 25/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP

 

Mackenzie & Huggins Construction Ltd was registered on 25 September 2003, it's status at Companies House is "Dissolved". The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Tony 25 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 31 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 12 September 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 May 2014
MR01 - N/A 20 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
AR01 - Annual Return 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 October 2011
AD01 - Change of registered office address 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2009
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 13 November 2008
395 - Particulars of a mortgage or charge 30 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

Mortgage 14 January 2011 Fully Satisfied

N/A

Mortgage 15 May 2009 Fully Satisfied

N/A

Debenture deed 05 May 2009 Fully Satisfied

N/A

Mortgage 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.