About

Registered Number: 03414323
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: 24 High Street, Saffron Walden, CB10 1AX,

 

Based in Saffron Walden, Mcalister Holdings Ltd was registered on 04 August 1997. This organisation has one director listed as Dickson, James Mcalister in the Companies House registry. Currently we aren't aware of the number of employees at the Mcalister Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, James Mcalister 30 July 1998 30 August 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
COCOMP - Order to wind up 11 January 2007
COCOMP - Order to wind up 10 January 2007
1.4 - Notice of completion of voluntary arrangement 13 September 2006
AAMD - Amended Accounts 14 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 24 January 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 November 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
1.1 - Report of meeting approving voluntary arrangement 24 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
225 - Change of Accounting Reference Date 11 December 2002
395 - Particulars of a mortgage or charge 13 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 29 August 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 07 February 2002
123 - Notice of increase in nominal capital 07 February 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 03 August 2001
225 - Change of Accounting Reference Date 21 March 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 30 June 2000
CERTNM - Change of name certificate 13 July 1999
RESOLUTIONS - N/A 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 15 January 1999
RESOLUTIONS - N/A 05 August 1998
MEM/ARTS - N/A 05 August 1998
123 - Notice of increase in nominal capital 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
CERTNM - Change of name certificate 29 July 1998
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 07 November 2002 Outstanding

N/A

Debenture 07 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.