About

Registered Number: 00326348
Date of Incorporation: 05/04/1937 (87 years and 1 month ago)
Company Status: Liquidation
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Based in London, Mcalpine Infrastructure Services Ltd was setup in 1937. We do not know the number of employees at the organisation. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAFFEI, Westley 01 July 2017 09 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
COCOMP - Order to wind up 29 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 10 July 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 June 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
CERTNM - Change of name certificate 10 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 13 June 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 27 June 2002
CERTNM - Change of name certificate 22 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 06 July 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
288c - Notice of change of directors or secretaries or in their particulars 18 August 1998
RESOLUTIONS - N/A 14 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 06 July 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
CERTNM - Change of name certificate 31 October 1997
225 - Change of Accounting Reference Date 05 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
363a - Annual Return 25 June 1997
AA - Annual Accounts 18 December 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 02 January 1996
395 - Particulars of a mortgage or charge 08 December 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 13 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1995
363x - Annual Return 17 July 1995
AA - Annual Accounts 15 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 05 July 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 05 July 1993
AA - Annual Accounts 04 March 1993
363x - Annual Return 22 December 1992
RESOLUTIONS - N/A 22 April 1992
AA - Annual Accounts 22 April 1992
AA - Annual Accounts 22 April 1992
363x - Annual Return 04 December 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 04 November 1991
RESOLUTIONS - N/A 06 June 1991
RESOLUTIONS - N/A 06 June 1991
363x - Annual Return 06 June 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 11 July 1990
RESOLUTIONS - N/A 24 May 1990
288 - N/A 01 November 1989
AA - Annual Accounts 24 October 1989
288 - N/A 09 November 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
288 - N/A 25 September 1987
363 - Annual Return 26 August 1987
288 - N/A 12 August 1987
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 21 October 1986
288 - N/A 13 October 1986
CERTNM - Change of name certificate 06 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1986
288 - N/A 15 August 1986
288 - N/A 14 August 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
287 - Change in situation or address of Registered Office 11 July 1986
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
288 - N/A 08 May 1986
287 - Change in situation or address of Registered Office 08 May 1986
NEWINC - New incorporation documents 05 April 1937

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 23 November 1995 Fully Satisfied

N/A

Guarantee & debenture 11 March 1987 Fully Satisfied

N/A

Legal charge 08 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.