About

Registered Number: 04399219
Date of Incorporation: 20/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Horsley Banks Farm, Horsley, Northumberland, NE15 0NS

 

Having been setup in 2002, Mcdougall Rose Ltd are based in Northumberland. This business has one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Grace 20 March 2002 05 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 March 2018
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 31 May 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
AA - Annual Accounts 28 June 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 August 2015
AA - Annual Accounts 10 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 23 July 2015
DISS40 - Notice of striking-off action discontinued 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 20 January 2015
LQ02 - Notice of ceasing to act as receiver or manager 12 January 2015
RM01 - N/A 02 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 March 2013
LQ02 - Notice of ceasing to act as receiver or manager 21 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 March 2011
LQ01 - Notice of appointment of receiver or manager 08 September 2010
AA - Annual Accounts 01 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 06 September 2008
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 09 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 27 October 2005
AA - Annual Accounts 25 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 28 September 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 15 June 2004
CERTNM - Change of name certificate 28 November 2003
AA - Annual Accounts 26 September 2003
225 - Change of Accounting Reference Date 26 September 2003
363s - Annual Return 16 May 2003
CERTNM - Change of name certificate 15 May 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
287 - Change in situation or address of Registered Office 29 August 2002
NEWINC - New incorporation documents 20 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2017 Fully Satisfied

N/A

A registered charge 28 February 2017 Fully Satisfied

N/A

Legal charge 03 September 2008 Fully Satisfied

N/A

Debenture 03 September 2008 Fully Satisfied

N/A

Legal mortgage 22 January 2008 Fully Satisfied

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 23 November 2006 Fully Satisfied

N/A

Legal mortgage 23 November 2006 Fully Satisfied

N/A

Legal mortgage 26 October 2005 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Legal charge 21 September 2004 Fully Satisfied

N/A

Floating charge 21 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.