About

Registered Number: 02432305
Date of Incorporation: 13/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Evans Transport Gammaton Road, East The Water, Bideford, Devon, EX39 4FG,

 

Having been setup in 1989, Mckay Freight Ltd are based in Bideford, Devon. We do not know the number of employees at this business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, William 01 October 2004 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Susan Jayne 01 November 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
PSC02 - N/A 29 May 2018
CS01 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
PSC07 - N/A 18 October 2017
AA - Annual Accounts 19 May 2017
AP03 - Appointment of secretary 15 December 2016
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AD01 - Change of registered office address 15 December 2016
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 April 2014
MR01 - N/A 19 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 29 May 2013
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 12 April 2012
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 12 April 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 31 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 20 November 1996
395 - Particulars of a mortgage or charge 09 April 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 19 October 1995
288 - N/A 16 May 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 22 August 1994
287 - Change in situation or address of Registered Office 07 February 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 06 April 1992
363b - Annual Return 04 November 1991
363a - Annual Return 08 August 1991
AA - Annual Accounts 23 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1991
288 - N/A 19 October 1989
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 19 October 1989
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Rent deposit deed 16 February 2005 Outstanding

N/A

Mortgage debenture 02 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.