About

Registered Number: 01713320
Date of Incorporation: 08/04/1983 (41 years and 2 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, Central Square 5th Floor 29 Wellington Street, Leeds, LS1 4DL

 

Based in Leeds, Mckenna Precision Castings Ltd was founded on 08 April 1983, it has a status of "Liquidation". There are 2 directors listed as Mckenna, Donald, Mckenna, Susan Edith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Susan Edith N/A 14 December 1998 1
Secretary Name Appointed Resigned Total Appointments
MCKENNA, Donald 01 March 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 24 August 2018
LIQ02 - N/A 24 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2018
AA01 - Change of accounting reference date 23 April 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 29 September 2017
AP03 - Appointment of secretary 29 September 2017
TM02 - Termination of appointment of secretary 22 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 13 August 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 27 October 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
395 - Particulars of a mortgage or charge 06 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 21 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 13 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 18 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 01 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1994
363s - Annual Return 14 October 1994
395 - Particulars of a mortgage or charge 02 September 1994
AA - Annual Accounts 15 March 1994
288 - N/A 15 December 1993
363s - Annual Return 21 October 1993
287 - Change in situation or address of Registered Office 24 August 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 20 October 1992
AA - Annual Accounts 25 February 1992
363b - Annual Return 30 October 1991
288 - N/A 12 December 1990
288 - N/A 07 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 04 October 1990
288 - N/A 20 January 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 24 October 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
AUD - Auditor's letter of resignation 09 May 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
CERTNM - Change of name certificate 20 June 1983
NEWINC - New incorporation documents 08 April 1983
MISC - Miscellaneous document 08 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2003 Outstanding

N/A

Legal charge 25 August 1994 Outstanding

N/A

Collateral secured debenture 26 October 1990 Fully Satisfied

N/A

Debenture 20 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.