About

Registered Number: 04258154
Date of Incorporation: 24/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 3 months ago)
Registered Address: Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

 

Mckinlay Properties Ltd was founded on 24 July 2001 and has its registered office in Potters Bar, Hertfordshire. We don't know the number of employees at the company. Etheridge, Penny is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ETHERIDGE, Penny 24 July 2001 21 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
395 - Particulars of a mortgage or charge 23 August 2002
363s - Annual Return 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
287 - Change in situation or address of Registered Office 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
CERTNM - Change of name certificate 30 July 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2003 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Debenture 20 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.