About

Registered Number: 02103898
Date of Incorporation: 26/02/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: 12-14 High Street, Caterham, Surrey, CR3 5UA

 

Mcqueen Rose Ltd was founded on 26 February 1987 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Rose, Edward Mcqueen, Rose, Christine, Jeanes, William Ronald Patrick. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Christine 01 April 1994 - 1
JEANES, William Ronald Patrick N/A 23 June 1994 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Edward Mcqueen N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 05 September 2018
AA01 - Change of accounting reference date 23 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 06 November 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 31 October 2001
AA - Annual Accounts 06 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 19 December 1997
363s - Annual Return 04 December 1997
AA - Annual Accounts 22 January 1997
CERTNM - Change of name certificate 08 January 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 20 November 1995
395 - Particulars of a mortgage or charge 04 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 30 November 1994
288 - N/A 14 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1994
288 - N/A 18 April 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 22 November 1993
395 - Particulars of a mortgage or charge 01 October 1993
395 - Particulars of a mortgage or charge 26 May 1993
287 - Change in situation or address of Registered Office 28 February 1993
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
RESOLUTIONS - N/A 04 December 1992
AA - Annual Accounts 04 December 1992
363s - Annual Return 20 November 1992
395 - Particulars of a mortgage or charge 04 February 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 07 November 1991
363 - Annual Return 16 November 1990
AA - Annual Accounts 09 November 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
MEM/ARTS - N/A 18 April 1989
RESOLUTIONS - N/A 07 March 1989
395 - Particulars of a mortgage or charge 28 February 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 03 November 1988
395 - Particulars of a mortgage or charge 10 May 1988
288 - N/A 27 July 1987
288 - N/A 27 July 1987
287 - Change in situation or address of Registered Office 27 July 1987
288 - N/A 29 June 1987
CERTNM - Change of name certificate 19 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1987
CERTINC - N/A 26 February 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 July 1995 Outstanding

N/A

Debenture 29 September 1993 Outstanding

N/A

Credit agreement 17 May 1993 Fully Satisfied

N/A

Collateral debenture 31 January 1992 Outstanding

N/A

Collateral debenture 23 February 1989 Outstanding

N/A

Debenture 26 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.