About

Registered Number: 05813911
Date of Incorporation: 11/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2020 (3 years and 11 months ago)
Registered Address: LEONARD CURTIS, 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Mctay Marine Services Ltd was registered on 11 May 2006 with its registered office in Liverpool, it's status is listed as "Dissolved". The companies directors are listed as Piercy, Linda Maria, Price, Simon, Griffiths, Michael, Morris, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Michael 06 September 2012 12 October 2012 1
MORRIS, Anthony 06 September 2012 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PIERCY, Linda Maria 12 December 2014 - 1
PRICE, Simon 12 October 2012 12 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2020
LIQ14 - N/A 01 April 2020
LIQ03 - N/A 09 August 2019
LIQ10 - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
LIQ03 - N/A 29 August 2018
LIQ03 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 19 August 2016
AD01 - Change of registered office address 07 July 2015
RESOLUTIONS - N/A 06 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2015
4.20 - N/A 06 July 2015
MR01 - N/A 11 June 2015
MR01 - N/A 09 April 2015
MR04 - N/A 14 February 2015
AA - Annual Accounts 11 February 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 26 September 2013
MR01 - N/A 16 May 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 14 February 2013
AA01 - Change of accounting reference date 11 February 2013
AP03 - Appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AD01 - Change of registered office address 15 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 12 October 2012
SH01 - Return of Allotment of shares 12 October 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 24 February 2010
CERTNM - Change of name certificate 14 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 10 March 2008
287 - Change in situation or address of Registered Office 08 November 2007
363s - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 April 2013 Outstanding

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.