Mackay Building Contractors Limited

DataGardener
dissolved

Mackay Building Contractors Limited

05983635Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

31/10/2006

Company Age

19 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Mackay Building Contractors Limited (05983635) is a private limited with share capital incorporated on 31/10/2006 (19 years old) and registered in london, WC1H9LG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 31/10/2006
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

3

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2017
Restoration Order Of Court
Category:Restoration
Date:24-03-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:27-06-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2011
Resolution
Category:Resolution
Date:29-12-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-12-2009
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2009
Termination Secretary Company With Name
Category:Officers
Date:26-11-2009
Termination Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-11-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:26-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2009
Legacy
Category:Officers
Date:15-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:18-12-2008
Legacy
Category:Address
Date:26-08-2008
Legacy
Category:Accounts
Date:02-07-2008
Legacy
Category:Mortgage
Date:28-06-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Annual Return
Date:21-11-2007
Legacy
Category:Address
Date:21-11-2007
Legacy
Category:Capital
Date:10-08-2007
Legacy
Category:Capital
Date:10-08-2007
Legacy
Category:Capital
Date:10-08-2007
Legacy
Category:Officers
Date:16-11-2006
Legacy
Category:Officers
Date:16-11-2006
Legacy
Category:Capital
Date:16-11-2006
Legacy
Category:Capital
Date:16-11-2006
Resolution
Category:Resolution
Date:16-11-2006
Resolution
Category:Resolution
Date:16-11-2006
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Officers
Date:14-11-2006
Incorporation Company
Category:Incorporation
Date:31-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2010
Filing Date23/01/2009
Latest Accounts31/03/2008

Trading Addresses

Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG