Mcardle Properties Limited

DataGardener
dissolved
Unknown

Mcardle Properties Limited

08799119Private Limited With Share Capital

21 Lombard Street, London, EC3V9AH
Incorporated

02/12/2013

Company Age

12 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Mcardle Properties Limited (08799119) is a private limited with share capital incorporated on 02/12/2013 (12 years old) and registered in london, EC3V9AH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 02/12/2013
EC3V9AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:02-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2022
Resolution
Category:Resolution
Date:02-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Termination Director Company With Name
Category:Officers
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-03-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Incorporation Company
Category:Incorporation
Date:02-12-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

C/O Mercer & Hole, Trinity Court Church Street, Rickmansworth, Hertfordshire, WD31RT
21 Lombard Street, London, EC3V9AHRegistered

Contact

01491827810
mcardle-astroturf.co.uk
21 Lombard Street, London, EC3V9AH