Mccaul Developments (Northern) Limited

DataGardener
dissolved
Unknown

Mccaul Developments (northern) Limited

06843930Private Limited With Share Capital

St Georges House 215-219, Chester Road, Manchester, M154JE
Incorporated

11/03/2009

Company Age

17 years

Directors

3

Employees

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Mccaul Developments (northern) Limited (06843930) is a private limited with share capital incorporated on 11/03/2009 (17 years old) and registered in manchester, M154JE. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Unknown
Incorporated 11/03/2009
M154JE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:18-06-2018
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:18-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-01-2017
Resolution
Category:Resolution
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Legacy
Category:Mortgage
Date:30-03-2013
Legacy
Category:Mortgage
Date:30-03-2013
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:22-12-2012
Legacy
Category:Mortgage
Date:16-11-2012
Legacy
Category:Mortgage
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Legacy
Category:Mortgage
Date:29-02-2012
Legacy
Category:Mortgage
Date:23-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2011
Legacy
Category:Mortgage
Date:23-12-2010
Legacy
Category:Mortgage
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Incorporation Company
Category:Incorporation
Date:11-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date15/12/2016
Latest Accounts31/03/2016

Trading Addresses

61 Higher Green Lane, Astley, Tyldesley, Manchester, Lancashire, M297HQ
St Georges House 215-219, Chester Road, Manchester, M15 4Je, M154JERegistered

Contact

St Georges House 215-219, Chester Road, Manchester, M154JE