Mckechnie Brass Limited

DataGardener
dissolved
Unknown

Mckechnie Brass Limited

07773851Private Limited With Share Capital

35 Newhall Street, Birmingham, B33PU
Incorporated

14/09/2011

Company Age

14 years

Directors

2

Employees

SIC Code

24450

Risk

not scored

Company Overview

Registration, classification & business activity

Mckechnie Brass Limited (07773851) is a private limited with share capital incorporated on 14/09/2011 (14 years old) and registered in birmingham, B33PU. The company operates under SIC code 24450 - other non-ferrous metal production.

Private Limited With Share Capital
SIC: 24450
Unknown
Incorporated 14/09/2011
B33PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

8

Shareholders

Board of Directors

2

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:29-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-12-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:16-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:15-10-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-07-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-03-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-02-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:25-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:07-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-09-2012
Legacy
Category:Mortgage
Date:31-07-2012
Legacy
Category:Mortgage
Date:25-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2011
Capital Allotment Shares
Category:Capital
Date:14-10-2011
Legacy
Category:Mortgage
Date:08-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-10-2011
Change Of Name Notice
Category:Change Of Name
Date:05-10-2011
Legacy
Category:Mortgage
Date:04-10-2011
Resolution
Category:Resolution
Date:03-10-2011
Change Of Name Notice
Category:Change Of Name
Date:03-10-2011
Legacy
Category:Mortgage
Date:01-10-2011
Incorporation Company
Category:Incorporation
Date:14-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2014
Filing Date13/06/2013
Latest Accounts31/12/2012

Trading Addresses

35 Newhall Street, Birmingham, West Midlands, B33PURegistered
Middlemore Lane, Walsall, West Midlands, WS98DN

Contact

35 Newhall Street, Birmingham, B33PU