Liquidation
Company Information for A.F. & D. MACKAY LIMITED
L3 9AG, YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
00194663
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.F. & D. MACKAY LIMITED | |
Legal Registered Office | |
L3 9AG YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in L37 | |
Company Number | 00194663 | |
---|---|---|
Company ID Number | 00194663 | |
Date formed | 1923-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:56:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A.F. & D. MACKAY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERNARD JAMES ORMROD |
||
MARTIN WILLIAM BOULTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD JAMES ORMROD |
Director | ||
WILLIAM HENRY BOULTON |
Director | ||
ALBERT MARK CHARNOCK |
Company Secretary | ||
ALBERT MARK CHARNOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIDEJET LIMITED | Company Secretary | 1997-09-12 | CURRENT | 1988-08-30 | Dissolved 2018-08-14 | |
HIDEJET LIMITED | Director | 1991-12-07 | CURRENT | 1988-08-30 | Dissolved 2018-08-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM PO Box 192 21 Grange Lane Formby Merseyside L37 7WJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ORMROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD ORMROD | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARD JAMES ORMROD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM PO BOX PO BOX 192 21 GRANGE LANE FORMBY MERSEYSIDE L37 7WJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 8C TELEGRAPH HOUSE, 29/35 MOOR LANE, LIVERPOOL L23 2SF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOULTON | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 14/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 14/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BOULTON / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BOULTON / 14/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363s | RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363 | RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 |
Appointment of Liquidators | 2018-04-19 |
Resolutions for Winding-up | 2018-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GENERAL CHARGE ON DEPOSITED DOCUMENTS | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.F. & D. MACKAY LIMITED
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as A.F. & D. MACKAY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.F. & D. MACKAY LIMITED | Event Date | 2018-04-19 |
At a General Meeting of the above-named Company, duly convened and held at Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 12 April 2018 at 11.15 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian C Brown (IP No 8621) and John P Fisher (IP No 9420) both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact Ann Simmons by email at psb@parkinsbooth.co.uk or by telephone on 0151 236 4331. M Boulton , Director : 12 April 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A.F. & D. MACKAY LIMITED | Event Date | 2018-04-12 |
Liquidator's name and address: Ian C Brown and John P Fisher both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . If you have any queries, please contact Ann Simmons by email at psb@parkinsbooth.co.uk or by telephone on 0151 236 4331. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |