Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.F. & D. MACKAY LIMITED
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 Overview

About A.f. & D. Mackay Ltd
A.F. & D. MACKAY LIMITED was founded on 1923-12-22 and has its registered office in 18 Chapel Street. The organisation's status is listed as "Liquidation". A.f. & D. Mackay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.F. & D. MACKAY LIMITED
 
Legal Registered Office
L3 9AG
YORKSHIRE HOUSE
18 CHAPEL STREET
LIVERPOOL
L3 9AG
Other companies in L37
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.F. & D. MACKAY LIMITED
Is this data useful to you?
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.
Companies with same name A.F. & D. MACKAY LIMITED
The following companies were found which have the same name as A.F. & D. MACKAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.F. & D. MACKAY LIMITED Unknown

Company Officers of A.F. & D. MACKAY LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JAMES ORMROD
Company Secretary 1997-09-12
MARTIN WILLIAM BOULTON
Director 1991-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JAMES ORMROD
Director 2012-05-01 2013-04-30
WILLIAM HENRY BOULTON
Director 1991-11-03 2012-02-17
ALBERT MARK CHARNOCK
Company Secretary 1991-11-03 1997-09-12
ALBERT MARK CHARNOCK
Director 1991-11-03 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JAMES ORMROD HIDEJET LIMITED Company Secretary 1997-09-12 CURRENT 1988-08-30 Dissolved 2018-08-14
MARTIN WILLIAM BOULTON HIDEJET LIMITED Director 1991-12-07 CURRENT 1988-08-30 Dissolved 2018-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM PO Box 192 21 Grange Lane Formby Merseyside L37 7WJ
2018-04-26LIQ02Voluntary liquidation Statement of affairs
2018-04-26600Appointment of a voluntary liquidator
2018-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-12
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2018-02-26DS02Withdrawal of the company strike off application
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-22DS01Application to strike the company off the register
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 120000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 120000
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 120000
2014-10-22AR0114/10/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 120000
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ORMROD
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ORMROD
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR BERNARD JAMES ORMROD
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM PO BOX PO BOX 192 21 GRANGE LANE FORMBY MERSEYSIDE L37 7WJ ENGLAND
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 8C TELEGRAPH HOUSE, 29/35 MOOR LANE, LIVERPOOL L23 2SF
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOULTON
2012-08-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-31AR0114/10/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-15AR0114/10/10 FULL LIST
2010-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-19AR0114/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY BOULTON / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM BOULTON / 14/10/2009
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-26363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-16363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-22363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-23363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-20363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-20363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-17363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-10-02288aNEW SECRETARY APPOINTED
1997-10-02288bSECRETARY RESIGNED
1997-08-19288bDIRECTOR RESIGNED
1996-12-13363sRETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS
1996-12-11AAFULL ACCOUNTS MADE UP TO 30/04/96
1995-11-29AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-10-19363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1994-11-08AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-10-24363sRETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS
1993-10-31363sRETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS
1993-09-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-13395PARTICULARS OF MORTGAGE/CHARGE
1993-01-31AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-12-03363sRETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS
1991-11-19363bRETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS
1991-10-09AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-01-24363RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
1991-01-16AAFULL ACCOUNTS MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to A.F. & D. MACKAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-19
Resolutions for Winding-up2018-04-19
Fines / Sanctions
No fines or sanctions have been issued against A.F. & D. MACKAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE ON DEPOSITED DOCUMENTS 1993-07-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2017-04-30

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

Intangible Assets
Patents
We have not found any records of A.F. & D. MACKAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.F. & D. MACKAY LIMITED
Trademarks
We have not found any records of A.F. & D. MACKAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.F. & D. MACKAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where A.F. & D. MACKAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.F. & D. MACKAY LIMITEDEvent Date2018-04-19
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 TypeAppointment of Liquidators
Defending partyA.F. & D. MACKAY LIMITEDEvent Date2018-04-12
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.F. & D. MACKAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.F. & D. MACKAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.