Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCLELLAND LIMITED
Company Information for

MCCLELLAND LIMITED

LONDON, EC1A,
Company Registration Number
01712344
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Mcclelland Ltd
MCCLELLAND LIMITED was founded on 1983-04-05 and had its registered office in London. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
MCCLELLAND LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01712344
Date formed 1983-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-30
Type of accounts DORMANT
Last Datalog update: 2018-01-25 07:46:38
Primary Source:Companies House
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 MCCLELLAND LIMITED
The following companies were found which have the same name as MCCLELLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCLELLAND DESIGN LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RG Dissolved Company formed on the 2007-10-19
MCCLELLAND & LINDSAY LIMITED THE WILTON CENTRE WILTON REDCAR CLEVELAND TS10 4RF Dissolved Company formed on the 1985-11-11
MCCLELLAND CONSULTANCY LIMITED FLAT 3 16 MAZENOD AVENUE KILBURN LONDON NW6 4LR Active Company formed on the 2003-06-25
MCCLELLAND CONTRACTING LIMITED 72 CEDAR GROVE YEOVIL SOMERSET BA21 3JS Dissolved Company formed on the 2007-02-05
MCCLELLAND HOUSE MANAGEMENT LIMITED OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTINGHAMSHIRE NG24 1AX Active Company formed on the 2005-03-11
MCCLELLAND MAYNARD LTD 61 MACRAE ROAD PILL BRISTOL BS20 0DD Active Company formed on the 1997-12-16
MCCLELLAND MEDIA LTD 510 BLACKBURN ROAD HIGHER WHEELTON CHORLEY LANCASHIRE PR6 8JA Active Company formed on the 2004-09-22
MCCLELLAND MUSIC LTD. DELMON HOUSE 36-38 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE Active Company formed on the 2001-09-28
MCCLELLAND NETWORKING CONSULTING LTD OLD PLACE HOLMBURY ROAD EWHURST CRANLEIGH SURREY GU6 7SJ Active Company formed on the 2006-11-28
MCCLELLAND PUBLISHING LTD 284 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH Liquidation Company formed on the 1995-12-08
MCCLELLAND YARR FINANCIAL SERVICES LIMITED 94 FELLOWS ROAD GARDEN FLAT LONDON NW3 3JG Active Company formed on the 2004-08-24
MCCLELLAND SALTER LIMITED 12 BACHELORS WALK LISBURN CO. ANTRIM BT28 1XJ Active Company formed on the 2014-03-10
MCCLELLAND FABRICATIONS LIMITED UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN Dissolved Company formed on the 2014-07-03
MCCLELLAND GOLD CONSULTANTS LIMITED 69 High Street London N14 6LD Active - Proposal to Strike off Company formed on the 2014-07-11
MCCLELLAND STEEL ERECTORS LTD 25 MELIDEN RAOD PRESTATYN DENBIGHSHIRE WALES LL19 9SD Dissolved Company formed on the 2014-07-21
MCCLELLAND-BANTAM INC. 60 ST. CLAIR AVE EAST SUITE 601 TORONTO Ontario M4T1N5 Inactive - Discontinued Company formed on the 1977-03-22
MCCLELLAND ENGINEERING SERVICES LTD 5 CASTLE TERRACE EDINBURGH EH1 2DP Active - Proposal to Strike off Company formed on the 2015-03-10
MCCLELLAND CAPITAL PARTNERS GLOBAL FOCUS FUND, L.P. 80 VARICK STREET NO. 5C New York NEW YORK NY 10013 Active Company formed on the 2002-08-20
MCCLELLAND CONSULTING, INC. 7014 13TH AVENUE, SUITE 202 Kings BROOKLYN NY 11228 Active Company formed on the 2011-02-18
MCCLELLAND & RACHEN LTD. 3 EAST 75TH STREET APT. 6E NEW YORK NY 10023 Active Company formed on the 2001-05-31

Company Officers of MCCLELLAND LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2014-10-31
EMMA LOUISE HERLIHY
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK THOMAS POWER
Director 2008-06-30 2014-10-31
DOUGLAS BOYD SIMPSON
Company Secretary 2003-02-11 2014-03-31
MICHAEL ROY HORSNELL
Director 2006-06-30 2008-04-15
FRANCIS EUGENE TOOLAN
Director 1991-10-08 2006-06-30
KLAAS SJOERD WESTER
Director 1998-10-02 2006-06-30
STEPHEN JOHN STOREY BROWNE
Company Secretary 1999-05-10 2003-02-11
FRANCIS EUGENE TOOLAN
Company Secretary 1998-10-02 1999-05-10
GREGORY JOHN PICKERS
Company Secretary 1991-10-08 1998-10-02
GERT JAN KRAMER
Director 1991-10-08 1998-10-02
JOHN MARTIN BAYNE
Director 1991-10-08 1996-04-30
JOHN RICHARD HOLT
Director 1991-10-08 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO AIRBORNE SURVEYS LIMITED Director 2017-05-19 CURRENT 1993-12-16 Liquidation
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FUGRO SCOTLAND LIMITED Director 2015-09-01 CURRENT 1980-03-19 Dissolved 2018-03-18
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
EMMA LOUISE HERLIHY FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30

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
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2015-10-024.70DECLARATION OF SOLVENCY
2015-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-29AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2014-10-31AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-08AR0108/10/14 FULL LIST
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-24AR0108/10/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AR0108/10/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-18AR0108/10/11 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0108/10/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-23AR0108/10/09 FULL LIST
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15288aDIRECTOR APPOINTED PATRICK THOMAS POWER
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL
2007-10-30363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-08363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2005-11-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2004-10-19363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03288bSECRETARY RESIGNED
2002-11-21363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-10288cSECRETARY'S PARTICULARS CHANGED
2001-10-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-10363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2000-11-09363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-13363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-05-18288bSECRETARY RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED
1998-11-04288aNEW DIRECTOR APPOINTED
1998-10-26288bDIRECTOR RESIGNED
1998-10-09288bSECRETARY RESIGNED
1998-10-09288aNEW SECRETARY APPOINTED
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-05363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1997-10-21363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-28288cDIRECTOR'S PARTICULARS CHANGED
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-08363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-05-08288DIRECTOR RESIGNED
1995-10-11363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-19363sRETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MCCLELLAND 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 Liquidators2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against MCCLELLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-05-08 Satisfied FIRST CITY NATIONAL BANK OF HOUSTON
DEBENTURE 1987-01-23 Outstanding FIRST CITY NATIONAL BANK OF HOUSTON
CHARGE 1986-12-15 Satisfied FIRST CITY NATIONAL BANK OF HOUSTON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 MCCLELLAND LIMITED

Intangible Assets
Patents
We have not found any records of MCCLELLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCLELLAND LIMITED
Trademarks
We have not found any records of MCCLELLAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCCLELLAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-04-04 GBP £463

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCCLELLAND 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 TypeAppointment of Liquidators
Defending partyMCCLELLAND LIMITEDEvent Date2015-09-15
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyMCCLELLAND LIMITEDEvent Date2015-09-15
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCLELLAND 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 MCCLELLAND 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.
    Other companies at postcode EC1A