Dissolved 2017-09-30
Company Information for MCCLELLAND LIMITED
LONDON, EC1A,
|
Company Registration Number
01712344
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | |
---|---|
MCCLELLAND LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN DUNCAN |
||
GORDON JOHN DUNCAN |
||
EMMA LOUISE HERLIHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK THOMAS POWER |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
MICHAEL ROY HORSNELL |
Director | ||
FRANCIS EUGENE TOOLAN |
Director | ||
KLAAS SJOERD WESTER |
Director | ||
STEPHEN JOHN STOREY BROWNE |
Company Secretary | ||
FRANCIS EUGENE TOOLAN |
Company Secretary | ||
GREGORY JOHN PICKERS |
Company Secretary | ||
GERT JAN KRAMER |
Director | ||
JOHN MARTIN BAYNE |
Director | ||
JOHN RICHARD HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUGRO EMU LIMITED | Director | 2018-08-28 | CURRENT | 1997-11-24 | Liquidation | |
FUGRO SCOTLAND LIMITED | Director | 2017-06-12 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-04-22 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO-LCT LIMITED | Director | 2016-04-15 | CURRENT | 1997-04-18 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2016-04-08 | CURRENT | 2004-10-26 | Active | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2015-09-14 | CURRENT | 2004-10-26 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2015-09-14 | CURRENT | 1993-12-16 | Liquidation | |
GEOLOGICAL SOLUTIONS LIMITED | Director | 2015-05-18 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GEODETIC SURVEYS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1984-02-23 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 | |
FUGRO TGS OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 1955-10-04 | Dissolved 2015-05-19 | |
(CONGO) E M DRILLING LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-18 | Dissolved 2015-04-07 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2014-11-03 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
WIMPOL LIMITED | Director | 2014-11-03 | CURRENT | 1978-01-18 | Dissolved 2016-03-16 | |
BEL GEOPHYSICAL LIMITED | Director | 2014-10-31 | CURRENT | 1996-10-24 | Dissolved 2016-03-16 | |
FOUNDATION ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
SURREY GEOTECHNICAL CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
FUGRO LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO PROPERTIES LIMITED | Director | 2014-03-31 | CURRENT | 1998-01-14 | Active | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-05 | Active | |
FUGRO SYNERGY LIMITED | Director | 2013-12-11 | CURRENT | 2005-02-14 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2018-03-19 | CURRENT | 2004-10-26 | Active | |
FUGRO ENGINEERING SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
MARINE GRAVITY ACQUISITION LIMITED | Director | 2017-08-04 | CURRENT | 1999-01-20 | Dissolved 2018-02-13 | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2017-05-19 | CURRENT | 2004-10-26 | Liquidation | |
LCT LIMITED | Director | 2017-05-19 | CURRENT | 1987-07-01 | Dissolved 2018-05-22 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO SYNERGY LIMITED | Director | 2017-05-19 | CURRENT | 2005-02-14 | Liquidation | |
REAP EAST SHETLAND PLATFORM LIMITED | Director | 2017-05-19 | CURRENT | 2005-06-03 | Dissolved 2018-05-22 | |
REAP U.K. (1) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (2) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (3) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2017-05-19 | CURRENT | 1993-12-16 | Liquidation | |
FUGRO LIMITED | Director | 2017-05-19 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
FUGRO-LCT LIMITED | Director | 2017-05-19 | CURRENT | 1997-04-18 | Liquidation | |
SEACONE LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FOUNDATION ENGINEERING LIMITED | Director | 2015-04-27 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
ERT (SCOTLAND) LIMITED | Director | 2015-04-13 | CURRENT | 2000-03-21 | Dissolved 2016-11-19 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2015-03-18 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 08/10/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 08/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PATRICK THOMAS POWER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-09-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | FIRST CITY NATIONAL BANK OF HOUSTON | |
DEBENTURE | Outstanding | FIRST CITY NATIONAL BANK OF HOUSTON | |
CHARGE | Satisfied | FIRST CITY NATIONAL BANK OF HOUSTON |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MCCLELLAND LIMITED | Event Date | 2015-09-15 |
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 party | MCCLELLAND LIMITED | Event Date | 2015-09-15 |
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. | |||
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. |