Liquidation
Company Information for S A J MACINTYRE LIMITED
THE RED HOUSE, 50 HIGH STREET, SEVENOAKS, KENT, TN13 1JL,
|
Company Registration Number
07078537
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
S A J MACINTYRE LIMITED | ||
Legal Registered Office | ||
THE RED HOUSE 50 HIGH STREET SEVENOAKS KENT TN13 1JL Other companies in TN13 | ||
Previous Names | ||
|
Company Number | 07078537 | |
---|---|---|
Company ID Number | 07078537 | |
Date formed | 2009-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/05/2021 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:17:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY LANDA |
||
VIRGINIA MACINTYRE |
||
STUART ALEXANDER JAMES MACINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE SPENCER |
Company Secretary | ||
LEIGHANN BATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V E MACINTYRE LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-21 | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 31/05/20 | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VIRGINIA MACINTYRE on 2019-10-09 | |
PSC04 | Change of details for Mr Stuart Alexander James Macintyre as a person with significant control on 2019-10-09 | |
CH01 | Director's details changed for Stuart Alexander James Macintyre on 2019-10-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 11/06/19 STATEMENT OF CAPITAL GBP 100 | |
TM02 | Termination of appointment of Barry Landa on 2019-04-04 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070785370005 | |
AP03 | Appointment of Mrs Virginia Macintyre as company secretary on 2018-05-22 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070785370004 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070785370003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070785370001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070785370002 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/01/2010 | |
CERTNM | COMPANY NAME CHANGED V E MACINTYRE LIMITED CERTIFICATE ISSUED ON 08/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED STUART MACINTYRE | |
AP03 | SECRETARY APPOINTED BARRY LANDA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGHANN BATES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-04 |
Resolution | 2020-06-04 |
Notices to | 2020-06-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 709,654 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 791,873 |
Creditors and other liabilities
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 S A J MACINTYRE LIMITED
Current Assets | 2013-03-31 | £ 596,634 |
---|---|---|
Current Assets | 2012-03-31 | £ 604,561 |
Debtors | 2013-03-31 | £ 596,554 |
Debtors | 2012-03-31 | £ 604,560 |
Shareholder Funds | 2013-03-31 | £ 98,805 |
Shareholder Funds | 2012-03-31 | £ 56,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as S A J MACINTYRE LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | S A J MACINTYRE LIMITED | Event Date | 2020-06-04 |
Name of Company: S A J MACINTYRE LIMITED Company Number: 07078537 Nature of Business: Solicitor Registered office: C/O John Harlow Insolvency & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | S A J MACINTYRE LIMITED | Event Date | 2020-06-04 |
Initiating party | Event Type | Notices to | |
Defending party | S A J MACINTYRE LIMITED | Event Date | 2020-06-04 |
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. |