Liquidation
Company Information for MCCORMACK DEVELOPMENTS LIMITED
C/O INTERPATH, 5TH FLOOR, 130, GLASGOW, G2 5HF,
|
Company Registration Number
SC184565
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCCORMACK DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O INTERPATH 5TH FLOOR, 130 GLASGOW G2 5HF Other companies in G2 | |
Company Number | SC184565 | |
---|---|---|
Company ID Number | SC184565 | |
Date formed | 1998-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 06/04/2013 | |
Return next due | 04/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-01 14:55:38 |
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 | ||
---|---|---|---|---|
MCCORMACK DEVELOPMENTS (UK) LTD. | 7TH FLOOR 90 ST. VINCENT STREET 90 ST. VINCENT STREET GLASGOW G2 5UB | Dissolved | Company formed on the 2010-03-29 | |
MCCORMACK DEVELOPMENTS PTY LTD | Active | Company formed on the 2009-06-29 | ||
MCCORMACK DEVELOPMENTS (ATHLONE) LIMITED | GOLDEN ISLAND, ATHLONE, CO. WESTMEATH. | Dissolved | Company formed on the 1978-03-07 |
Officer | Role | Date Appointed |
---|---|---|
JANIE MCCORMACK |
||
DAVID MCCORMACK |
||
JANIE MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KING CONTRACTORS (PERTH) LIMITED | Director | 2013-04-25 | CURRENT | 1981-08-11 | In Administration/Administrative Receiver | |
MAC RESIDENTIAL LTD. | Director | 2012-05-01 | CURRENT | 2010-09-14 | Active | |
MCCORMACK DEVELOPMENTS (UK) LTD. | Director | 2010-03-29 | CURRENT | 2010-03-29 | Dissolved 2015-11-28 | |
MCCORMACK HOLDINGS LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Liquidation | |
BRIDGEVALE LIMITED | Director | 2004-11-10 | CURRENT | 2004-10-28 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 04/02/22 FROM Kpmg Llp 319 st Vincent Street Glasgow G2 5AS | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PARKSIDE MAIN STREET COWIE STIRLING FK7 7BN | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
LATEST SOC | 09/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIE MCCORMACK / 06/04/2010 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/98--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 63 CARLTON PLACE GLASGOW G5 9TR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-02-04 |
Petitions to Wind Up (Companies) | 2013-12-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-30 | £ 120,139 |
---|---|---|
Creditors Due After One Year | 2011-04-30 | £ 107,497 |
Creditors Due Within One Year | 2012-04-30 | £ 722,838 |
Creditors Due Within One Year | 2011-04-30 | £ 502,951 |
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 MCCORMACK DEVELOPMENTS LIMITED
Cash Bank In Hand | 2011-04-30 | £ 103,981 |
---|---|---|
Current Assets | 2012-04-30 | £ 907,856 |
Current Assets | 2011-04-30 | £ 695,849 |
Debtors | 2012-04-30 | £ 577,342 |
Debtors | 2011-04-30 | £ 499,925 |
Shareholder Funds | 2012-04-30 | £ 543,153 |
Shareholder Funds | 2011-04-30 | £ 459,171 |
Stocks Inventory | 2012-04-30 | £ 330,514 |
Stocks Inventory | 2011-04-30 | £ 91,943 |
Tangible Fixed Assets | 2012-04-30 | £ 478,274 |
Tangible Fixed Assets | 2011-04-30 | £ 373,770 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as MCCORMACK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MCCORMACK DEVELOPMENTS LIMITED | Event Date | 2014-02-04 |
Company Number: SC184565 We Blair Carnegie Nimmo and Gerard Anthony Friar, both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ, hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that on 29 January 2014, we were appointed Joint Liquidators of the above named Company by Resolution of the first meeting of creditors. No Liquidation Committee was established. BC Nimmo and GA Friar , Joint Liquidators 29 January 2014. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MCCORMACK DEVELOPMENTS LIMITED | Event Date | 2013-12-06 |
Notice is hereby given that on 27 November 2013, a Petition was presented to the Sheriff at Stirling by McCormack Developments Limited having their registered office at Parkside, Main Street, Cowie FK7 7BN (the Company) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed in which Petition the Sheriff at Stirling by interlocutor dated 27 November 2013 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Falkirk within 8 days after intimation, service or advertisement; eo die appointed Blair Carnegie Nimmo and Gerard Anthony Friar, Insolvency Practitioners of 191 West George Street, Glasgow G2 2LQ to be Joint Provisional Liquidators of the Company with all the usual powers necessary for the interim preservation of the Companys assets and particularly the powers contained in paragraphs 4 and 5 of Part II of schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. April Bingham , Petitioners Agent Bellwether Green, Solicitors, 225 West George Street, Glasgow G2 2ND | |||
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. |