A MCDERMOTT LIMITED

Register to unlock more data on OkredoRegister

A MCDERMOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06277597

Incorporation date

13/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dry Dock Triangle, Tilbury Freeport, Tilbury, Essex RM18 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon17/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon24/03/2025
Application to strike the company off the register
dot icon13/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon08/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Appointment of Mrs Teresa Ingrid Mcdermott as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Andrew Mcdermott as a director on 2023-12-04
dot icon04/12/2023
Termination of appointment of Benjamen John Penwarden Mcdermott as a director on 2023-12-04
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-03-02 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/12/2021
Registered office address changed from London Distribution Park Windrush Road Tilbury RM18 7AN England to Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB on 2021-12-20
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon05/05/2020
Termination of appointment of Joel Michael Mcdermott as a director on 2020-05-05
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/05/2019
Registered office address changed from Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL England to London Distribution Park Windrush Road Tilbury RM18 7AN on 2019-05-16
dot icon03/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon20/03/2019
Appointment of Mr Joel Michael Mcdermott as a director on 2019-03-16
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/09/2017
Director's details changed for Mr Andrew Peter Christopher Mcdermott on 2017-09-07
dot icon07/09/2017
Change of details for Mr Andrew Mcdermott as a person with significant control on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Andrew Peter Christopher Mcdermott on 2017-09-07
dot icon07/09/2017
Director's details changed for Andrew Mcdermott on 2017-09-07
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Registered office address changed from C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL on 2016-08-01
dot icon01/08/2016
Appointment of Mr Andrew Peter Christopher Mcdermott as a director on 2016-08-01
dot icon13/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 2015-07-09
dot icon15/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon27/04/2011
Amended accounts made up to 2010-06-30
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Appointment of Mr Benjamen John Penwarden Mcdermott as a director
dot icon13/05/2010
Appointment of Mrs Teresa Ingrid Mcdermott as a secretary
dot icon13/05/2010
Termination of appointment of Andrew Mcdermott as a secretary
dot icon12/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andrew Mcdermott on 2010-05-12
dot icon06/05/2010
Amended accounts made up to 2009-06-30
dot icon21/04/2010
Termination of appointment of Teresa Mcdermott as a director
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Amended accounts made up to 2008-06-30
dot icon03/07/2009
Return made up to 13/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 13/06/08; full list of members
dot icon08/04/2008
Director's change of particulars / teresa cox / 28/07/2007
dot icon13/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon-35.01 % *

* during past year

Cash in Bank

£382,246.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
820.91K
-
0.00
809.38K
-
2022
14
779.81K
-
0.00
588.12K
-
2023
14
341.50K
-
0.00
382.25K
-
2023
14
341.50K
-
0.00
382.25K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

341.50K £Descended-56.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.25K £Descended-35.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mcdermott
Director
13/06/2007 - 04/12/2023
-
Mcdermott, Joel Michael
Director
16/03/2019 - 05/05/2020
-
Mcdermott, Teresa Ingrid
Secretary
13/05/2010 - Present
-
Mcdermott, Andrew
Secretary
13/06/2007 - 13/05/2010
-
Mcdermott, Andrew Peter Christopher
Director
01/08/2016 - 04/12/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A MCDERMOTT LIMITED

A MCDERMOTT LIMITED is an(a) Dissolved company incorporated on 13/06/2007 with the registered office located at Dry Dock Triangle, Tilbury Freeport, Tilbury, Essex RM18 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A MCDERMOTT LIMITED?

toggle

A MCDERMOTT LIMITED is currently Dissolved. It was registered on 13/06/2007 and dissolved on 17/06/2025.

Where is A MCDERMOTT LIMITED located?

toggle

A MCDERMOTT LIMITED is registered at Dry Dock Triangle, Tilbury Freeport, Tilbury, Essex RM18 7HB.

What does A MCDERMOTT LIMITED do?

toggle

A MCDERMOTT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does A MCDERMOTT LIMITED have?

toggle

A MCDERMOTT LIMITED had 14 employees in 2023.

What is the latest filing for A MCDERMOTT LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via voluntary strike-off.