DAVID MCCARTY LIMITED

Register to unlock more data on OkredoRegister

DAVID MCCARTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03052267

Incorporation date

02/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1995)
dot icon16/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-04-08
dot icon07/06/2024
Registered office address changed from C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Statement of affairs
dot icon23/04/2024
Appointment of a voluntary liquidator
dot icon23/04/2024
Registered office address changed from 4 Devonshire Business Park Chester Road Borehamwood Hertfordshire WD6 1NA to C/O Antony Batty & Co Thames Valley 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2024-04-23
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Change of details for Mr David Patrick Mccarty as a person with significant control on 2020-04-28
dot icon22/05/2020
Director's details changed for Mr David Patrick Mccarty on 2020-04-28
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon29/04/2020
Secretary's details changed for Mrs Marion Elizabeth Mccarty on 2020-04-28
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon24/04/2019
Change of details for Mr David Patrick Mccarty as a person with significant control on 2019-04-23
dot icon24/04/2019
Director's details changed for Mr David Patrick Mccarty on 2019-04-23
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr David Patrick Mccarty on 2016-03-21
dot icon10/05/2016
Director's details changed for Mr David Patrick Mccarty on 2016-03-21
dot icon10/05/2016
Secretary's details changed for Mrs Marion Elizabeth Mccarty on 2016-03-21
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon06/05/2015
Director's details changed for Clare Elizabeth Yeabsley on 2015-05-05
dot icon06/05/2015
Director's details changed for Clare Elizabeth Yeabsley on 2015-05-05
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon21/03/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon13/06/2011
Director's details changed for Clare Elizabeth Mccarty on 2011-05-01
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 02/05/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 02/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / paul mccarty / 17/12/2007
dot icon06/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 02/05/07; full list of members
dot icon28/02/2007
Particulars of contract relating to shares
dot icon28/02/2007
Ad 01/02/07--------- £ si 99@1=99 £ ic 201/300
dot icon28/02/2007
Particulars of contract relating to shares
dot icon28/02/2007
Ad 01/02/07--------- £ si 99@1=99 £ ic 102/201
dot icon28/02/2007
Particulars of contract relating to shares
dot icon28/02/2007
Ad 01/02/07--------- £ si 99@1=99 £ ic 3/102
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon28/02/2007
Resolutions
dot icon15/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/05/2006
Registered office changed on 11/05/06 from: 4 devonshire business park chester road borehamwood hertfordshire WD6 1NA
dot icon08/05/2006
Return made up to 02/05/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 02/05/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Ad 08/11/04--------- £ si 1@1=1 £ ic 2/3
dot icon07/06/2004
Return made up to 02/05/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/05/2003
Return made up to 02/05/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/06/2002
Return made up to 02/05/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/08/2001
Return made up to 02/05/01; full list of members
dot icon03/04/2001
Accounts for a dormant company made up to 2000-03-31
dot icon04/07/2000
Return made up to 02/05/00; full list of members
dot icon22/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/06/1999
Return made up to 02/05/99; full list of members
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon02/07/1998
Return made up to 02/05/98; no change of members
dot icon10/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/05/1997
Return made up to 02/05/97; no change of members
dot icon15/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon15/01/1997
Resolutions
dot icon01/07/1996
Return made up to 02/05/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 31/03
dot icon02/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
44.51K
-
0.00
173.20K
-
2022
7
23.96K
-
0.00
560.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarty, David Patrick
Director
02/05/1995 - Present
-
Yeabsley, Clare Elizabeth
Director
08/11/2004 - Present
4
Mccarty, Paul David
Director
08/11/2004 - Present
4
Mccarty, Marion Elizabeth
Director
02/05/1995 - 08/11/2004
-
Mccarty, Marion Elizabeth
Secretary
02/05/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MCCARTY LIMITED

DAVID MCCARTY LIMITED is an(a) Liquidation company incorporated on 02/05/1995 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MCCARTY LIMITED?

toggle

DAVID MCCARTY LIMITED is currently Liquidation. It was registered on 02/05/1995 .

Where is DAVID MCCARTY LIMITED located?

toggle

DAVID MCCARTY LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does DAVID MCCARTY LIMITED do?

toggle

DAVID MCCARTY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID MCCARTY LIMITED?

toggle

The latest filing was on 16/03/2026: Return of final meeting in a creditors' voluntary winding up.