DAVID MCLEAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DAVID MCLEAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01352574

Incorporation date

10/02/1978

Size

Group

Contacts

Registered address

Registered address

MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1978)
dot icon25/01/2025
Final Gazette dissolved following liquidation
dot icon25/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon08/11/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon04/05/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon28/04/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon04/11/2021
Liquidators' statement of receipts and payments to 2021-10-20
dot icon31/07/2021
Removal of liquidator by court order
dot icon07/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon19/11/2020
Liquidators' statement of receipts and payments to 2020-10-20
dot icon15/06/2020
Liquidators' statement of receipts and payments to 2020-04-20
dot icon03/11/2019
Liquidators' statement of receipts and payments to 2019-10-20
dot icon22/05/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-10-20
dot icon08/05/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon02/11/2017
Appointment of a voluntary liquidator
dot icon02/11/2017
Removal of liquidator by court order
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon09/11/2016
Liquidators' statement of receipts and payments to 2016-10-20
dot icon13/05/2016
Liquidators' statement of receipts and payments to 2016-04-20
dot icon15/12/2015
Liquidators' statement of receipts and payments to 2015-12-03
dot icon22/06/2015
Liquidators' statement of receipts and payments to 2015-06-03
dot icon18/12/2014
Liquidators' statement of receipts and payments to 2014-12-03
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-12-02
dot icon11/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2013
Appointment of a voluntary liquidator
dot icon11/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/01/2013
Registered office address changed from Po Box 500 2 Hardman Street Manchester M60 2AT on 2013-01-04
dot icon03/01/2013
Restoration by order of the court
dot icon03/05/2012
Final Gazette dissolved following liquidation
dot icon03/02/2012
Liquidators' statement of receipts and payments to 2012-01-27
dot icon03/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-10-20
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-04-20
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon05/11/2009
Appointment of a voluntary liquidator
dot icon21/10/2009
Administrator's progress report to 2009-10-12
dot icon21/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/05/2009
Administrator's progress report to 2009-04-26
dot icon30/03/2009
Statement of administrator's proposal
dot icon13/01/2009
Statement of affairs with form 2.15B/2.14B
dot icon02/11/2008
Registered office changed on 02/11/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS
dot icon31/10/2008
Appointment of an administrator
dot icon24/10/2008
Appointment terminated director geraint jones
dot icon15/09/2008
Appointment terminated secretary simon garnett
dot icon03/09/2008
Director's change of particulars / francis reil / 19/08/2008
dot icon30/07/2008
Return made up to 14/05/08; full list of members
dot icon29/07/2008
Secretary's change of particulars / simon garnett / 20/07/2007
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon21/02/2008
Director resigned
dot icon11/09/2007
Return made up to 14/05/07; full list of members
dot icon15/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/11/2006
Director resigned
dot icon28/06/2006
Return made up to 14/05/06; full list of members
dot icon10/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 14/05/05; full list of members
dot icon08/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon04/05/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon06/01/2005
Resolutions
dot icon16/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon05/10/2004
Director resigned
dot icon21/07/2004
Return made up to 14/05/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon07/04/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon04/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon21/07/2003
Return made up to 14/05/03; full list of members
dot icon08/03/2003
Group of companies' accounts made up to 2002-06-30
dot icon14/01/2003
Director resigned
dot icon07/01/2003
Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH6 5EX
dot icon14/10/2002
Return made up to 14/05/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon19/09/2002
Particulars of mortgage/charge
dot icon06/07/2002
Auditor's resignation
dot icon10/06/2002
New secretary appointed
dot icon07/06/2002
Particulars of mortgage/charge
dot icon19/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon27/07/2001
Return made up to 14/05/01; full list of members
dot icon23/03/2001
Full group accounts made up to 2000-06-30
dot icon06/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 14/05/00; full list of members
dot icon05/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon01/07/2000
Miscellaneous
dot icon03/05/2000
Full group accounts made up to 1999-06-30
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon24/01/2000
Ad 16/12/99--------- £ si 260@1=260 £ ic 2506117/2506377
dot icon28/07/1999
Return made up to 14/05/99; full list of members
dot icon28/07/1999
New director appointed
dot icon09/11/1998
Full group accounts made up to 1998-06-30
dot icon30/10/1998
Particulars of mortgage/charge
dot icon20/10/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Resolutions
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Declaration of assistance for shares acquisition
dot icon13/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon27/07/1998
Return made up to 14/05/98; full list of members
dot icon02/01/1998
Full group accounts made up to 1997-06-30
dot icon31/07/1997
Return made up to 14/05/97; no change of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon10/01/1997
Full group accounts made up to 1996-06-30
dot icon18/07/1996
Return made up to 14/05/96; no change of members
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon16/04/1996
Full group accounts made up to 1995-06-30
dot icon12/10/1995
Resolutions
dot icon11/08/1995
Return made up to 14/05/95; full list of members
dot icon13/04/1995
Full group accounts made up to 1994-06-30
dot icon15/03/1995
Director resigned;new director appointed
dot icon17/02/1995
Particulars of mortgage/charge
dot icon17/02/1995
Particulars of mortgage/charge
dot icon11/02/1995
Declaration of mortgage charge released/ceased
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon20/01/1995
Memorandum and Articles of Association
dot icon20/01/1995
Ad 21/12/94--------- £ si 2000000@1=2000000 £ ic 506117/2506117
dot icon20/01/1995
Ad 21/12/94--------- £ si 500000@1=500000 £ ic 6117/506117
dot icon20/01/1995
Ad 21/12/94--------- £ si 1016@1=1016 £ ic 5101/6117
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
£ nc 101698/2602714 21/12/94
dot icon20/01/1995
£ ic 10000/5101 21/12/94 £ sr 4899@1=4899
dot icon11/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon18/11/1994
Resolutions
dot icon15/06/1994
Return made up to 14/05/94; no change of members
dot icon05/06/1994
Resolutions
dot icon05/06/1994
Resolutions
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon31/01/1994
Full group accounts made up to 1993-06-30
dot icon21/07/1993
New director appointed
dot icon03/06/1993
Return made up to 14/05/93; full list of members
dot icon11/05/1993
Full group accounts made up to 1992-06-30
dot icon26/11/1992
Particulars of mortgage/charge
dot icon05/08/1992
Auditor's resignation
dot icon07/07/1992
Full group accounts made up to 1991-06-30
dot icon07/07/1992
Return made up to 14/05/92; no change of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Full group accounts made up to 1990-06-30
dot icon15/07/1991
Return made up to 14/05/91; no change of members
dot icon02/08/1990
Director resigned;new director appointed
dot icon14/06/1990
Full group accounts made up to 1989-06-30
dot icon14/06/1990
Return made up to 14/05/90; full list of members
dot icon07/02/1990
Particulars of mortgage/charge
dot icon16/08/1989
Full group accounts made up to 1988-06-30
dot icon16/08/1989
Return made up to 11/05/89; full list of members
dot icon08/07/1988
Registered office changed on 08/07/88 from: manor buildings holywell road flint clwyd CH6 5RR
dot icon30/06/1988
Full group accounts made up to 1987-06-30
dot icon30/06/1988
Return made up to 14/05/88; full list of members
dot icon13/08/1987
Accounts for a small company made up to 1986-06-30
dot icon13/08/1987
Return made up to 14/05/87; full list of members
dot icon13/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon13/06/1986
Return made up to 14/05/86; full list of members
dot icon13/06/1986
Accounts made up to 1985-06-30
dot icon24/07/1984
Annual return made up to 02/09/83
dot icon23/07/1984
Accounts made up to 1983-06-30
dot icon16/06/1983
Accounts made up to 1982-06-30
dot icon15/02/1983
Annual return made up to 05/08/82
dot icon14/02/1983
Annual return made up to 06/11/81
dot icon23/12/1982
Accounts made up to 1981-06-30
dot icon10/02/1978
Miscellaneous
dot icon10/02/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MCLEAN (HOLDINGS) LIMITED

DAVID MCLEAN (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 10/02/1978 with the registered office located at MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQ. There is currently no 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 MCLEAN (HOLDINGS) LIMITED?

toggle

DAVID MCLEAN (HOLDINGS) LIMITED is currently Dissolved. It was registered on 10/02/1978 and dissolved on 25/01/2025.

Where is DAVID MCLEAN (HOLDINGS) LIMITED located?

toggle

DAVID MCLEAN (HOLDINGS) LIMITED is registered at MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire WA15 9SQ.

What does DAVID MCLEAN (HOLDINGS) LIMITED do?

toggle

DAVID MCLEAN (HOLDINGS) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DAVID MCLEAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 25/01/2025: Final Gazette dissolved following liquidation.