DAVID MCLEAN HOMES (SOUTH WEST) LTD

Register to unlock more data on OkredoRegister

DAVID MCLEAN HOMES (SOUTH WEST) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01276549

Incorporation date

09/09/1976

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon03/11/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon09/01/2025
Registered office address changed from Milner Boardman & Partners the Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon31/10/2024
Liquidators' statement of receipts and payments to 2024-10-20
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 icon27/04/2022
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 icon18/11/2020
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 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
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 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
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 icon17/05/2011
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 2009-05-12
dot icon30/03/2009
Statement of administrator's proposal
dot icon09/01/2009
Statement of affairs with form 2.15B/2.14B
dot icon21/11/2008
Registered office changed on 21/11/2008 from enterprise house parkway deeside industrial park deeside flintshire CH5 2NS
dot icon21/11/2008
Appointment of an administrator
dot icon03/10/2008
Appointment terminated secretary simon garnett
dot icon03/09/2008
Director's change of particulars / francis reil / 19/08/2008
dot icon27/06/2008
Director appointed rob flood
dot icon10/06/2008
Appointment terminated director philip marston
dot icon10/06/2008
Appointment terminated director david mccarthy
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon20/02/2008
Return made up to 10/02/08; full list of members
dot icon20/11/2007
Secretary's particulars changed
dot icon20/07/2007
Director resigned
dot icon15/03/2007
Return made up to 10/02/07; full list of members
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 10/02/06; full list of members
dot icon09/10/2006
Director resigned
dot icon12/06/2006
Director's particulars changed
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon12/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon06/06/2005
Resolutions
dot icon29/03/2005
Return made up to 10/02/05; full list of members
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 icon19/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Return made up to 10/02/04; full list of members
dot icon04/01/2005
Full accounts made up to 2004-06-30
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon25/06/2004
New secretary appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon01/03/2004
Registered office changed on 01/03/04 from: southay house oakwood close roundswell barnstaple devon EX31 3NJ
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon19/02/2004
Certificate of change of name
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
£ ic 3611700/3486700 30/06/03 £ sr 125000@1=125000
dot icon12/02/2004
£ sr 125000@1 31/12/02
dot icon12/02/2004
£ ic 3736700/3611700 31/12/03 £ sr 125000@1=125000
dot icon18/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Director resigned
dot icon06/11/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 10/02/03; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 10/02/02; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Return made up to 10/02/01; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon12/10/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon26/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
Return made up to 10/02/00; full list of members
dot icon09/11/1999
New director appointed
dot icon05/11/1999
Resolutions
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Resolutions
dot icon17/02/1999
Return made up to 10/02/99; no change of members
dot icon18/12/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon21/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 10/02/98; full list of members
dot icon20/01/1998
Auditor's resignation
dot icon20/01/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Conve 22/12/97
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Ad 22/12/97--------- £ si 1012525@1=1012525 £ ic 2724175/3736700
dot icon11/01/1998
£ nc 2770000/3770000 22/12/97
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Ad 22/12/97--------- £ si 795000@1=795000 £ ic 1929175/2724175
dot icon11/01/1998
£ nc 2075000/2770000 22/12/97
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon08/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/05/1997
Full group accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Return made up to 10/02/97; full list of members
dot icon16/07/1996
Secretary resigned
dot icon16/07/1996
New secretary appointed
dot icon28/05/1996
Ad 02/05/96--------- £ si 1500000@1=1500000 £ ic 429175/1929175
dot icon28/05/1996
Ad 02/05/96--------- £ si 425000@1=425000 £ ic 4175/429175
dot icon28/05/1996
£ nc 10000/2075000 02/05/96
dot icon15/05/1996
Full group accounts made up to 1995-12-31
dot icon08/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 10/02/96; full list of members
dot icon31/03/1996
Full accounts made up to 1994-12-31
dot icon03/11/1995
Full group accounts made up to 1993-12-31
dot icon03/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/02/1995
Return made up to 10/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Particulars of mortgage/charge
dot icon12/04/1994
Particulars of mortgage/charge
dot icon12/04/1994
Return made up to 10/02/94; full list of members
dot icon09/04/1994
Particulars of mortgage/charge
dot icon16/03/1994
Auditor's resignation
dot icon28/02/1994
Full group accounts made up to 1992-09-30
dot icon31/01/1994
Director resigned;new director appointed
dot icon31/01/1994
New director appointed
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Registered office changed on 13/12/93 from: 7A southwood hall muswell hill road highgate london N6 5UF
dot icon01/10/1993
New director appointed
dot icon21/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon31/03/1993
Return made up to 10/02/93; full list of members
dot icon04/11/1992
Full group accounts made up to 1991-09-30
dot icon02/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Particulars of mortgage/charge
dot icon09/05/1992
Particulars of mortgage/charge
dot icon06/03/1992
Return made up to 10/02/92; no change of members
dot icon07/02/1992
Full group accounts made up to 1990-09-30
dot icon07/02/1992
New director appointed
dot icon07/07/1991
Return made up to 28/02/91; no change of members
dot icon04/05/1991
Particulars of mortgage/charge
dot icon07/12/1990
Full group accounts made up to 1989-09-30
dot icon07/12/1990
Return made up to 30/09/90; full list of members
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon17/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/07/1990
Director resigned
dot icon24/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon21/03/1990
Particulars of mortgage/charge
dot icon02/03/1990
Ad 09/08/89--------- £ si 175@1
dot icon02/03/1990
Particulars of contract relating to shares
dot icon22/02/1990
Director resigned
dot icon21/02/1990
Ad 09/08/89--------- £ si 175@1=175 £ ic 4000/4175
dot icon19/01/1990
Director resigned
dot icon15/12/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon06/09/1989
Particulars of mortgage/charge
dot icon02/08/1989
Particulars of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon25/07/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon10/06/1989
Particulars of mortgage/charge
dot icon10/06/1989
Particulars of mortgage/charge
dot icon25/05/1989
New director appointed
dot icon29/04/1989
Particulars of mortgage/charge
dot icon19/04/1989
Full accounts made up to 1988-09-30
dot icon19/04/1989
Return made up to 10/02/89; full list of members
dot icon28/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Particulars of mortgage/charge
dot icon07/02/1989
New director appointed
dot icon03/02/1989
Particulars of mortgage/charge
dot icon24/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Particulars of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon24/10/1988
Auditor's resignation
dot icon12/10/1988
Particulars of mortgage/charge
dot icon16/09/1988
Particulars of mortgage/charge
dot icon12/09/1988
Particulars of mortgage/charge
dot icon26/08/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Particulars of mortgage/charge
dot icon01/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Full accounts made up to 1987-09-30
dot icon19/07/1988
Return made up to 12/07/88; full list of members
dot icon12/05/1988
Particulars of mortgage/charge
dot icon09/05/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon19/11/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon24/08/1987
Particulars of mortgage/charge
dot icon18/06/1987
Particulars of mortgage/charge
dot icon06/05/1987
Particulars of mortgage/charge
dot icon29/04/1987
Particulars of mortgage/charge
dot icon11/03/1987
Accounts for a small company made up to 1986-09-30
dot icon11/03/1987
Return made up to 29/01/87; full list of members
dot icon08/09/1986
Full accounts made up to 1985-09-30
dot icon08/09/1986
Return made up to 15/08/86; full list of members
dot icon21/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconNext confirmation date
10/02/2017
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
dot iconNext due on
30/04/2009
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

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 MCLEAN HOMES (SOUTH WEST) LTD

DAVID MCLEAN HOMES (SOUTH WEST) LTD is an(a) Liquidation company incorporated on 09/09/1976 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. 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 HOMES (SOUTH WEST) LTD?

toggle

DAVID MCLEAN HOMES (SOUTH WEST) LTD is currently Liquidation. It was registered on 09/09/1976 .

Where is DAVID MCLEAN HOMES (SOUTH WEST) LTD located?

toggle

DAVID MCLEAN HOMES (SOUTH WEST) LTD is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does DAVID MCLEAN HOMES (SOUTH WEST) LTD do?

toggle

DAVID MCLEAN HOMES (SOUTH WEST) LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DAVID MCLEAN HOMES (SOUTH WEST) LTD?

toggle

The latest filing was on 03/11/2025: Liquidators' statement of receipts and payments to 2025-10-20.