MACARTHUR & CO. LIMITED

Register to unlock more data on OkredoRegister

MACARTHUR & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221912

Incorporation date

15/02/1988

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Gray'S Inn, London EC1N 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon16/05/2015
Final Gazette dissolved following liquidation
dot icon16/02/2015
Liquidators' statement of receipts and payments to 2015-02-04
dot icon16/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-08-04
dot icon25/03/2014
Liquidators' statement of receipts and payments to 2014-02-04
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-08-04
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-04
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-08-04
dot icon19/02/2012
Liquidators' statement of receipts and payments to 2012-02-05
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-08-04
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-04
dot icon21/02/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/10/2009
Administrator's progress report to 2009-08-11
dot icon08/10/2009
Administrator's progress report to 2009-08-11
dot icon04/05/2009
Result of meeting of creditors
dot icon27/04/2009
Result of meeting of creditors
dot icon27/04/2009
Amended certificate of constitution of creditors' committee
dot icon05/04/2009
Statement of affairs with form 2.14B
dot icon01/04/2009
Statement of administrator's proposal
dot icon01/04/2009
Statement of administrator's proposal
dot icon25/02/2009
Registered office changed on 26/02/2009 from 2 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX
dot icon24/02/2009
Appointment of an administrator
dot icon15/02/2009
Appointment terminate, director john michael bruce frank logged form
dot icon15/02/2009
Appointment terminated director richard rivett-carnac
dot icon15/02/2009
Appointment terminated director john frank
dot icon13/01/2009
Secretary appointed mrs. Amanda ann gardner
dot icon13/01/2009
Appointment terminated secretary angus rose
dot icon12/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon20/07/2008
Appointment terminated director piers hartland swann
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon27/09/2007
Return made up to 16/08/07; full list of members
dot icon16/09/2007
Ad 29/12/06--------- £ si 250000@1=250000 £ ic 475000/725000
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon10/09/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon07/02/2007
Director resigned
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon04/09/2006
Return made up to 16/08/06; full list of members
dot icon22/08/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
New director appointed
dot icon28/09/2005
Return made up to 16/08/05; full list of members
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
New director appointed
dot icon15/09/2004
£ sr 350000@350000 23/06/04
dot icon15/09/2004
Return made up to 16/08/04; full list of members
dot icon07/05/2004
Return made up to 16/08/03; full list of members; amend
dot icon18/04/2004
£ nc 600000/1000000 25/03/04
dot icon18/04/2004
Resolutions
dot icon07/04/2004
Ad 25/03/04--------- £ si 350000@1=350000 £ ic 25000/375000
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
New director appointed
dot icon06/11/2003
New director appointed
dot icon17/08/2003
Return made up to 16/08/03; full list of members
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon27/08/2002
Return made up to 16/08/02; full list of members
dot icon20/08/2002
Director resigned
dot icon09/04/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Ad 12/01/02--------- £ si 450000@1=450000 £ ic 25000/475000
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
£ nc 250000/550000 12/01/02
dot icon19/03/2002
Director resigned
dot icon10/09/2001
Return made up to 16/08/01; full list of members
dot icon10/09/2001
New director appointed
dot icon15/06/2001
New secretary appointed
dot icon05/06/2001
Secretary resigned
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Auditor's resignation
dot icon08/11/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon24/09/2000
New secretary appointed
dot icon24/09/2000
Secretary resigned
dot icon16/08/2000
Return made up to 16/08/00; full list of members
dot icon16/08/2000
£ ic 155000/25000 14/07/00 £ sr 130000@1=130000
dot icon09/05/2000
Director resigned
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon04/12/1999
Resolutions
dot icon04/12/1999
Ad 30/06/99--------- £ si 130000@1
dot icon04/12/1999
£ nc 50000/250000 01/07/99
dot icon11/11/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 16/08/99; no change of members
dot icon12/07/1999
Resolutions
dot icon24/04/1999
New director appointed
dot icon28/03/1999
Director resigned
dot icon03/01/1999
Director resigned
dot icon15/09/1998
Return made up to 16/08/98; full list of members
dot icon14/09/1998
Registered office changed on 15/09/98 from: 30,city road london EC1Y 2AY
dot icon14/07/1998
Director resigned
dot icon22/06/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon25/05/1998
Particulars of mortgage/charge
dot icon10/05/1998
New secretary appointed
dot icon17/03/1998
New secretary appointed;new director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
Secretary resigned
dot icon17/03/1998
Director resigned
dot icon19/10/1997
Director resigned
dot icon01/10/1997
Full accounts made up to 1997-06-30
dot icon25/08/1997
New director appointed
dot icon11/08/1997
Return made up to 16/08/97; no change of members
dot icon07/08/1997
Director resigned
dot icon01/10/1996
Return made up to 16/08/96; no change of members
dot icon24/09/1996
Full accounts made up to 1996-06-30
dot icon31/07/1996
New director appointed
dot icon31/07/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon09/10/1995
Full accounts made up to 1995-06-30
dot icon01/10/1995
Return made up to 16/08/95; full list of members
dot icon24/08/1995
New director appointed
dot icon16/02/1995
£ ic 28571/25000 31/01/95 £ sr 3571@1=3571
dot icon05/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Resolutions
dot icon23/11/1994
£ ic 32142/28571 05/10/94 £ sr 3571@1=3571
dot icon31/10/1994
Full accounts made up to 1994-06-30
dot icon03/08/1994
Return made up to 16/08/94; full list of members
dot icon03/08/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1993-06-30
dot icon20/08/1993
New director appointed
dot icon20/08/1993
Return made up to 16/08/93; full list of members
dot icon01/08/1993
New director appointed
dot icon20/05/1993
Director resigned
dot icon05/04/1993
Director resigned
dot icon16/11/1992
Full accounts made up to 1992-06-30
dot icon01/10/1992
Return made up to 16/08/92; change of members
dot icon16/09/1992
New director appointed
dot icon01/04/1992
Resolutions
dot icon01/04/1992
£ ic 35713/32142 17/03/92 £ sr 3571@1=3571
dot icon09/03/1992
Secretary resigned
dot icon09/03/1992
New secretary appointed
dot icon15/02/1992
Full accounts made up to 1991-06-30
dot icon03/11/1991
Resolutions
dot icon03/11/1991
Ad 23/10/91--------- £ si 3571@1=3571 £ ic 32142/35713
dot icon15/10/1991
Return made up to 16/08/91; full list of members
dot icon16/09/1991
New director appointed
dot icon06/08/1991
£ ic 35713/32142 05/07/91 £ sr 3571@1=3571
dot icon21/07/1991
Resolutions
dot icon21/07/1991
Director resigned
dot icon21/07/1991
Director resigned
dot icon03/12/1990
Resolutions
dot icon19/11/1990
Return made up to 31/08/90; full list of members
dot icon31/10/1990
Full accounts made up to 1990-06-30
dot icon24/09/1990
New director appointed
dot icon05/04/1990
New director appointed
dot icon25/01/1990
Ad 22/12/89--------- premium £ si 10713@1=10713 £ ic 25000/35713
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon22/10/1989
Full accounts made up to 1989-06-30
dot icon02/10/1989
Return made up to 16/08/89; full list of members
dot icon02/10/1989
Registered office changed on 03/10/89 from: guild house 36-38 fenchurch street london EC3M 3DQ
dot icon06/06/1989
New director appointed
dot icon05/04/1989
Accounting reference date extended from 31/03 to 30/06
dot icon30/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon22/08/1988
Memorandum and Articles of Association
dot icon01/08/1988
Wd 14/06/88 ad 19/05/88--------- £ si 24998@1=24998 £ ic 2/25000
dot icon01/08/1988
Wd 14/06/88 pd 18/02/88--------- £ si 2@1
dot icon05/07/1988
Certificate of change of name
dot icon28/06/1988
Registered office changed on 29/06/88 from: 78 hatton gardens london EC1N 8JA
dot icon28/06/1988
Director resigned;new director appointed
dot icon26/04/1988
Nc inc already adjusted
dot icon26/04/1988
Resolutions
dot icon29/03/1988
Registered office changed on 30/03/88 from: 124-128 city road london EC1V 2NJ
dot icon29/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1988
Resolutions
dot icon24/03/1988
New director appointed
dot icon14/03/1988
Certificate of change of name
dot icon15/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frank, John Michael Bruce
Director
02/08/2004 - 10/02/2009
12
Rose, Angus Frederick
Director
09/10/2006 - Present
12
Batty, William Antony
Director
09/02/1998 - 01/07/1998
16
Rudd, Amber Augusta
Director
01/01/1998 - 29/10/1999
7
Corbett, Anthony Edward Richard
Director
09/06/2006 - 28/09/2007
8

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 MACARTHUR & CO. LIMITED

MACARTHUR & CO. LIMITED is an(a) Dissolved company incorporated on 15/02/1988 with the registered office located at 3 Field Court, Gray'S Inn, London EC1N 8JY. There are currently 3 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 MACARTHUR & CO. LIMITED?

toggle

MACARTHUR & CO. LIMITED is currently Dissolved. It was registered on 15/02/1988 and dissolved on 16/05/2015.

Where is MACARTHUR & CO. LIMITED located?

toggle

MACARTHUR & CO. LIMITED is registered at 3 Field Court, Gray'S Inn, London EC1N 8JY.

What does MACARTHUR & CO. LIMITED do?

toggle

MACARTHUR & CO. LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MACARTHUR & CO. LIMITED?

toggle

The latest filing was on 16/05/2015: Final Gazette dissolved following liquidation.