MCCARTHY SURFACING LIMITED

Register to unlock more data on OkredoRegister

MCCARTHY SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02080246

Incorporation date

02/12/1986

Size

-

Contacts

Registered address

Registered address

44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1986)
dot icon23/07/2018
Final Gazette dissolved following liquidation
dot icon23/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2018
Liquidators' statement of receipts and payments to 2017-12-19
dot icon20/12/2017
Appointment of a voluntary liquidator
dot icon20/12/2017
Removal of liquidator by court order
dot icon24/02/2017
Liquidators' statement of receipts and payments to 2016-12-19
dot icon24/02/2017
Liquidators' statement of receipts and payments to 2015-12-19
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon13/03/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2011-12-19
dot icon10/05/2011
Receiver's abstract of receipts and payments to 2011-04-11
dot icon10/05/2011
Notice of ceasing to act as receiver or manager
dot icon10/05/2011
Notice of ceasing to act as receiver or manager
dot icon27/04/2011
Receiver's abstract of receipts and payments to 2010-11-25
dot icon04/01/2011
Statement of affairs with form 4.19
dot icon04/01/2011
Appointment of a voluntary liquidator
dot icon04/01/2011
Resolutions
dot icon14/12/2010
Receiver's abstract of receipts and payments to 2010-11-25
dot icon04/11/2010
Registered office address changed from , 44-46 Old Steine, Brighton, East Sussex, BN1 1NH on 2010-11-05
dot icon04/11/2010
Statement of Affairs in administrative receivership following report to creditors
dot icon02/11/2010
Registered office address changed from , Glebe House, Bletchingley Road, Nutfield, Surrey, RH1 4HP on 2010-11-03
dot icon01/03/2010
Administrative Receiver's report
dot icon24/02/2010
Notice of appointment of receiver or manager
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2009
Appointment terminated director rachel swannell
dot icon09/03/2009
Total exemption full accounts made up to 2008-02-29
dot icon01/03/2009
Return made up to 31/12/08; full list of members
dot icon27/11/2008
Return made up to 31/12/07; full list of members
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon19/04/2007
Return made up to 31/12/06; full list of members
dot icon17/04/2007
Accounts for a medium company made up to 2006-02-28
dot icon29/06/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon21/03/2006
Return made up to 31/12/05; full list of members
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon08/12/2005
Full accounts made up to 2004-08-31
dot icon26/06/2005
Return made up to 31/12/04; full list of members
dot icon17/02/2005
New director appointed
dot icon27/09/2004
Full accounts made up to 2003-08-31
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Director resigned
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon26/09/2002
Full accounts made up to 2001-08-31
dot icon08/04/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2002
Registered office changed on 21/02/02 from: grapes house, 79A high street, esher, surrey KT10 9QA
dot icon16/07/2001
Full accounts made up to 2000-08-31
dot icon01/10/2000
Full accounts made up to 1999-08-31
dot icon09/03/2000
Registered office changed on 10/03/00 from: 1 grafton road, west croydon, surrey, CR0 3RP
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon03/07/1999
Full accounts made up to 1998-08-31
dot icon23/07/1998
Full accounts made up to 1997-08-31
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon21/10/1997
Full accounts made up to 1996-08-31
dot icon09/09/1997
New director appointed
dot icon11/05/1997
Return made up to 31/12/96; full list of members
dot icon12/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon27/11/1996
Full accounts made up to 1995-08-31
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon25/05/1996
Return made up to 31/12/95; full list of members
dot icon13/05/1996
Director resigned
dot icon05/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon31/07/1995
Accounts for a small company made up to 1994-08-31
dot icon26/07/1995
Memorandum and Articles of Association
dot icon16/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Accounts for a small company made up to 1993-08-31
dot icon15/05/1994
Return made up to 31/12/93; full list of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon03/06/1993
Return made up to 31/12/92; no change of members
dot icon25/04/1993
Director resigned
dot icon24/08/1992
Particulars of mortgage/charge
dot icon27/04/1992
Accounts for a small company made up to 1991-08-31
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1991
Return made up to 31/10/90; full list of members
dot icon05/11/1990
Accounts for a small company made up to 1989-08-31
dot icon05/11/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon18/10/1990
Accounts for a small company made up to 1989-12-15
dot icon24/09/1990
Return made up to 31/12/89; full list of members
dot icon24/09/1990
Return made up to 31/12/88; full list of members
dot icon05/08/1990
Registered office changed on 06/08/90 from: 4 bishops avenue, northwood, middlesex, HA6 3DG
dot icon27/03/1990
Secretary resigned;director resigned
dot icon02/05/1989
Dissolution discontinued
dot icon05/04/1989
New director appointed
dot icon31/01/1989
Wd 20/01/89 ad 30/09/88-30/11/88 £ si 98@1=98 £ ic 2/100
dot icon10/03/1988
Director resigned;new director appointed
dot icon26/08/1987
Certificate of change of name
dot icon20/05/1987
Resolutions
dot icon19/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1986
Certificate of Incorporation
dot icon02/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2008
dot iconLast change occurred
28/02/2008

Accounts

dot iconLast made up date
28/02/2008
dot iconNext account date
28/02/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swannell, Paul
Director
04/04/1996 - 03/05/2003
2
Mc Carthy, Malcolm
Director
01/02/2005 - Present
-
Gould, Paul
Director
15/01/1996 - 23/04/1996
20
Swannell, Rachel Victoria
Director
03/05/2003 - 12/02/2009
3
Banks, Bary Keith
Director
01/01/2004 - 16/03/2004
-

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 MCCARTHY SURFACING LIMITED

MCCARTHY SURFACING LIMITED is an(a) Dissolved company incorporated on 02/12/1986 with the registered office located at 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 MCCARTHY SURFACING LIMITED?

toggle

MCCARTHY SURFACING LIMITED is currently Dissolved. It was registered on 02/12/1986 and dissolved on 23/07/2018.

Where is MCCARTHY SURFACING LIMITED located?

toggle

MCCARTHY SURFACING LIMITED is registered at 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does MCCARTHY SURFACING LIMITED do?

toggle

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

What is the latest filing for MCCARTHY SURFACING LIMITED?

toggle

The latest filing was on 23/07/2018: Final Gazette dissolved following liquidation.