MCGARVEY RUSSELL LIMITED

Register to unlock more data on OkredoRegister

MCGARVEY RUSSELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02992741

Incorporation date

20/11/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1994)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon11/10/2015
Application to strike the company off the register
dot icon07/10/2015
Statement by Directors
dot icon07/10/2015
Statement of capital on 2015-10-08
dot icon07/10/2015
Solvency Statement dated 04/09/15
dot icon07/10/2015
Resolutions
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Appointment of Sebastien Raymond De Tramasure as a director on 2014-11-21
dot icon16/12/2014
Appointment of Sebastien Desire Paul Godet as a director on 2014-11-21
dot icon01/12/2014
Statement of company's objects
dot icon01/12/2014
Resolutions
dot icon22/11/2014
Termination of appointment of David Christopher Lebond as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of John Murray Sylvester as a director on 2014-11-21
dot icon22/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon22/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/11/2011
Director's details changed for Mr Nigel Phillip Cooper on 2011-05-27
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon20/03/2011
Registered office address changed from C/O C/O Motivcom Plc P&Mm Building Rockingham Drive Linford Wood Milton Keynes MK14 6LY United Kingdom on 2011-03-21
dot icon23/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/05/2010
Termination of appointment of Christopher Parnham as a director
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr John Murray Sylvester on 2009-11-20
dot icon19/11/2009
Director's details changed for Christopher Parnham on 2009-11-20
dot icon19/11/2009
Director's details changed for David Christopher Lebond on 2009-11-20
dot icon19/11/2009
Director's details changed for Miss Susan Ann Hocken on 2009-11-20
dot icon19/11/2009
Registered office address changed from 2 Prospect Place Pride Park Derby DE24 8HG on 2009-11-20
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated director christopher madge
dot icon20/11/2008
Return made up to 21/11/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon27/11/2007
Auditor's resignation
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed;new director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon25/11/2007
Statement of affairs
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon28/11/2006
Return made up to 21/11/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon14/12/2005
Return made up to 21/11/05; full list of members
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
New secretary appointed
dot icon15/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon16/01/2005
Registered office changed on 17/01/05 from: logistics centre pintail close victoria business park nottingham nottinghamshire NG4 2SG
dot icon20/12/2004
Return made up to 21/11/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
New director appointed
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon30/11/2003
Return made up to 21/11/03; full list of members
dot icon20/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/12/2002
Return made up to 21/11/02; full list of members
dot icon16/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon12/12/2001
Return made up to 21/11/01; full list of members
dot icon20/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Registered office changed on 13/04/01 from: 7 edward road west bridgford nottingham NG2 5GE
dot icon22/01/2001
Director resigned
dot icon07/12/2000
Return made up to 21/11/00; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Resolutions
dot icon01/05/2000
Particulars of contract relating to shares
dot icon01/05/2000
Ad 11/06/98--------- £ si 15000@1
dot icon23/11/1999
Return made up to 21/11/99; full list of members
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon19/07/1999
Memorandum and Articles of Association
dot icon19/07/1999
Resolutions
dot icon04/07/1999
New secretary appointed
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon17/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/03/1999
Registered office changed on 08/03/99 from: burton road business park burton road norwich norfolk NR6 6AS
dot icon16/11/1998
Return made up to 21/11/98; full list of members
dot icon30/06/1998
£ ic 30000/15000 10/06/98 £ sr 15000@1=15000
dot icon28/06/1998
Accounts for a small company made up to 1997-12-31
dot icon18/06/1998
Resolutions
dot icon10/06/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1997
Return made up to 21/11/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Particulars of contract relating to shares
dot icon24/09/1997
Particulars of contract relating to shares
dot icon24/09/1997
Ad 29/08/97--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon21/09/1997
Particulars of mortgage/charge
dot icon19/05/1997
New director appointed
dot icon27/04/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
New secretary appointed
dot icon26/01/1997
Return made up to 21/11/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1996
Particulars of mortgage/charge
dot icon04/01/1996
Return made up to 21/11/95; full list of members
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon29/11/1995
New director appointed
dot icon10/10/1995
Ad 28/04/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon27/09/1995
Registered office changed on 28/09/95 from: 7 edward road west bridgeford nottingham nottinghamshire NG2 5GE
dot icon01/08/1995
Registered office changed on 02/08/95 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
dot icon23/07/1995
Accounting reference date notified as 31/12
dot icon09/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Particulars of mortgage/charge
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Director resigned
dot icon25/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebond, David Christopher
Director
09/11/2007 - 21/11/2014
35
Hocken, Susan Ann
Director
09/11/2007 - Present
27
De Tramasure, Sebastien Raymond
Director
21/11/2014 - Present
33
Godet, Sebastien Desire Paul
Director
21/11/2014 - Present
21
Hocken, Susan Ann
Secretary
09/11/2007 - Present
11

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 MCGARVEY RUSSELL LIMITED

MCGARVEY RUSSELL LIMITED is an(a) Dissolved company incorporated on 20/11/1994 with the registered office located at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD. 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 MCGARVEY RUSSELL LIMITED?

toggle

MCGARVEY RUSSELL LIMITED is currently Dissolved. It was registered on 20/11/1994 and dissolved on 04/01/2016.

Where is MCGARVEY RUSSELL LIMITED located?

toggle

MCGARVEY RUSSELL LIMITED is registered at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD.

What does MCGARVEY RUSSELL LIMITED do?

toggle

MCGARVEY RUSSELL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCGARVEY RUSSELL LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.