Hartlepool
Cleveland
TS25 3AE
Director Name | Mr Sean Patrick McNicholas |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 11 December 2018) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Wheelhouse The Green Wolviston Billingham Cleveland TS22 5LN |
Director Name | Mr Anthony Francis McNicholas |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | Layton House 218 Stockton Road Hartlepool Cleveland TS25 5DE |
Director Name | Mrs Doris McNicholas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(14 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 July 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ballinvully 40b Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Director Name | Martin John McNicholas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2003) |
Role | Plant Hire Manager |
Correspondence Address | 165 Throston Grange Lane Hartlepool Cleveland TS26 0TX |
Director Name | Mr Michael Anthony McNicholas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 October 2017) |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Ballinvully 40b Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Website | www.mcnicholashomes.com |
---|
Registered Address | 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Mcnicholas Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,384 |
Cash | £2,100 |
Current Liabilities | £14,120 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
6 July 1990 | Delivered on: 17 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in usworth road, hartlepool, cleveland. And goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 February 1983 | Delivered on: 22 February 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (incl trade fixtures) fixed plant & machinery and heritable property in scotland (please see doc M16). Outstanding |
22 October 1982 | Delivered on: 28 October 1982 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in voltigeur drive hart, hartlepool cleveland. Title no ce 57430. Outstanding |
28 September 1981 | Delivered on: 2 October 1981 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing O.46 acres situate in voltigeur drive hart village. Conveyance dated 28/9/81. Outstanding |
24 September 1981 | Delivered on: 2 October 1981 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 0.346 acres in voltigeur drive hart village. Conveyance dated 24/9/81. Outstanding |
10 March 1980 | Delivered on: 26 March 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land S.W. of usworth rd., Hartlepool, cleveland. Title no:- ce 8935. Outstanding |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Michael Anthony Mcnicholas as a director on 1 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Doris Mcnicholas as a director on 16 July 2015 (1 page) |
6 October 2017 | Termination of appointment of Michael Anthony Mcnicholas as a director on 1 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Doris Mcnicholas as a director on 16 July 2015 (1 page) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 July 2011 | Director's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
2 November 2010 | Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages) |
2 November 2010 | Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Michael Anthony Mcnicholas on 22 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Michael Anthony Mcnicholas on 22 October 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 February 2010 | Registered office address changed from Usworth Road Usworth Road Ind Estate Hartlepool TS25 1PD on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Usworth Road Usworth Road Ind Estate Hartlepool TS25 1PD on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page) |
13 November 2009 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 December 2008 | Director and secretary's change of particulars / michael mcnicholas / 01/05/2008 (1 page) |
1 December 2008 | Director's change of particulars / sean mcnicholas / 01/02/2008 (1 page) |
1 December 2008 | Director and secretary's change of particulars / michael mcnicholas / 01/05/2008 (1 page) |
1 December 2008 | Director's change of particulars / sean mcnicholas / 01/02/2008 (1 page) |
1 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / doris mcnicholas / 01/05/2008 (1 page) |
1 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / doris mcnicholas / 01/05/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 October 2007 | Return made up to 26/09/07; no change of members
|
17 October 2007 | Return made up to 26/09/07; no change of members
|
6 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 December 2006 | Return made up to 26/09/06; full list of members
|
9 December 2006 | Return made up to 26/09/06; full list of members
|
13 October 2005 | Return made up to 26/09/05; full list of members
|
13 October 2005 | Return made up to 26/09/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Return made up to 26/09/04; full list of members
|
13 October 2004 | Return made up to 26/09/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
20 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 26/09/02; full list of members
|
29 November 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
2 October 2000 | Return made up to 26/09/00; full list of members
|
2 October 2000 | Return made up to 26/09/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
27 September 1999 | Return made up to 26/09/99; no change of members
|
27 September 1999 | Return made up to 26/09/99; no change of members
|
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
12 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members
|
4 October 1996 | Return made up to 26/09/96; no change of members
|
18 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
18 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |