Company NameM. & F. McNicholas Bros. Limited
Company StatusDissolved
Company Number01283861
CategoryPrivate Limited Company
Incorporation Date28 October 1976(47 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Secretary NameMr Michael Anthony McNicholas
NationalityBritish
StatusClosed
Appointed01 October 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 2 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(18 years, 10 months after company formation)
Appointment Duration23 years, 3 months (closed 11 December 2018)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Green
Wolviston
Billingham
Cleveland
TS22 5LN
Director NameMr Anthony Francis McNicholas
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressLayton House 218 Stockton Road
Hartlepool
Cleveland
TS25 5DE
Director NameMrs Doris McNicholas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 July 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameMartin John McNicholas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2003)
RolePlant Hire Manager
Correspondence Address165 Throston Grange Lane
Hartlepool
Cleveland
TS26 0TX
Director NameMr Michael Anthony McNicholas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(18 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 October 2017)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE

Contact

Websitewww.mcnicholashomes.com

Location

Registered Address3 - 5
Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Mcnicholas Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,384
Cash£2,100
Current Liabilities£14,120

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

6 July 1990Delivered 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 1983Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Michael Anthony Mcnicholas as a director on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Doris Mcnicholas as a director on 16 July 2015 (1 page)
6 October 2017Termination of appointment of Michael Anthony Mcnicholas as a director on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Doris Mcnicholas as a director on 16 July 2015 (1 page)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 501
(6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 501
(6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 501
(6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 501
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 501
(6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 501
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 501
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 501
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
26 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
26 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
26 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 July 2011Director's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages)
20 July 2011Director's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages)
2 November 2010Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages)
2 November 2010Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages)
2 November 2010Secretary's details changed for Michael Anthony Mcnicholas on 22 October 2010 (2 pages)
2 November 2010Secretary's details changed for Michael Anthony Mcnicholas on 22 October 2010 (2 pages)
29 September 2010Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Michael Anthony Mcnicholas on 1 October 2009 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 February 2010Registered office address changed from Usworth Road Usworth Road Ind Estate Hartlepool TS25 1PD on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Usworth Road Usworth Road Ind Estate Hartlepool TS25 1PD on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 December 2008Director and secretary's change of particulars / michael mcnicholas / 01/05/2008 (1 page)
1 December 2008Director's change of particulars / sean mcnicholas / 01/02/2008 (1 page)
1 December 2008Director and secretary's change of particulars / michael mcnicholas / 01/05/2008 (1 page)
1 December 2008Director's change of particulars / sean mcnicholas / 01/02/2008 (1 page)
1 December 2008Return made up to 26/09/08; full list of members (4 pages)
1 December 2008Director's change of particulars / doris mcnicholas / 01/05/2008 (1 page)
1 December 2008Return made up to 26/09/08; full list of members (4 pages)
1 December 2008Director's change of particulars / doris mcnicholas / 01/05/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(7 pages)
13 October 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 13/10/05
(7 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
20 November 2003Return made up to 26/09/03; full list of members (7 pages)
20 November 2003Return made up to 26/09/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
29 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
27 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 September 1997Return made up to 26/09/97; full list of members (6 pages)
29 September 1997Return made up to 26/09/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
4 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)