Company NameA.B. Makepeace Limited
DirectorsBrian William McElhinney and Jenny McElhinney
Company StatusLiquidation
Company Number01329264
CategoryPrivate Limited Company
Incorporation Date8 September 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBrian William McElhinney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Woodstock View
Ennis
Co.Clare
Irish
Secretary NameBrian William McElhinney
NationalityIrish
StatusCurrent
Appointed01 July 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Woodstock View
Ennis
Co.Clare
Irish
Director NameJenny McElhinney
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed24 October 2000(23 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleCo Director
Country of ResidenceIreland
Correspondence Address3 Woodstock View
Ennis
Co. Clare
Irish
Director NameMr Anthony Vincent McElhinney
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address175 Crofton Lane
Petts Wood
Kent
BR6 0BP
Director NameMrs Donagh Rosemary McElhinney
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 April 1992)
RoleCompany Director
Correspondence Address9 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameKevin Charles McElhinney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address53 Broadway
Sheerness
Kent
ME12 1TS
Director NameMiss Mary Fiona McElhinney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address20 Shore Road
Aberdour
Fife
KY1 0TU
Scotland
Director NameMr William Anthony McElhinney
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RolePharmacist
Correspondence Address9 Camden Close
Chislehurst
Kent
BR7 5PH
Secretary NameMrs Donagh Rosemary McElhinney
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address9 Camden Close
Chislehurst
Kent
BR7 5PH

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Co Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

255 at £1Brian William Mcelhinney
55.43%
Ordinary
205 at £1Mrs Jenny A. Mcelhinney
44.57%
Ordinary

Financials

Year2014
Net Worth£1,407,351
Cash£1,084,554
Current Liabilities£373,436

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return31 December 2016 (7 years, 3 months ago)
Next Return Due14 January 2018 (overdue)

Charges

5 November 1981Delivered on: 10 November 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 station approach hayes kent. Title no k 21257.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 March 2017Appointment of a voluntary liquidator (1 page)
20 March 2017Registered office address changed from 2 Templewood Road Colchester Essex CO4 3EZ to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 20 March 2017 (2 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-28
(1 page)
10 March 2017Declaration of solvency (3 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Annual return made up to 31 December 2015
Statement of capital on 2016-03-04
  • GBP 460
(20 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 February 2015Annual return made up to 31 December 2014
Statement of capital on 2015-02-05
  • GBP 460
(14 pages)
22 October 2014Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Templewood Road Colchester Essex CO4 3EZ on 22 October 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 460
(5 pages)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register inspection address has been changed (1 page)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from 34 North Cray Road Bexley Kent DA5 3LZ on 19 December 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 January 2010Director's details changed for Jenny Mcelhinney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Brian William Mcelhinney on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (10 pages)
10 December 2008Restoration by order of the court (1 page)
10 December 2008Return made up to 31/12/06; full list of members (6 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 December 2008Director and secretary's change of particulars / brian mcelhinney / 05/08/2008 (1 page)
10 December 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2008Director's change of particulars / jenny mcelhinney / 05/08/2008 (1 page)
10 December 2008Return made up to 31/12/07; full list of members (6 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 November 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
19 January 2005Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 November 2004Return made up to 31/12/03; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 July 2002Return made up to 31/12/01; full list of members (7 pages)
31 May 2001Return made up to 31/12/00; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 September 1999 (7 pages)
3 January 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
13 November 2000Director's particulars changed (1 page)
27 October 2000Return made up to 31/12/99; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1998 (6 pages)
24 May 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Accounts for a small company made up to 30 September 1997 (8 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1998Director resigned (1 page)
18 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 September 1977Incorporation (14 pages)