Company NameMackellar Architecture Limited
Company StatusDissolved
Company Number03627731
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)
Dissolution Date5 May 2014 (9 years, 11 months ago)
Previous NameMackellar Transport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Anthony Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3AN
Secretary NameMr Neil Anthony Barker
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3AN
Director NameMr Roger Tillott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(1 year, 7 months after company formation)
Appointment Duration14 years (closed 05 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address63 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Director NameJohn Sheridan Burns
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressUlgham Grange
Ulgham
Morpeth
Northumberland
NE61 3AU
Director NameMr Peter Paul Hayhoe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleChartered Architect
Correspondence Address35 Blackfriars Court
Newcastle Upon Tyne
NE1 4XB
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NamePaul Preston Strong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address119 Kells Lane
Gateshead
Tyne And Wear
NE9 5XY
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1John Sheridan Burns
38.46%
Preference
120k at £1Neil Anthony Barker
38.46%
Preference
60k at £1Roger Tillott
19.23%
Preference
4k at £1John Sheridan Burns
1.28%
Ordinary
4k at £1Neil Anthony Barker
1.28%
Ordinary
4k at £1Roger Tillott
1.28%
Ordinary

Financials

Year2014
Net Worth-£203,106
Cash£164
Current Liabilities£275,930

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
5 February 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
17 December 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
17 December 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 November 2012Statement of affairs with form 4.19 (8 pages)
29 November 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Statement of affairs with form 4.19 (8 pages)
29 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Registered office address changed from 2 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 2 Bankside, the Watermark Gateshead Tyne and Wear NE11 9SY England on 20 November 2012 (2 pages)
30 October 2012Termination of appointment of John Burns as a director (1 page)
30 October 2012Termination of appointment of John Burns as a director (1 page)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 312,000
(7 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 312,000
(7 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 312,000
(7 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
30 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
27 February 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
3 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2012Memorandum and Articles of Association (4 pages)
3 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2012Memorandum and Articles of Association (4 pages)
30 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 312,000
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 312,000
(3 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Registered office address changed from Unit 8 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 8 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 8 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 6 April 2011 (1 page)
5 April 2011Termination of appointment of Paul Strong as a director (1 page)
5 April 2011Termination of appointment of Paul Strong as a director (1 page)
23 December 2010Director's details changed for Paul Preston Strong on 23 December 2010 (2 pages)
23 December 2010Director's details changed for Paul Preston Strong on 23 December 2010 (2 pages)
8 September 2010Director's details changed for Mr Roger Tillott on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Neil Anthony Barker on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Roger Tillott on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Preston Strong on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Neil Anthony Barker on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Paul Preston Strong on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Neil Anthony Barker on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Roger Tillott on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Preston Strong on 7 September 2010 (2 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 September 2009Return made up to 07/09/09; full list of members (5 pages)
8 September 2009Return made up to 07/09/09; full list of members (5 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Director appointed paul preston strong (2 pages)
19 January 2009Director appointed paul preston strong (2 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 December 2008Return made up to 07/09/08; full list of members (5 pages)
11 December 2008Return made up to 07/09/08; full list of members (5 pages)
11 December 2008Appointment terminated director peter hayhoe (1 page)
11 December 2008Appointment terminated director peter hayhoe (1 page)
21 May 2008Registered office changed on 21/05/2008 from thorne house 77-87 west road newcastle upon tyne tyne & wear NE15 6RB (1 page)
21 May 2008Registered office changed on 21/05/2008 from thorne house 77-87 west road newcastle upon tyne tyne & wear NE15 6RB (1 page)
14 September 2007Return made up to 07/09/07; full list of members (3 pages)
14 September 2007Return made up to 07/09/07; full list of members (3 pages)
11 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
11 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
12 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 07/09/05; full list of members (3 pages)
23 September 2005Return made up to 07/09/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 07/09/04; full list of members (3 pages)
8 September 2004Return made up to 07/09/04; full list of members (3 pages)
18 March 2004Registered office changed on 18/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (1 page)
7 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Resolutions
  • RES13 ‐ Sale of business S320 31/03/03
(1 page)
30 April 2003Ad 31/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
30 April 2003Ad 31/03/03--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
30 April 2003Ad 31/03/03--------- £ si 2000@1=2000 £ ic 12000/14000 (2 pages)
30 April 2003Resolutions
  • RES13 ‐ Sale of business S320 31/03/03
(1 page)
30 April 2003Ad 31/03/03--------- £ si 2000@1=2000 £ ic 12000/14000 (2 pages)
26 March 2003Company name changed mackellar transport LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed mackellar transport LIMITED\certificate issued on 26/03/03 (2 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Return made up to 07/09/02; full list of members (9 pages)
1 October 2002Return made up to 07/09/02; full list of members (9 pages)
27 August 2002Ad 10/06/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 August 2002Nc inc already adjusted 10/06/02 (1 page)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Ad 10/06/02--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 August 2002Memorandum and Articles of Association (2 pages)
27 August 2002Nc inc already adjusted 10/06/02 (1 page)
27 August 2002Memorandum and Articles of Association (2 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 07/09/01; full list of members (8 pages)
14 September 2001Return made up to 07/09/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Return made up to 07/09/00; full list of members (8 pages)
28 September 2000Return made up to 07/09/00; full list of members (8 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Ad 26/05/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
7 June 2000Ad 26/05/00--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
7 April 2000Ad 11/11/99--------- £ si 796@1=796 £ ic 4/800 (2 pages)
7 April 2000Ad 11/11/99--------- £ si 796@1=796 £ ic 4/800 (2 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 07/09/99; full list of members (7 pages)
26 October 1999Return made up to 07/09/99; full list of members (7 pages)
25 September 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
7 September 1998Incorporation (11 pages)
7 September 1998Incorporation (11 pages)