Company NameMcNulty Group Holdings Limited
Company StatusDissolved
Company Number04517541
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date26 July 2018 (5 years, 8 months ago)
Previous NameFocustest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gennaro Sabatino
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2011(8 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2018)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressSuite 1301 Al Falasi Residence
Bur Dubai
Dubai
United Arab Emirates
Director NameProbir Chakraborty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 July 2018)
RoleServices
Country of ResidenceOman Muscat
Correspondence AddressVilla No.1397 Rose Garden Way No. 1925 Nadina Solt
Qaboos B/H British Council
Muscat
Oman
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2002(1 month after company formation)
Appointment Duration15 years, 10 months (closed 26 July 2018)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameGunnar Jan Oma
Date of BirthMay 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameMr Stephen Thomas Langley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5NS
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Stephen Keyworth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarndale
Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr George William Laurie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 2005)
RoleOperations Director
Correspondence Address36 Woodlands
Preston Village
North Shields
Tyne & Wear
NE29 9JT
Director NameRajendra Karanmal Bhuta
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleService
Correspondence Address1207, Yogi Paradise, Yogi Nagar
Borivli (W)
Mumbai
400 092
India
Director NameMr Zahid Mohammed Khawaja
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AH
Director NameSubramanian Coolimuttum Venkateswaran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleService
Correspondence Address5/392 Vasant Bldg Co-Op Hsg Society
Bhaudaji Road Matunga
Mumbai
Maharashtra 400 019
India
Director NameDhirajlal Nagardas Bakhai
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2007)
RoleEngineer
Correspondence Address80a Veer Nariman Road
1st Floor
Mumbai
400020
India
Director NameKarna Singh Mehta
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed04 April 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2010)
RolePractising Chartered Accountan
Correspondence AddressC-70, Panchsheel Enclave
New Delhi 110017
Foreign
Director NameHubert Heinrich Michaelis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressFasanenster, 6
Bad Homburg
D61352
Germany
Director NamePradeep Saxena
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address2 Rajab Mahal, 144 M.K. Road
Mumbai
Maharashtra 400020
India
Director NameAmar Gupta
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed17 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2010)
RoleCeo Oil & Gas
Correspondence AddressG-704, Serenity Complex; Off New Link Road;
Oshiwara, Andheri (West)
Mumbai
400102 Maharashtra
India
Director NameSharda Kumar Kabra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-53 Road No 1 Midc Industrial Area
Marol Andheri (East)
Mumbai
400 093
India
Director NameSovan Dasgupta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-53 Road No 1 Midc Industrial Area
Marol Andheri (East)
Mumbai
400 093
India
Director NameVijay Madanlal Choudhary
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA-53 Road No 1 Midc Industrial Area
Marol Andheri (East)
Mumbai
400 093
India
Director NameJames Masterton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Speedwell Court
Riversdale
Ashington
Northumberland
NE63 8EY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 October 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ

Location

Registered AddressQuayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2010
Turnover£42,713,000
Gross Profit£3,911,000
Net Worth£4,735,000
Cash£2,329,000
Current Liabilities£8,389,000

Accounts

Latest Accounts1 October 2010 (13 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

20 April 2017Liquidators' statement of receipts and payments to 21 February 2017 (20 pages)
19 April 2017Liquidators' statement of receipts and payments to 21 February 2017 (20 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
18 August 2016Court order insolvency:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
27 April 2016Liquidators' statement of receipts and payments to 21 February 2016 (19 pages)
27 April 2016Liquidators statement of receipts and payments to 21 February 2016 (19 pages)
26 April 2016Liquidators statement of receipts and payments to 21 February 2016 (19 pages)
26 April 2016Liquidators' statement of receipts and payments to 21 February 2016 (19 pages)
5 May 2015Liquidators' statement of receipts and payments to 21 February 2015 (20 pages)
5 May 2015Liquidators' statement of receipts and payments to 21 February 2015 (20 pages)
5 May 2015Liquidators statement of receipts and payments to 21 February 2015 (20 pages)
5 May 2015Liquidators statement of receipts and payments to 21 February 2015 (20 pages)
30 April 2014Liquidators statement of receipts and payments to 21 February 2014 (21 pages)
30 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (21 pages)
24 April 2014Liquidators statement of receipts and payments to 21 February 2014 (19 pages)
24 April 2014Liquidators' statement of receipts and payments to 21 February 2014 (19 pages)
6 March 2013Administrator's progress report to 22 February 2013 (22 pages)
22 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 September 2012Administrator's progress report to 23 August 2012 (23 pages)
11 May 2012Result of meeting of creditors (3 pages)
9 May 2012Statement of affairs with form 2.14B (15 pages)
23 April 2012Statement of administrator's proposal (26 pages)
23 April 2012Statement of administrator's proposal (23 pages)
5 March 2012Registered office address changed from , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 1 St James' Gate, Newcastle upon Tyne, Tyne and Wear, NE99 1YQ on 5 March 2012 (2 pages)
2 March 2012Appointment of an administrator (1 page)
14 February 2012Termination of appointment of James Masterton as a director (1 page)
31 October 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 3,500,100
(5 pages)
19 October 2011Termination of appointment of Sovan Dasgupta as a director (1 page)
19 October 2011Termination of appointment of Sharda Kabra as a director (1 page)
15 September 2011Appointment of Probir Chakraborty as a director (3 pages)
5 May 2011Appointment of Gennaro Sabatino as a director (3 pages)
5 May 2011Group of companies' accounts made up to 1 October 2010 (25 pages)
5 May 2011Group of companies' accounts made up to 1 October 2010 (25 pages)
2 March 2011Termination of appointment of Vijay Choudhary as a director (1 page)
24 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
23 September 2010Termination of appointment of Karna Mehta as a director (1 page)
22 September 2010Appointment of James Masterton as a director (3 pages)
16 September 2010Appointment of Sharda Kumar Kabra as a director (3 pages)
16 September 2010Appointment of Vijay Madanlal Choudhary as a director (3 pages)
16 September 2010Appointment of Sovan Dasgupta as a director (3 pages)
25 June 2010Termination of appointment of Amar Gupta as a director (1 page)
25 June 2010Termination of appointment of Stephen Keyworth as a director (1 page)
22 April 2010Group of companies' accounts made up to 25 September 2009 (26 pages)
16 April 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 April 2009Appointment terminated director zahid khawaja (1 page)
5 February 2009Director appointed amar gupta (2 pages)
8 January 2009Appointment terminated director hubert michaelis (1 page)
14 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 September 2008Appointment terminated director pradeep saxena (1 page)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
28 February 2008Appointment terminated director dhirajlal bakhai (1 page)
6 November 2007Resolutions
  • RES13 ‐ Reappt auditors 06/09/07
(1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 June 2007Nc inc already adjusted 12/05/06 (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
11 October 2006Particulars of mortgage/charge (7 pages)
3 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
1 September 2006Return made up to 22/08/06; full list of members (3 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Ad 09/06/06--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Nc inc already adjusted 12/05/06 (1 page)
20 April 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
22 September 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Return made up to 22/08/05; full list of members (3 pages)
8 June 2005New director appointed (2 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE99 1YQ (1 page)
9 December 2003Return made up to 22/08/03; full list of members
  • 363(C) ‐
(7 pages)
28 October 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
20 February 2003Particulars of mortgage/charge (5 pages)
16 January 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
6 January 2003Statement of affairs (8 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
30 September 2002Company name changed focustest LIMITED\certificate issued on 30/09/02 (2 pages)
22 August 2002Incorporation (16 pages)