Company NameMcVitty Limited
Company StatusDissolved
Company Number04589398
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date22 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alan Damian McVitty
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address162a Finborough Road
London
SW10 9AH
Secretary NameMr Paul Baxter
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.mcvitty.co.uk/
Telephone020 73490002
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Turnover£1,136,286
Gross Profit£527,384
Net Worth-£139,718
Cash£204,869
Current Liabilities£482,679

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Notice of final account prior to dissolution (8 pages)
17 August 2016INSOLVENCY:Progress report ends 14/06/2016 (5 pages)
16 July 2015Registered office address changed from Unit 114 the Chambers Chelsea Harbour London SW10 0XF to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 16 July 2015 (2 pages)
15 July 2015Order of court to wind up (2 pages)
15 July 2015Appointment of a liquidator (1 page)
25 June 2015Notice of completion of voluntary arrangement (6 pages)
25 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2014 (7 pages)
25 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2015 (6 pages)
25 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 December 2014 (7 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
13 November 2014Termination of appointment of Paul Baxter as a secretary on 31 March 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
9 December 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(4 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
31 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
26 July 2011Registered office address changed from Studio 1 19 Jerdan Place Fulham London SW6 1BE on 26 July 2011 (2 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Alan Mcvitty on 13 November 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
6 July 2009Return made up to 13/11/08; full list of members (3 pages)
3 July 2009Director's change of particulars / alan mcvitty / 01/12/2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 13/11/07; full list of members (3 pages)
11 July 2008Director's change of particulars / alan mcvitty / 01/11/2007 (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 December 2006Return made up to 13/11/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 7 eton avenue new malden surrey KT3 5AY (1 page)
12 December 2006Location of debenture register (1 page)
12 December 2006Location of register of members (1 page)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
22 November 2005Return made up to 13/11/05; full list of members (6 pages)
9 November 2004Return made up to 13/11/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 July 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 December 2003Return made up to 13/11/03; full list of members (6 pages)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 November 2002Incorporation (12 pages)