Company NameMcVey Land Limited
Company StatusDissolved
Company Number06763927
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)
Dissolution Date3 March 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Kevin McVey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Alexandra Road
Sunderland
Tyne And Wear
SR2 9PD

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Kevin Mcvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,587
Cash£2,338
Current Liabilities£290,031

Accounts

Latest Accounts15 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 February

Charges

26 January 2015Delivered on: 28 January 2015
Satisfied on: 8 February 2016
Persons entitled: Masthaven Financial Solutions Limited

Classification: A registered charge
Particulars: F/H land and buildings on the east side of leeds street roker t/n TY106652.
Fully Satisfied
26 January 2015Delivered on: 28 January 2015
Satisfied on: 8 February 2016
Persons entitled: Masthaven Financial Solutions Limited

Classification: A registered charge
Fully Satisfied
26 June 2009Delivered on: 30 June 2009
Satisfied on: 18 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of leeds street roker t/n TY106652 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

14 June 2017Liquidators' statement of receipts and payments to 14 February 2017 (7 pages)
30 June 2016Total exemption small company accounts made up to 15 February 2016 (5 pages)
23 March 2016Registered office address changed from The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom to C/O Ian Kings, Kre (North East) Ltd the Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 23 March 2016 (1 page)
22 March 2016Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ on 22 March 2016 (1 page)
7 March 2016Declaration of solvency (3 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
(1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Previous accounting period extended from 31 December 2015 to 15 February 2016 (1 page)
8 February 2016Satisfaction of charge 067639270003 in full (1 page)
8 February 2016Satisfaction of charge 067639270002 in full (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Registration of charge 067639270003, created on 26 January 2015 (24 pages)
28 January 2015Registration of charge 067639270002, created on 26 January 2015 (16 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 January 2014Satisfaction of charge 1 in full (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Mr Kevin Mcvey on 2 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Kevin Mcvey on 2 December 2009 (2 pages)
18 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 December 2009 (1 page)
18 December 2009Register inspection address has been changed (1 page)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Incorporation (13 pages)