MCKIRDY ESTATES LIMITED
MACKWORTH VILLAGE

Hellopages » Derbyshire » Amber Valley » DE22 4NG
Company number 02547462
Status Active
Incorporation Date 10 October 1990
Company Type Private Limited Company
Address THE OLD VICRAGE, LOWER ROAD, MACKWORTH VILLAGE, DERBYSHIRE, DE22 4NG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of MCKIRDY ESTATES LIMITED are www.mckirdyestates.co.uk, and www.mckirdy-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Peartree Rail Station is 3.6 miles; to Duffield Rail Station is 4 miles; to Willington Rail Station is 5.9 miles; to Burton-on-Trent Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckirdy Estates Limited is a Private Limited Company. The company registration number is 02547462. Mckirdy Estates Limited has been working since 10 October 1990. The present status of the company is Active. The registered address of Mckirdy Estates Limited is The Old Vicrage Lower Road Mackworth Village Derbyshire De22 4ng. . MCKIRDY, Jane Melanie is a Secretary of the company. MCKIRDY, John Brian is a Director of the company. Secretary KING, Neil Maurice has been resigned. Director KING, Murice George has been resigned. Director KING, Neil Maurice has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKIRDY, Jane Melanie
Appointed Date: 18 August 1992

Director
MCKIRDY, John Brian

69 years old

Resigned Directors

Secretary
KING, Neil Maurice
Resigned: 18 August 1992

Director
KING, Murice George
Resigned: 18 August 1992
85 years old

Director
KING, Neil Maurice
Resigned: 18 August 1992
59 years old

Persons With Significant Control

Mr John Brian Mckirdy
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jane Melanie Mckirdy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKIRDY ESTATES LIMITED Events

05 Nov 2016
Confirmation statement made on 10 October 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

30 Jul 2015
Accounts for a dormant company made up to 31 October 2014
03 Dec 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 80 more events
16 Feb 1991
Accounting reference date notified as 31/10

19 Dec 1990
Registered office changed on 19/12/90 from: 33 ford street derby DE1 1EE

18 Oct 1990
Secretary resigned;new secretary appointed

18 Oct 1990
Registered office changed on 18/10/90 from: 7 eton court west hallam derby DE7 6NB

10 Oct 1990
Incorporation

MCKIRDY ESTATES LIMITED Charges

1 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 23 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2001
Debenture
Delivered: 17 November 2001
Status: Satisfied on 14 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1995
Mortgage debenture
Delivered: 29 June 1995
Status: Satisfied on 14 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1995
Legal mortgage
Delivered: 26 June 1995
Status: Satisfied on 29 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 seale street derby derbyshire…
10 August 1994
Legal charge
Delivered: 16 August 1994
Status: Satisfied on 14 August 2009
Persons entitled: C.W.Clowes (Investments) Limited
Description: Land fronting to lower rd,mackworth,derby with dwellings…
15 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied on 24 July 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a 9 seale stret derby derbyshire. Together…
18 February 1994
Fixed and floating charge
Delivered: 22 February 1994
Status: Satisfied on 24 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 28 February 1995
Persons entitled: Barclays Bank PLC
Description: 9 seale street,derby,derbyshire t/n DY238967.
8 September 1993
Legal charge
Delivered: 10 September 1993
Status: Satisfied on 28 February 1995
Persons entitled: Richard Blunt
Description: All that piece of land forming part of the garden of number…
27 February 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 28 February 1995
Persons entitled: Barclays Bank PLC
Description: 4 kings croft, allestree, derbyshire. T/n DY229185.
14 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied on 28 February 1995
Persons entitled: Barclays Bank PLC
Description: 179 watson street, derby, derbyshire.
12 December 1991
Legal charge
Delivered: 23 December 1991
Status: Satisfied on 28 February 1995
Persons entitled: Barclays Bank PLC
Description: 14 littleover crescent, littleover, derby, derbyshire dy…
8 August 1991
Legal charge
Delivered: 15 August 1991
Status: Satisfied on 29 May 2010
Persons entitled: Northern Rock Building Society
Description: 78, campian street in the city of derby t/n dy 86950.
11 July 1991
Legal charge
Delivered: 16 July 1991
Status: Satisfied on 18 May 2000
Persons entitled: Northern Rock Building Society
Description: 71 wild street derby title no dy 23630.