MCBRIDE DRY LINING LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 03146705
Status Liquidation
Incorporation Date 16 January 1996
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 4541 - Plastering, 4545 - Other building completion
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Order of court - dissolution void; Final Gazette dissolved following liquidation. The most likely internet sites of MCBRIDE DRY LINING LIMITED are www.mcbridedrylining.co.uk, and www.mcbride-dry-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Mcbride Dry Lining Limited is a Private Limited Company. The company registration number is 03146705. Mcbride Dry Lining Limited has been working since 16 January 1996. The present status of the company is Liquidation. The registered address of Mcbride Dry Lining Limited is Brentmead House Britannia Road London N12 9ru. . REGENCY REGISTRARS LIMITED is a Secretary of the company. MCBRIDE, Elizabeth is a Director of the company. MCBRIDE, John Michael is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. The company operates in "Plastering".


Current Directors

Secretary
REGENCY REGISTRARS LIMITED
Appointed Date: 27 February 2004

Director
MCBRIDE, Elizabeth
Appointed Date: 16 January 1996
68 years old

Director
MCBRIDE, John Michael
Appointed Date: 01 September 2006
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 January 1996
Appointed Date: 16 January 1996

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 27 February 2004
Appointed Date: 16 January 1996

MCBRIDE DRY LINING LIMITED Events

14 Oct 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

13 Oct 2009
Order of court - dissolution void
28 Apr 2009
Final Gazette dissolved following liquidation
28 Jan 2009
Liquidators statement of receipts and payments to 16 January 2009
28 Jan 2009
Return of final meeting in a creditors' voluntary winding up
...
... and 34 more events
08 Apr 1997
Accounting reference date shortened from 31/01/97 to 31/12/96
08 Apr 1997
Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed

10 Jun 1996
Particulars of mortgage/charge
22 Jan 1996
Secretary resigned
16 Jan 1996
Incorporation

MCBRIDE DRY LINING LIMITED Charges

30 June 2000
Mortgage debenture
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1996
Debenture
Delivered: 10 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…