MCCARTHY HOMES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6UT

Company number 03724033
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address ALBION DOCKSIDE BUILDING, HANOVER PLACE, BRISTOL, UNITED KINGDOM, BS1 6UT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of MCCARTHY HOMES LIMITED are www.mccarthyhomes.co.uk, and www.mccarthy-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Mccarthy Homes Limited is a Private Limited Company. The company registration number is 03724033. Mccarthy Homes Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Mccarthy Homes Limited is Albion Dockside Building Hanover Place Bristol United Kingdom Bs1 6ut. . MCCARTHY, Catherine is a Secretary of the company. MCCARTHY, Catherine Jane is a Director of the company. MCCARTHY, Thomas Patrick is a Director of the company. Secretary GIBLIN, Alison has been resigned. Secretary GIBLIN, Bernard Aloyisius has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCCARTHY, Thomas Patrick has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCCARTHY, Catherine
Appointed Date: 01 October 2003

Director
MCCARTHY, Catherine Jane
Appointed Date: 15 March 1999
63 years old

Director
MCCARTHY, Thomas Patrick
Appointed Date: 01 October 2003
63 years old

Resigned Directors

Secretary
GIBLIN, Alison
Resigned: 15 March 1999
Appointed Date: 02 March 1999

Secretary
GIBLIN, Bernard Aloyisius
Resigned: 01 October 2003
Appointed Date: 15 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Director
MCCARTHY, Thomas Patrick
Resigned: 22 November 1999
Appointed Date: 02 March 1999
63 years old

Persons With Significant Control

Mrs Catherine Jane Mccarthy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Patrick Mccarthy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCARTHY HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 31 July 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

04 Mar 2016
Director's details changed for Mr Thomas Patrick Mccarthy on 3 March 2015
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 95 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Ad 02/03/99--------- £ si 998@1=998 £ ic 2/1000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1999
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Mar 1999
Secretary resigned
02 Mar 1999
Incorporation

MCCARTHY HOMES LIMITED Charges

8 October 2014
Charge code 0372 4033 0023
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building plot to the rear of 15 st. Stepens close, bath…
29 August 2013
Charge code 0372 4033 0022
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 11 mount beacon bath t/no ST304824…
7 May 2013
Charge code 0372 4033 0021
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2011
Debenture
Delivered: 21 June 2011
Status: Satisfied on 15 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal mortgage
Delivered: 1 April 2008
Status: Satisfied on 15 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H threewalls 4 bannerdown close batheaston bath with the…
10 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 1 & 2 school houses spring lane bath and north east…
18 May 2007
Legal mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a sundale london road bath. With the benefit…
18 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to 15 richmond road lansdown bath. With…
6 September 2004
Legal mortgage
Delivered: 8 September 2004
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h land at the willows upper farm close norton st…
13 August 2004
Legal mortgage
Delivered: 14 August 2004
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land being plot 2 rear bathampton lodge bathampton…
23 April 2004
Legal mortgage
Delivered: 27 April 2004
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at building plot at broadmoor lane weston…
23 April 2004
Legal mortgage
Delivered: 27 April 2004
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the caretakers house broadmoor lane…
13 June 2003
Legal mortgage
Delivered: 14 June 2003
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property land and buildings at valley view…
13 June 2003
Legal mortgage
Delivered: 14 June 2003
Status: Satisfied on 6 December 2003
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of baileys barn branch road…
14 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at valley view road, charlcombe…
14 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Satisfied on 24 November 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold land adjoining baileys barn,hinton…
10 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 5 flatwoods crescent claverton down…
15 May 2001
Legal mortgage
Delivered: 19 May 2001
Status: Satisfied on 14 September 2002
Persons entitled: Hsbc Bank PLC
Description: 28 hill view road larkhall bath. With the benefit of all…
11 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 35 milton avenue bath. With the benefit of…
13 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Satisfied on 4 October 2002
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 223 melksham rd,holt norfolk. With the…
2 July 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: 13 argyle terrace lower bristol road bath. With the benefit…
30 June 1999
Debenture
Delivered: 6 July 1999
Status: Satisfied on 19 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Legal mortgage
Delivered: 27 March 1999
Status: Satisfied on 15 April 2013
Persons entitled: Midland Bank PLC
Description: Property k/a 41 combe road combe down bath. With the…