MCCANN HOLDINGS LIMITED
BEESTON MCCANN HOLDINGS (NOTTINGHAM) LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6DQ

Company number 01059082
Status Active
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address MCCANN HOUSE, 110 NOTTINGHAM ROAD, BEESTON, NOTTINGHAMSHIRE, NG9 6DQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of William Thomas Tunney as a director on 29 April 2016. The most likely internet sites of MCCANN HOLDINGS LIMITED are www.mccannholdings.co.uk, and www.mccann-holdings.co.uk. The predicted number of employees is 110 to 120. The company’s age is fifty-three years and four months. Mccann Holdings Limited is a Private Limited Company. The company registration number is 01059082. Mccann Holdings Limited has been working since 22 June 1972. The present status of the company is Active. The registered address of Mccann Holdings Limited is Mccann House 110 Nottingham Road Beeston Nottinghamshire Ng9 6dq. The company`s financial liabilities are £2434.88k. It is £469.02k against last year. And the total assets are £3390.62k, which is £1346.05k against last year. MCCANN, John James is a Secretary of the company. ADCOCK, Stephen John is a Director of the company. CRONIN, Adrian is a Director of the company. KELSEY, Andrew Thomas Spencer is a Director of the company. LANCASTER, Carl is a Director of the company. MCCANN, John James is a Director of the company. Secretary MCCANN, Mary Ellen has been resigned. Secretary MCCANN, Niamh Marie has been resigned. Director MCCANN, John Peter has been resigned. Director MCCANN, Mary Ellen has been resigned. Director TUNNEY, William Thomas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


mccann holdings Key Finiance

LIABILITIES £2434.88k
+23%
CASH n/a
TOTAL ASSETS £3390.62k
+65%
All Financial Figures

Current Directors

Secretary
MCCANN, John James
Appointed Date: 22 July 2010

Director
ADCOCK, Stephen John
Appointed Date: 28 October 2015
69 years old

Director
CRONIN, Adrian
Appointed Date: 28 October 2015
62 years old

Director
KELSEY, Andrew Thomas Spencer
Appointed Date: 28 October 2015
62 years old

Director
LANCASTER, Carl
Appointed Date: 28 October 2015
52 years old

Director
MCCANN, John James
Appointed Date: 15 April 1999
57 years old

Resigned Directors

Secretary
MCCANN, Mary Ellen
Resigned: 11 August 1999

Secretary
MCCANN, Niamh Marie
Resigned: 22 July 2010
Appointed Date: 11 August 1999

Director
MCCANN, John Peter
Resigned: 08 February 2008
91 years old

Director
MCCANN, Mary Ellen
Resigned: 08 February 2008
86 years old

Director
TUNNEY, William Thomas
Resigned: 29 April 2016
84 years old

Persons With Significant Control

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

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

Mrs Mary Ellen Mccann
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCANN HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Oct 2016
Full accounts made up to 30 April 2016
21 Sep 2016
Termination of appointment of William Thomas Tunney as a director on 29 April 2016
29 Jul 2016
Registration of charge 010590820006, created on 22 July 2016
28 Jul 2016
Registration of charge 010590820004, created on 22 July 2016
...
... and 99 more events
09 Mar 1988
Return made up to 16/09/87; full list of members

10 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1987
Company name changed J.mccann & co.(nottm)LIMITED\certificate issued on 04/02/87
15 Jan 1987
Return made up to 15/09/86; full list of members

22 Jun 1972
Certificate of incorporation

MCCANN HOLDINGS LIMITED Charges

22 July 2016
Charge code 0105 9082 0006
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hemlockstone works coventry lane bramcote nottingham title…
22 July 2016
Charge code 0105 9082 0005
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mccann house 110 nottingham road chilwell nottingham with…
22 July 2016
Charge code 0105 9082 0004
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Access 26 business park langley mill nottingham with title…
15 May 1998
Deed of charge over credit balances
Delivered: 29 May 1998
Status: Satisfied on 31 August 2006
Persons entitled: Barclays Bank PLC
Description: Bid number 25196396. the charge creates a fixed charge over…
21 July 1989
Legal charge
Delivered: 7 August 1989
Status: Satisfied on 31 August 2006
Persons entitled: Barclays Bank PLC
Description: London the north side of woodside road ravenshead…
25 November 1985
Mortgage
Delivered: 30 November 1985
Status: Satisfied on 31 August 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property situate & k/a land & buildings on the west…