MCKEOWNS SOLICITORS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 04947403
Status Liquidation
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-07-09 LRESSP ‐ Special resolution to wind up on 2015-07-09 LRESSP ‐ Special resolution to wind up on 2015-07-09 LRESSP ‐ Special resolution to wind up on 2015-07-09 . The most likely internet sites of MCKEOWNS SOLICITORS LIMITED are www.mckeownssolicitors.co.uk, and www.mckeowns-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckeowns Solicitors Limited is a Private Limited Company. The company registration number is 04947403. Mckeowns Solicitors Limited has been working since 29 October 2003. The present status of the company is Liquidation. The registered address of Mckeowns Solicitors Limited is C O Rayner Essex Llp Tavistock House South Tavistock Square London Wc1h 9lg. . MCKEOWN, Diarmuid Martin is a Director of the company. Secretary BARSO, Brain Lewis has been resigned. Secretary ENTWISTLE, Stephen has been resigned. Secretary MOSS, James Joseph has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARSO, Brian Lewis has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
MCKEOWN, Diarmuid Martin
Appointed Date: 29 October 2003
72 years old

Resigned Directors

Secretary
BARSO, Brain Lewis
Resigned: 24 April 2009
Appointed Date: 26 February 2008

Secretary
ENTWISTLE, Stephen
Resigned: 13 March 2012
Appointed Date: 07 May 2009

Secretary
MOSS, James Joseph
Resigned: 25 February 2008
Appointed Date: 29 October 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
BARSO, Brian Lewis
Resigned: 24 April 2009
Appointed Date: 29 October 2003
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

MCKEOWNS SOLICITORS LIMITED Events

30 Jul 2015
Declaration of solvency
17 Jul 2015
Appointment of a voluntary liquidator
17 Jul 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-09
  • LRESSP ‐ Special resolution to wind up on 2015-07-09
  • LRESSP ‐ Special resolution to wind up on 2015-07-09
  • LRESSP ‐ Special resolution to wind up on 2015-07-09

10 Dec 2014
Full accounts made up to 30 September 2013
01 Oct 2014
Compulsory strike-off action has been discontinued
...
... and 52 more events
28 Nov 2003
Secretary resigned
28 Nov 2003
Registered office changed on 28/11/03 from: faulkner house, victoria street st. Albans herts AL1 3SE
28 Nov 2003
New director appointed
28 Nov 2003
New secretary appointed
29 Oct 2003
Incorporation

MCKEOWNS SOLICITORS LIMITED Charges

31 July 2008
Legal mortgage
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Unit 1, newton court, kelvin drive, knowlhill, milton…
31 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: L/H unit 2 newton court kelvin drive knowhill milton keynes…
6 February 2006
Charge over all book debts
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
6 February 2006
Floating charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
16 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 3 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Mortgage debenture
Delivered: 12 May 2004
Status: Satisfied on 14 October 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…