A.MCLAY AND COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 7ZB
Company number 00075614
Status Active
Incorporation Date 3 December 1902
Company Type Private Limited Company
Address A.MCLAY &CO. LTD LONGWOOD DRIVE, FOREST FARM, CARDIFF, CF14 7ZB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 70,750 . The most likely internet sites of A.MCLAY AND COMPANY LIMITED are www.amclayandcompany.co.uk, and www.a-mclay-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and three months. The distance to to Cardiff Central Rail Station is 4.3 miles; to Cardiff Queen Street Rail Station is 4.3 miles; to Barry Docks Rail Station is 8.1 miles; to Barry Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Mclay and Company Limited is a Private Limited Company. The company registration number is 00075614. A Mclay and Company Limited has been working since 03 December 1902. The present status of the company is Active. The registered address of A Mclay and Company Limited is A Mclay Co Ltd Longwood Drive Forest Farm Cardiff Cf14 7zb. . VAUGHAN, Beryl Ruth is a Secretary of the company. BURNETT, Keith Anthony is a Director of the company. THOMAS, Jonathan Thomas is a Director of the company. VAUGHAN, Kenneth James is a Director of the company. Secretary DAVIES, Pauline Mary has been resigned. Director DAVIES, John Evan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
BURNETT, Keith Anthony
Appointed Date: 25 October 1995
64 years old

Director

Director

Resigned Directors

Secretary
DAVIES, Pauline Mary
Resigned: 30 January 1996

Director
DAVIES, John Evan
Resigned: 08 December 1999
91 years old

Persons With Significant Control

Mr Kenneth James Vaughan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

A.MCLAY AND COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Jun 2016
Full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 70,750

07 Jul 2015
Full accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 70,750

...
... and 111 more events
12 Apr 1988
Return made up to 02/03/88; full list of members

02 Jun 1987
Return made up to 12/03/87; full list of members

02 Mar 1987
Accounts for a medium company made up to 31 December 1986

30 Apr 1986
Accounts made up to 31 December 1985

03 Dec 1902
Incorporation

A.MCLAY AND COMPANY LIMITED Charges

30 September 2013
Charge code 0007 5614 0023
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
14 October 2010
Legal assignment
Delivered: 15 October 2010
Status: Satisfied on 9 January 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 May 2010
Fixed charge on purchased debts which fail to vest
Delivered: 27 May 2010
Status: Satisfied on 9 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all factored receivables…
20 May 2010
Floating charge (all assets)
Delivered: 27 May 2010
Status: Satisfied on 9 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 May 2001
Mortgage
Delivered: 22 May 2001
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scitex pre-press equipment (scanner) invoice no:510101621…
18 May 2001
Debenture
Delivered: 22 May 2001
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being the property at fairwater cardiff CF5…
18 May 2001
Mortgage
Delivered: 22 May 2001
Status: Satisfied on 28 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.Heidelberg speedmaster sm 102 two colour offset press…
28 April 1999
Fixed charge
Delivered: 6 May 1999
Status: Satisfied on 28 September 2010
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited
Description: 1 x ulma atlanta automatic flowrapper serial no.1040698 And…
20 March 1997
Chattels mortgage
Delivered: 22 March 1997
Status: Satisfied on 28 September 2010
Persons entitled: Bank of Wales PLC
Description: An assignment by way of security to the bank of the…
25 October 1995
Chattles mortgage
Delivered: 2 November 1995
Status: Satisfied on 28 September 2010
Persons entitled: Bank of Wales PLC
Description: One scitex pre-press equipment (scanner) invoice number…
25 January 1995
Chattel mortgage
Delivered: 10 February 1995
Status: Satisfied on 25 July 2000
Persons entitled: Forward Trust Limited
Description: All the chattels as listed on the form 395 including 1…
8 June 1992
Legal mortgage
Delivered: 19 June 1992
Status: Satisfied on 28 September 2010
Persons entitled: Bank of Wales PLC
Description: F/H property k/a mclays, norbury road, fairwater, cardiff…
8 June 1992
Mortgage debenture
Delivered: 19 June 1992
Status: Satisfied on 28 May 2010
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 September 1989
Corporate mortgage
Delivered: 12 October 1989
Status: Satisfied on 20 June 1997
Persons entitled: Barclays Bank PLC
Description: The goods: TP94 miller 4 colour printing press serial no…
29 September 1989
Corporate mortgage
Delivered: 12 October 1989
Status: Satisfied on 28 September 1994
Persons entitled: Barclays Bank PLC
Description: The goods: TP94 miller 4 colour printing press serial no…
4 December 1985
Mortgage of unregistered land
Delivered: 5 December 1985
Status: Satisfied on 13 June 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at norbury road, fairwater cardiff.
25 July 1985
Debenture
Delivered: 25 July 1985
Status: Satisfied on 21 August 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
12 December 1984
Composite guarantee & debentuure
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: The National Bank of Detroit
Description: See doc for further details. Fixed and floating charges…
11 October 1984
Composite guarantee & debenture
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: The National Bank of Detroit
Description: See doc for fuller details. Fixed and floating charges over…
30 December 1983
Supplemental trust deed
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: R H Pickering A Gray A G Glover
Description: The undertaking and all property and assets present and…
26 September 1980
Debenture
Delivered: 1 October 1980
Status: Satisfied on 5 June 2010
Persons entitled: Lloyds & Scottish Trust LTD
Description: New roland parva rzp 2C 2 colour offset press no…
22 December 1961
Mortgage debenture
Delivered: 29 December 1961
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge over undertaking and all property.
28 August 1924
Mortgage
Delivered: 9 September 1924
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank LTD
Description: L/H land heredits and premises no 6 duke st cardiff with…