MCVICKERS HOLDINGS LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 7BF

Company number 07434088
Status Active
Incorporation Date 9 November 2010
Company Type Private Limited Company
Address 2 WOODLAND COURT, GREENCROFT INDUSTRIAL PARK, STANLEY, DH9 7BF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Purchase of own shares.. The most likely internet sites of MCVICKERS HOLDINGS LIMITED are www.mcvickersholdings.co.uk, and www.mcvickers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Mcvickers Holdings Limited is a Private Limited Company. The company registration number is 07434088. Mcvickers Holdings Limited has been working since 09 November 2010. The present status of the company is Active. The registered address of Mcvickers Holdings Limited is 2 Woodland Court Greencroft Industrial Park Stanley Dh9 7bf. . BARRON, Leslie is a Director of the company. RIDLEY, Catherine Anne is a Director of the company. STOREY, Aidan is a Director of the company. Director HOPPER, Malcolm Bell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARRON, Leslie
Appointed Date: 09 November 2010
75 years old

Director
RIDLEY, Catherine Anne
Appointed Date: 09 November 2010
51 years old

Director
STOREY, Aidan
Appointed Date: 09 November 2010
60 years old

Resigned Directors

Director
HOPPER, Malcolm Bell
Resigned: 29 June 2012
Appointed Date: 09 November 2010
77 years old

Persons With Significant Control

Mr Aidan Storey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

MCVICKERS HOLDINGS LIMITED Events

06 Dec 2016
Group of companies' accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
27 May 2016
Purchase of own shares.
18 May 2016
Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 880.00

12 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 15 more events
12 Apr 2012
Particulars of a mortgage or charge / charge no: 2
26 Mar 2012
Total exemption full accounts made up to 30 June 2011
06 Dec 2011
Annual return made up to 9 November 2011 with full list of shareholders
04 Nov 2011
Previous accounting period shortened from 30 November 2011 to 30 June 2011
09 Nov 2010
Incorporation

MCVICKERS HOLDINGS LIMITED Charges

5 April 2012
Legal charge
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 2 woodland court, greencroft industrial…
5 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…