MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 3EA

Company number 01006026
Status Active
Incorporation Date 26 March 1971
Company Type Private Limited Company
Address LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTFORDSHIRE, WD6 3EA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Cancellation of shares. Statement of capital on 20 December 2016 GBP 359,009 ; Purchase of own shares.; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Share transfers 27/09/2016 . The most likely internet sites of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED are www.mcnicholasconstructionholdings.co.uk, and www.mcnicholas-construction-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Mcnicholas Construction Holdings Limited is a Private Limited Company. The company registration number is 01006026. Mcnicholas Construction Holdings Limited has been working since 26 March 1971. The present status of the company is Active. The registered address of Mcnicholas Construction Holdings Limited is Lismirrane Industrial Park Elstree Road Elstree Hertfordshire Wd6 3ea. . GIBSON, Miles John is a Secretary of the company. BENNION, Rodney John is a Director of the company. DENTON, Graham Mark is a Director of the company. MCNICHOLAS, Barry Stuart is a Director of the company. MCNICHOLAS, Colin Peter is a Director of the company. MCNICHOLAS, Steven Patrick is a Director of the company. Secretary DENNINGTON, Thomas Graham has been resigned. Secretary DENTON, Graham Mark has been resigned. Secretary DOYLE, Martin James has been resigned. Secretary KERR, Andrew Stuart has been resigned. Secretary POLLAND, Owen has been resigned. Secretary SILVERMAN, Paul Martin has been resigned. Director BLACKMAN, Lindsay Anne has been resigned. Director BYRNE, Melvyn John has been resigned. Director CARTER, Steven Walter has been resigned. Director KERR, Andrew Stuart has been resigned. Director MARRIOTT, Arthur Leslie, Qc has been resigned. Director MAY, Martin Keith has been resigned. Director MCNICHOLAS, Colin Peter has been resigned. Director MCNICHOLAS, Doris Amelia has been resigned. Director MCNICHOLAS, Kevin Michael has been resigned. Director MCNICHOLAS, Kevin Michael has been resigned. Director MCNICHOLAS, Patrick Thomas has been resigned. Director MCNICHOLAS, Sean Patrick has been resigned. Director POOL, John Arthur has been resigned. Director SMOUT, Martin John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GIBSON, Miles John
Appointed Date: 03 September 2013

Director
BENNION, Rodney John
Appointed Date: 01 May 2009
79 years old

Director
DENTON, Graham Mark
Appointed Date: 17 October 2011
67 years old

Director
MCNICHOLAS, Barry Stuart
Appointed Date: 17 November 2003
63 years old

Director
MCNICHOLAS, Colin Peter
Appointed Date: 06 October 2009
78 years old

Director
MCNICHOLAS, Steven Patrick
Appointed Date: 17 November 2003
64 years old

Resigned Directors

Secretary
DENNINGTON, Thomas Graham
Resigned: 22 March 2004
Appointed Date: 19 September 2003

Secretary
DENTON, Graham Mark
Resigned: 03 September 2013
Appointed Date: 17 October 2011

Secretary
DOYLE, Martin James
Resigned: 20 August 1998

Secretary
KERR, Andrew Stuart
Resigned: 14 October 2011
Appointed Date: 22 March 2004

Secretary
POLLAND, Owen
Resigned: 19 September 2003
Appointed Date: 12 March 2003

Secretary
SILVERMAN, Paul Martin
Resigned: 28 April 2003
Appointed Date: 01 September 1998

Director
BLACKMAN, Lindsay Anne
Resigned: 22 December 2006
Appointed Date: 17 November 2003
60 years old

Director
BYRNE, Melvyn John
Resigned: 28 February 2003
78 years old

Director
CARTER, Steven Walter
Resigned: 31 August 2009
Appointed Date: 17 November 2003
68 years old

Director
KERR, Andrew Stuart
Resigned: 14 October 2011
Appointed Date: 22 March 2004
60 years old

Director
MARRIOTT, Arthur Leslie, Qc
Resigned: 06 August 2003
Appointed Date: 20 January 1993
82 years old

Director
MAY, Martin Keith
Resigned: 08 July 2005
Appointed Date: 01 March 2003
71 years old

Director
MCNICHOLAS, Colin Peter
Resigned: 28 February 2003
Appointed Date: 01 April 1996
78 years old

Director
MCNICHOLAS, Doris Amelia
Resigned: 29 December 1995
116 years old

Director
MCNICHOLAS, Kevin Michael
Resigned: 31 March 2009
Appointed Date: 07 July 2005
87 years old

Director
MCNICHOLAS, Kevin Michael
Resigned: 31 March 2002
87 years old

Director
MCNICHOLAS, Patrick Thomas
Resigned: 27 March 2012
91 years old

Director
MCNICHOLAS, Sean Patrick
Resigned: 10 March 2009
Appointed Date: 17 November 2003
60 years old

Director
POOL, John Arthur
Resigned: 16 December 2009
Appointed Date: 01 June 2004
87 years old

Director
SMOUT, Martin John
Resigned: 31 December 2004
Appointed Date: 09 March 2004
72 years old

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Events

18 Jan 2017
Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 359,009

18 Jan 2017
Purchase of own shares.
26 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers 27/09/2016

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 31 March 2016
...
... and 210 more events
02 Oct 1986
Return made up to 12/09/86; full list of members
21 Jun 1985
Memorandum and Articles of Association
10 Apr 1985
Alter mem and arts
26 Mar 1971
Certificate of incorporation
26 Mar 1971
Incorporation

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Charges

11 October 2011
Debenture
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
23 August 2007
Deed of charge over credit balances
Delivered: 8 September 2007
Status: Satisfied on 16 October 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re mcnicholas construction (holdings)…
19 July 2007
Debenture
Delivered: 23 July 2007
Status: Satisfied on 20 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Deed of novation of rent deposit deed
Delivered: 28 June 2006
Status: Satisfied on 2 November 2007
Persons entitled: Boss Estates Limited
Description: Rent deposit account. See the mortgage charge document for…
23 June 2006
Deed of novation of rent deposit deed
Delivered: 28 June 2006
Status: Satisfied on 2 November 2007
Persons entitled: Boss Estates Limited
Description: Rent deposit account. See the mortgage charge document for…
24 June 2004
Rent deposit deed
Delivered: 14 July 2004
Status: Satisfied on 23 July 2007
Persons entitled: Lowerland (2004) Limited
Description: The amount from time to time standing to the credit of an…
6 May 2004
A rent deposit deed
Delivered: 15 May 2004
Status: Satisfied on 23 July 2007
Persons entitled: Lowerland (2004) Limited
Description: The amount from time to time standing to the credit of an…
6 May 2004
A rent deposit deed
Delivered: 15 May 2004
Status: Satisfied on 23 July 2007
Persons entitled: Lowerland (2004) Limited
Description: The amount from time to time standing to the credit of an…
6 May 2004
A rent deposit deed
Delivered: 15 May 2004
Status: Satisfied on 23 July 2007
Persons entitled: Lowerland (2004) Limited
Description: The amount from time to time standing to the credit of an…
6 May 2004
A rent deposit deed
Delivered: 15 May 2004
Status: Satisfied on 23 July 2007
Persons entitled: Lowerland (2004) Limited
Description: The amount from time to time standing to the credit of an…
29 August 2003
Cross guarantee and debenture
Delivered: 30 August 2003
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Charge
Delivered: 24 August 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Plot 6 hounsdown business park southampton hampshire.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Units 37 to 43 bolney grange industrial estate bolney west…
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Land at miller street aston birmingham.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Land at the rear of lismirrane industrial estate elstree…
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Land at darlingscote road shipton on stour.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Site at third way wembley middlesex.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: 117 bushey mill lane watford hertfordshire.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Car park at greycaine road watford hertfordshire.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: Warrior works wharf road enfield middlesex.
9 July 2002
Legal charge
Delivered: 11 July 2002
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank PLC
Description: 14 caxton way watford hertfordshire.
16 February 1994
Legal charge
Delivered: 1 March 1994
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Land lying on the west side of fourth way wembley L.B. of…
16 February 1994
Legal charge
Delivered: 1 March 1994
Status: Satisfied on 21 June 2002
Persons entitled: Barclays Bank PLC
Description: The fishery public house watford road elstree hertfordshire…
31 August 1990
Legal charge
Delivered: 13 September 1990
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Land and buildings being part of warrior works, wharf road…
29 December 1983
Statutory mortgage
Delivered: 18 January 1984
Status: Satisfied on 27 April 2002
Persons entitled: Allied Irish Finance Company Limited.
Description: Motor cruiser pompanette registered at the port of london…
1 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank Limited
Description: F/Hold land & buildings on the N.east side of newlyn road…
1 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank Limited
Description: L/Hold land on the N.east side of newlyn road. Hendon…
1 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank Limited
Description: F/Hold. Land & buildings to the south side of elstree road…
1 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank Limited
Description: L/Hold. Land & buildings on the north west side of caxton…
4 June 1982
Legal charge
Delivered: 17 June 1982
Status: Satisfied on 27 April 2002
Persons entitled: Royal Trust Company of Canada.
Description: L/Hold land and buildings on the north west side of caxton…
4 June 1982
Legal charge
Delivered: 17 June 1982
Status: Satisfied on 27 April 2002
Persons entitled: Royal Trust Company of Canada.
Description: F/Hold land and property on the south side of elstree road…
4 June 1982
Legal charge
Delivered: 17 June 1982
Status: Satisfied on 27 April 2002
Persons entitled: Royal Trust Company of Canada.
Description: F/Hold property on the north east side of newlyn road…
28 January 1982
Guarantee & debenture
Delivered: 11 February 1982
Status: Satisfied on 1 September 2007
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charges undertaking and all property and…
17 December 1981
Legal mortgage
Delivered: 22 December 1981
Status: Satisfied on 27 April 2002
Persons entitled: National Westminster Bank PLC
Description: Premises at newlyn road, brent terrace, london NW2.…
17 June 1981
Mortgage
Delivered: 12 November 1981
Status: Satisfied on 27 April 2002
Persons entitled: T C B Limited
Description: 32, caxton way, watford, herts. Title no hd 83763.
17 June 1981
Mortgage
Delivered: 19 June 1981
Status: Satisfied on 27 April 2002
Persons entitled: T C B Limited.
Description: F/H land and buildings lying on the south side of elstree…