MACDOUGALL & SAVAGE LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 04712752
Status Liquidation
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 23 August 2016; Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 September 2015; Statement of affairs with form 4.19. The most likely internet sites of MACDOUGALL & SAVAGE LIMITED are www.macdougallsavage.co.uk, and www.macdougall-savage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Macdougall Savage Limited is a Private Limited Company. The company registration number is 04712752. Macdougall Savage Limited has been working since 26 March 2003. The present status of the company is Liquidation. The registered address of Macdougall Savage Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . MACDOUGALL, Jeanne is a Secretary of the company. MACDOUGALL, Gary Alexander is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MACDOUGALL, Jeanne
Appointed Date: 27 March 2003

Director
MACDOUGALL, Gary Alexander
Appointed Date: 27 March 2003
69 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

MACDOUGALL & SAVAGE LIMITED Events

22 Feb 2017
Liquidators statement of receipts and payments to 23 August 2016
07 Sep 2015
Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 September 2015
02 Sep 2015
Statement of affairs with form 4.19
02 Sep 2015
Appointment of a voluntary liquidator
02 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24

...
... and 30 more events
20 May 2003
Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100
08 Apr 2003
Secretary resigned
08 Apr 2003
Director resigned
08 Apr 2003
Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW
26 Mar 2003
Incorporation

MACDOUGALL & SAVAGE LIMITED Charges

8 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…