MCCAUL DEVELOPMENTS (NORTHERN) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 06843930
Status Liquidation
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address KAY JOHNSON GEE 1, CITY ROAD EAST, MANCHESTER, M15 4PN
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-nine events have happened. The last three records are Registered office address changed from 61 Higher Green Lane Astley Tyldesley Manchester M29 7HQ to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 January 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of MCCAUL DEVELOPMENTS (NORTHERN) LIMITED are www.mccauldevelopmentsnorthern.co.uk, and www.mccaul-developments-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Mccaul Developments Northern Limited is a Private Limited Company. The company registration number is 06843930. Mccaul Developments Northern Limited has been working since 11 March 2009. The present status of the company is Liquidation. The registered address of Mccaul Developments Northern Limited is Kay Johnson Gee 1 City Road East Manchester M15 4pn. . MCCAUL, Anthony Joseph is a Director of the company. MCCAUL, Martin John is a Director of the company. MCCAUL, Sean Francis is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MCCAUL, Anthony Joseph
Appointed Date: 11 March 2009
72 years old

Director
MCCAUL, Martin John
Appointed Date: 11 March 2009
61 years old

Director
MCCAUL, Sean Francis
Appointed Date: 11 March 2009
58 years old

MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Events

11 Jan 2017
Registered office address changed from 61 Higher Green Lane Astley Tyldesley Manchester M29 7HQ to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 January 2017
09 Jan 2017
Appointment of a voluntary liquidator
09 Jan 2017
Declaration of solvency
09 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 39 more events
23 Dec 2010
Particulars of a mortgage or charge / charge no: 1
05 Oct 2010
Total exemption small company accounts made up to 31 March 2010
12 Apr 2010
Annual return made up to 11 March 2010 with full list of shareholders
12 Apr 2010
Director's details changed for Mr Anthony Joseph Mccaul on 11 March 2010
11 Mar 2009
Incorporation

MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Charges

10 April 2015
Charge code 0684 3930 0013
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Block d new islington new union street manchester: land on…
10 April 2015
Charge code 0684 3930 0012
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
10 April 2015
Charge code 0684 3930 0011
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 October 2014
Charge code 0684 3930 0010
Delivered: 29 October 2014
Status: Satisfied on 15 April 2015
Persons entitled: Homes and Communities Agency
Description: Flat 2 and storage space 2 canal point 1 new union street…
23 August 2013
Charge code 0684 3930 0009
Delivered: 23 August 2013
Status: Satisfied on 15 April 2015
Persons entitled: Homes and Communities Agency
Description: New islington site m, new union street, ancoats, manchester…
23 August 2013
Charge code 0684 3930 0008
Delivered: 23 August 2013
Status: Satisfied on 15 April 2015
Persons entitled: Homes and Communities Agency
Description: Notification of addition to or amendment of charge…
28 March 2013
Fixed charge over land
Delivered: 30 March 2013
Status: Satisfied on 24 October 2013
Persons entitled: The Homes and Communities Agency
Description: The real property being l/h property k/a new islington site…
28 March 2013
Charge over bank account
Delivered: 30 March 2013
Status: Satisfied on 24 October 2013
Persons entitled: The Homes and Communities Agency
Description: Right title and interest from time to time in or to all the…
21 December 2012
Fixed charge over land
Delivered: 22 December 2012
Status: Satisfied on 24 October 2013
Persons entitled: The Homes and Communities Agency
Description: L/H property k/a new islington site m new union street…
21 December 2012
Charge over bank account
Delivered: 22 December 2012
Status: Satisfied on 24 October 2013
Persons entitled: The Homes and Communities Agency (The "Agency")
Description: First fixed charge the right title and interest from time…
22 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 15 November 2012
Persons entitled: Goldentree Financial Services PLC
Description: L/H property at green lane leigh manchester t/no's…
17 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 23 February 2012
Persons entitled: Goldentree Financial Services PLC
Description: F/H and l/h lant at green lane leigh manchester t/no's…
17 December 2010
Debenture
Delivered: 23 December 2010
Status: Satisfied on 15 November 2012
Persons entitled: Goldentree Financial Services PLC
Description: T/No's GM862420,GM563289 and MAN137414 fixed and floating…