MCADAM HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1NB

Company number 01971291
Status Active
Incorporation Date 16 December 1985
Company Type Private Limited Company
Address 21 ROSEWORTH AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1NB
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs. Fiona Davidson Mcadam as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MCADAM HOLDINGS LIMITED are www.mcadamholdings.co.uk, and www.mcadam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Mcadam Holdings Limited is a Private Limited Company. The company registration number is 01971291. Mcadam Holdings Limited has been working since 16 December 1985. The present status of the company is Active. The registered address of Mcadam Holdings Limited is 21 Roseworth Avenue Gosforth Newcastle Upon Tyne Ne3 1nb. . MCADAM, Fiona Davidson is a Secretary of the company. MCADAM, David Leslie is a Director of the company. MCADAM, Fiona Davidson is a Director of the company. MCADAM, Judith Ann is a Director of the company. MCADAM, Timothy Hall is a Director of the company. Secretary MCADAM, Judith Ann has been resigned. Director MCADAM, Judith Ann has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MCADAM, Fiona Davidson
Appointed Date: 29 November 2001

Director
MCADAM, David Leslie

91 years old

Director
MCADAM, Fiona Davidson
Appointed Date: 01 January 2017
64 years old

Director
MCADAM, Judith Ann
Appointed Date: 29 December 2001
87 years old

Director
MCADAM, Timothy Hall
Appointed Date: 01 April 1996
65 years old

Resigned Directors

Secretary
MCADAM, Judith Ann
Resigned: 29 November 2001

Director
MCADAM, Judith Ann
Resigned: 03 April 1992
87 years old

Persons With Significant Control

Mr David Leslie Mcadam
Notified on: 31 December 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Hall Mcadam
Notified on: 31 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MCADAM HOLDINGS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Appointment of Mrs. Fiona Davidson Mcadam as a director on 1 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
29 Feb 1988
Return made up to 31/12/87; full list of members

30 Jun 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1987
Particulars of mortgage/charge

16 Dec 1985
Incorporation

MCADAM HOLDINGS LIMITED Charges

29 November 2002
Legal charge
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Universal Building Society
Description: The property k/a flat 62 lanesborough court gosforth…
17 December 2001
Deed of legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Mcadam Holdings Limited
Description: 33 woodbine road gosforth newcastle upon tyne t/no:…
3 January 1997
Deed of legal charge
Delivered: 9 January 1997
Status: Satisfied on 27 December 2002
Persons entitled: Universal Building Society
Description: 33 woodbine road gosforth newcastle upon tyne t/no TY291856.
4 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 square yards or thereabouts with the buildings erected…
18 March 1987
Legal charge
Delivered: 26 March 1987
Status: Satisfied on 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land with the buildings thereon nos 81 shields road and…