MCKINLAY & CUNLIFFE LIMITED
RUGBY BOXTIME LIMITED

Hellopages » Warwickshire » Rugby » CV22 7PR

Company number 03858328
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 62 BESWICK GARDENS, BILTON, RUGBY, WARWICKSHIRE, CV22 7PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 200 . The most likely internet sites of MCKINLAY & CUNLIFFE LIMITED are www.mckinlaycunliffe.co.uk, and www.mckinlay-cunliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Mckinlay Cunliffe Limited is a Private Limited Company. The company registration number is 03858328. Mckinlay Cunliffe Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Mckinlay Cunliffe Limited is 62 Beswick Gardens Bilton Rugby Warwickshire Cv22 7pr. . MURPHY, Julian Guy is a Secretary of the company. MCKINLAY, Michael Felix is a Director of the company. MURPHY, Julian Guy is a Director of the company. Secretary CUNLIFFE, Benjamin David has been resigned. Secretary CUNLIFFE, Benjamin David has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CUNLIFFE, Benjamin David has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MURPHY, Julian Guy
Appointed Date: 22 December 2004

Director
MCKINLAY, Michael Felix
Appointed Date: 08 November 1999
54 years old

Director
MURPHY, Julian Guy
Appointed Date: 22 December 2004
62 years old

Resigned Directors

Secretary
CUNLIFFE, Benjamin David
Resigned: 22 December 2004
Appointed Date: 24 July 2001

Secretary
CUNLIFFE, Benjamin David
Resigned: 14 October 2000
Appointed Date: 08 November 1999

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 14 October 2000

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 08 November 1999
Appointed Date: 13 October 1999

Director
CUNLIFFE, Benjamin David
Resigned: 22 December 2004
Appointed Date: 08 November 1999
52 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 08 November 1999
Appointed Date: 13 October 1999

Persons With Significant Control

Mr Michael Felix Mckinlay
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Julian Guy Murphy
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MCKINLAY & CUNLIFFE LIMITED Events

16 Dec 2016
Confirmation statement made on 13 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200

...
... and 60 more events
12 Nov 1999
New director appointed
12 Nov 1999
Registered office changed on 12/11/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
12 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Nov 1999
Company name changed boxtime LIMITED\certificate issued on 12/11/99
13 Oct 1999
Incorporation

MCKINLAY & CUNLIFFE LIMITED Charges

9 March 2007
Legal charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 martin lane rugby warwickshire. The rental income by way…
13 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 21 princes street rugby warwickshire. The…
4 November 2002
Assignment
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees in respect…
4 November 2002
Mortgage deed
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a 38 to 44 hill street coventry west…
21 February 2000
Charge deed
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 38-44 hill street coventry west midlands. Undertaking…