MCMAHON HOLDINGS LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6AH
Company number 01896417
Status Active
Incorporation Date 18 March 1985
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, BRIDGE STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of MCMAHON HOLDINGS LIMITED are www.mcmahonholdings.co.uk, and www.mcmahon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcmahon Holdings Limited is a Private Limited Company. The company registration number is 01896417. Mcmahon Holdings Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of Mcmahon Holdings Limited is Barclays Bank Chambers Bridge Street Stratford Upon Avon Warwickshire Cv37 6ah. The company`s financial liabilities are £1.16k. It is £0k against last year. And the total assets are £71.16k, which is £0k against last year. MCMAHON, Michael John is a Secretary of the company. MCMAHON, Margaret Anne is a Director of the company. MCMAHON, Michael John is a Director of the company. The company operates in "Buying and selling of own real estate".


mcmahon holdings Key Finiance

LIABILITIES £1.16k
CASH n/a
TOTAL ASSETS £71.16k
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Michael John Mcmahon
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MCMAHON HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

19 Jan 2016
Director's details changed for Michael John Mcmahon on 1 June 2015
19 Jan 2016
Director's details changed for Mrs Margaret Anne Mcmahon on 1 June 2015
...
... and 91 more events
21 Apr 1988
Return made up to 31/07/87; full list of members

21 Apr 1988
Registered office changed on 21/04/88 from: 332 alcester road wythall birmingham

17 Mar 1988
Full accounts made up to 31 March 1987

17 Dec 1986
Full accounts made up to 31 March 1986

16 Sep 1986
Return made up to 30/04/86; full list of members

MCMAHON HOLDINGS LIMITED Charges

22 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: 97 viceroy close edgbaston t/n WM739759 any other interests…
21 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: 4 barons court 21 linhurst road blackwell t/n WR58789 any…
24 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: 99 damson street solihull west midlands.
22 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: Plot 41 st mary's warwick. By way of fixed charge the…
16 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as apartment 3 barons court…
7 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 54 wiseacre corft shirley west midlands t/n-WM640445.…
7 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 55 wiseacre croft shirley solihull…
1 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 413 alcester road wythall bromsgrove…
1 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 142 marshall lake road shirley…
1 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 aldis close hall green birmingham…
1 April 1998
Legal mortgage
Delivered: 9 April 1998
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 7 aldis close hall green birmingham…
10 March 1992
Legal mortgage
Delivered: 21 March 1992
Status: Satisfied on 12 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 7 aldis close off sarehole road hallgreen birmingham…
12 May 1988
Mortgage debenture
Delivered: 26 May 1988
Status: Satisfied on 4 December 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…