M.J.CLANCY & SONS LIMITED
MIDDLESEX

Hellopages » Hertfordshire » Three Rivers » UB9 6HZ

Company number 00601085
Status Active
Incorporation Date 24 March 1958
Company Type Private Limited Company
Address COPPERMILL LANE, HAREFIELD, MIDDLESEX, UB9 6HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100,000 . The most likely internet sites of M.J.CLANCY & SONS LIMITED are www.mjclancysons.co.uk, and www.m-j-clancy-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. M J Clancy Sons Limited is a Private Limited Company. The company registration number is 00601085. M J Clancy Sons Limited has been working since 24 March 1958. The present status of the company is Active. The registered address of M J Clancy Sons Limited is Coppermill Lane Harefield Middlesex Ub9 6hz. The company`s financial liabilities are £107.31k. It is £0k against last year. And the total assets are £207.76k, which is £0k against last year. PEGG, David is a Secretary of the company. CLANCY, Dermot Michael is a Director of the company. CLANCY, Kevin Thomas is a Director of the company. Secretary CLANCY, Mary Philomena has been resigned. Director ARMORY, Gerald has been resigned. Director CLANCY, Kathleen Philomena has been resigned. Director CLANCY, Mary Philomena has been resigned. Director HALPIN, Michael has been resigned. Director KEOGH, James Seamus Augustine has been resigned. Director LAWS, Peter has been resigned. Director ROSSO, Michael Leonard has been resigned. Director WILKINSON, Colin has been resigned. The company operates in "Dormant Company".


m.j.clancy & sons Key Finiance

LIABILITIES £107.31k
CASH n/a
TOTAL ASSETS £207.76k
All Financial Figures

Current Directors

Secretary
PEGG, David
Appointed Date: 01 April 2004

Director

Director
CLANCY, Kevin Thomas

75 years old

Resigned Directors

Secretary
CLANCY, Mary Philomena
Resigned: 01 April 2004

Director
ARMORY, Gerald
Resigned: 11 November 2004
83 years old

Director
CLANCY, Kathleen Philomena
Resigned: 31 March 2003
100 years old

Director
CLANCY, Mary Philomena
Resigned: 01 April 2004
77 years old

Director
HALPIN, Michael
Resigned: 29 May 1998
Appointed Date: 01 April 1993
86 years old

Director
KEOGH, James Seamus Augustine
Resigned: 25 August 2006
Appointed Date: 01 May 1998
64 years old

Director
LAWS, Peter
Resigned: 29 May 1998
Appointed Date: 01 April 1993
75 years old

Director
ROSSO, Michael Leonard
Resigned: 28 April 2006
77 years old

Director
WILKINSON, Colin
Resigned: 25 August 2006
Appointed Date: 01 May 1998
66 years old

Persons With Significant Control

Clancy Docwra Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.J.CLANCY & SONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 18 September 2016 with updates
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000

03 Sep 2015
Accounts for a dormant company made up to 31 March 2015
29 Apr 2015
Registration of charge 006010850006, created on 24 April 2015
...
... and 83 more events
25 Aug 1987
Return made up to 10/08/87; full list of members

13 Apr 1987
Particulars of mortgage/charge

27 Feb 1987
Director's particulars changed

05 Sep 1986
Group of companies' accounts made up to 31 March 1986

05 Sep 1986
Return made up to 12/09/86; full list of members

M.J.CLANCY & SONS LIMITED Charges

24 April 2015
Charge code 0060 1085 0006
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Alb Group (UK) P.L.C. Trading as Allied Irish Bank (GB)
Description: Contains fixed charge…
27 March 1991
Legal mortgage
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: Allied Isish Bank
Description: Units 3, 7 & 8 sunrise enterprize park, ferryboat lane…
30 March 1989
Legal mortgage
Delivered: 6 April 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Block ii, the waterfront, phase 6 merry hill west…
20 November 1987
Mortgage
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: Units 19,22 & 23 stafford park, telford. Floating charge…
9 April 1987
Letter of set off
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Monies in company's accounts with the bank.
31 October 1978
Mortgage
Delivered: 3 November 1978
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Land lying to the west of park lane, harefield title mo hd…