MCCARTHY (CONTRACTORS) SW LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 4FT

Company number 04326976
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address THE ROCKERY, ST JAMES ROAD, TORQUAY, DEVON, TQ1 4FT
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Total exemption full accounts made up to 28 February 2016. The most likely internet sites of MCCARTHY (CONTRACTORS) SW LIMITED are www.mccarthycontractorssw.co.uk, and www.mccarthy-contractors-sw.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-three years and eleven months. Mccarthy Contractors Sw Limited is a Private Limited Company. The company registration number is 04326976. Mccarthy Contractors Sw Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Mccarthy Contractors Sw Limited is The Rockery St James Road Torquay Devon Tq1 4ft. The company`s financial liabilities are £2401.27k. It is £87.85k against last year. And the total assets are £4182.14k, which is £-1665.1k against last year. MCCARTHY, Matthew is a Director of the company. MCCARTHY, Sean Christopher is a Director of the company. Secretary MCCARTHY, Margaret Evelyn has been resigned. Secretary MCCARTHY, Sean Christopher has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MCCARTHY, Martin John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Plastering".


mccarthy (contractors) sw Key Finiance

LIABILITIES £2401.27k
+3%
CASH n/a
TOTAL ASSETS £4182.14k
-29%
All Financial Figures

Current Directors

Director
MCCARTHY, Matthew
Appointed Date: 22 February 2007
80 years old

Director
MCCARTHY, Sean Christopher
Appointed Date: 22 November 2001
58 years old

Resigned Directors

Secretary
MCCARTHY, Margaret Evelyn
Resigned: 08 October 2010
Appointed Date: 25 February 2004

Secretary
MCCARTHY, Sean Christopher
Resigned: 25 February 2004
Appointed Date: 22 November 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
MCCARTHY, Martin John
Resigned: 29 October 2003
Appointed Date: 22 November 2001
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Mr Sean Christopher Mccarthy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Yvette Mccarthy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Matthew Mccarthy
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

MCCARTHY (CONTRACTORS) SW LIMITED Events

08 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Change of share class name or designation
23 Dec 2016
Total exemption full accounts made up to 28 February 2016
12 Dec 2016
Confirmation statement made on 22 November 2016 with updates
22 Nov 2016
Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
...
... and 57 more events
02 Jan 2002
New director appointed
02 Jan 2002
Registered office changed on 02/01/02 from: 16 churchill way cardiff CF10 2DX
02 Jan 2002
New secretary appointed;new director appointed
02 Jan 2002
Director resigned
22 Nov 2001
Incorporation

MCCARTHY (CONTRACTORS) SW LIMITED Charges

18 July 2014
Charge code 0432 6976 0012
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 December 2008
Mortgage
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The country house hotel, ellaware road, torquay t/no…
13 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a roseland hotel warren road torquay also…
30 June 2006
Mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the court house and police…
18 August 2005
Mortgage deed
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a the court house teignmouth. Together with all…
26 May 2005
Mortgage
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old town hall, babbacombe road, st…
11 February 2005
Mortgage
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H greyholme st albans road torquay devon t/no DN69961…
6 August 2004
Mortgage
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 29 ilsham road torquay TQ1 2JG t/n…
16 April 2004
Mortgage deed
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 71 exeter road newton abbot…
31 March 2004
Mortgage
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being the former upton vale…
1 July 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Debenture deed
Delivered: 30 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…