DAVID MCLEAN DEVELOPMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 02615541
Status Liquidation
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address MILNER BOARDMAN & PARTNERS, THE OLD BANK 187A ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 20 April 2017; Liquidators' statement of receipts and payments to 20 October 2016; Liquidators' statement of receipts and payments to 20 April 2016. The most likely internet sites of DAVID MCLEAN DEVELOPMENTS LIMITED are www.davidmcleandevelopments.co.uk, and www.david-mclean-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Mclean Developments Limited is a Private Limited Company. The company registration number is 02615541. David Mclean Developments Limited has been working since 30 May 1991. The present status of the company is Liquidation. The registered address of David Mclean Developments Limited is Milner Boardman Partners The Old Bank 187a Ashley Road Altrincham Cheshire Wa15 9sq. . KENDRICK, John Edward is a Secretary of the company. KENDRICK, John Edward is a Director of the company. REIL, Francis Patrick is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary GARRITY, Deborah has been resigned. Secretary REECE, William John Stanley has been resigned. Secretary WILLIAMS, David Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, John Robert has been resigned. Director BARNETT, Richard Edward has been resigned. Director DALTON, Kenneth has been resigned. Director DEAN, Richard Nicholas has been resigned. Director GARNETT, Simon Paul has been resigned. Director HALL, Gilbert Colin has been resigned. Director INMAN, David Robert has been resigned. Director MCNAMEE, William Mark has been resigned. Director PRITCHARD, Ian Jefferson has been resigned. Director SHERRINGTON, Roger William has been resigned. Director THOMPSON, James Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
KENDRICK, John Edward
Appointed Date: 01 February 1994

Director
KENDRICK, John Edward
Appointed Date: 01 July 1994
59 years old

Director
REIL, Francis Patrick
Appointed Date: 01 July 2004
68 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 01 July 2004

Secretary
GARRITY, Deborah
Resigned: 12 November 1993
Appointed Date: 01 October 1991

Secretary
REECE, William John Stanley
Resigned: 01 October 1991
Appointed Date: 01 July 1991

Secretary
WILLIAMS, David Simon
Resigned: 01 February 1994
Appointed Date: 12 November 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1991
Appointed Date: 30 May 1991

Director
ALLEN, John Robert
Resigned: 30 April 2006
Appointed Date: 05 October 1995
82 years old

Director
BARNETT, Richard Edward
Resigned: 11 October 1993
Appointed Date: 01 October 1991
77 years old

Director
DALTON, Kenneth
Resigned: 01 July 1994
Appointed Date: 01 July 1991
74 years old

Director
DEAN, Richard Nicholas
Resigned: 01 July 2008
Appointed Date: 01 July 2004
53 years old

Director
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 01 July 2004
56 years old

Director
HALL, Gilbert Colin
Resigned: 01 July 1993
Appointed Date: 01 July 1991
83 years old

Director
INMAN, David Robert
Resigned: 28 January 1995
Appointed Date: 01 July 1994
80 years old

Director
MCNAMEE, William Mark
Resigned: 17 August 2004
Appointed Date: 02 November 2002
65 years old

Director
PRITCHARD, Ian Jefferson
Resigned: 20 April 1997
Appointed Date: 16 February 1995
64 years old

Director
SHERRINGTON, Roger William
Resigned: 30 August 1996
Appointed Date: 08 July 1996
80 years old

Director
THOMPSON, James Anthony
Resigned: 01 November 2002
Appointed Date: 09 July 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1991
Appointed Date: 30 May 1991

DAVID MCLEAN DEVELOPMENTS LIMITED Events

09 May 2017
Liquidators' statement of receipts and payments to 20 April 2017
10 Nov 2016
Liquidators' statement of receipts and payments to 20 October 2016
13 May 2016
Liquidators' statement of receipts and payments to 20 April 2016
15 Dec 2015
Liquidators' statement of receipts and payments to 3 December 2015
22 Jun 2015
Liquidators' statement of receipts and payments to 3 June 2015
...
... and 109 more events
14 Aug 1991
Director resigned;new director appointed

14 Aug 1991
Director resigned;new director appointed

14 Aug 1991
Secretary resigned;new secretary appointed

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 May 1991
Incorporation

DAVID MCLEAN DEVELOPMENTS LIMITED Charges

9 June 2005
Charge of agreement
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest in and the benefit to the agreement and all…
24 May 2005
Third party charge of securities
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Any stocks shares bonds warrants or securities and all…
13 April 2005
Charge of agreements
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the entire beneficial interest in and the benefit to…
8 February 2005
Fixed and floating security document
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 January 2004
Legal mortgage
Delivered: 27 January 2004
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land forming the site of 1-9 (odd) great…
23 January 2004
Security assignment relating to a building contract
Delivered: 27 January 2004
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: By way of assignment the company's right title and interest…
29 October 2003
Charge on building agreement
Delivered: 14 November 2003
Status: Satisfied on 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and premises comprised in a building agreement dated 9…
5 December 2000
Charge
Delivered: 14 December 2000
Status: Satisfied on 11 February 2005
Persons entitled: The Trustees of the Merchant Place Property Syndicate 4
Description: The deposit account number 00167248.
5 December 2000
Charge
Delivered: 14 December 2000
Status: Satisfied on 11 February 2005
Persons entitled: The Trustees of the Merchant Place Property Syndicate 4
Description: The deposit account with the bank numbered OO167248.
6 October 2000
Security assignment relating to a building contract
Delivered: 10 October 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All right title benefit and interest in to and under the…
6 October 2000
Security assignment relating to a development agreement
Delivered: 10 October 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All right, title, benefit and interest in to and under the…
14 February 2000
Legal charge
Delivered: 21 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Helath and fitness club at riverside drive liverpool…
11 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a or being dee house the arena…
11 February 2000
Legal charge over building contract
Delivered: 22 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: The benefit of a building contract dated 20/12/99 between…
30 December 1993
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 11 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces or parcels of land forming part of chester…
29 November 1993
Debenture
Delivered: 2 December 1993
Status: Satisfied on 29 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…