DAVID MCLEAN (HOLDINGS) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 01352574
Status Liquidation
Incorporation Date 10 February 1978
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 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and ninety-nine 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 (HOLDINGS) LIMITED are www.davidmcleanholdings.co.uk, and www.david-mclean-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight 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 Holdings Limited is a Private Limited Company. The company registration number is 01352574. David Mclean Holdings Limited has been working since 10 February 1978. The present status of the company is Liquidation. The registered address of David Mclean Holdings 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. MCLEAN, David Charles is a Director of the company. REIL, Francis Patrick is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary REECE, William John Stanley has been resigned. Director ADDY, William Henry has been resigned. Director BENZIE, Alan Athol Emslie has been resigned. Director BROUGHTON, Kevin has been resigned. Director DALTON, Kenneth has been resigned. Director FURLONG, Percival Trevor has been resigned. Director HALL, Gilbert Colin has been resigned. Director INMAN, David Robert has been resigned. Director JONES, Geraint Irfon has been resigned. Director JONES, John Kenneth has been resigned. Director MCNAMEE, William Mark has been resigned. Director SANDERSON, Ian Geoffrey has been resigned. Director SHERRINGTON, Roger William has been resigned. Director THOMPSON, James Anthony has been resigned. Director WYLES, Andrew Tobias Michael has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
KENDRICK, John Edward
Appointed Date: 01 February 1994

Director
KENDRICK, John Edward
Appointed Date: 01 December 1998
59 years old

Director

Director
REIL, Francis Patrick
Appointed Date: 01 August 2000
68 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 21 May 2002

Secretary
REECE, William John Stanley
Resigned: 01 February 1994

Director
ADDY, William Henry
Resigned: 01 July 2006
Appointed Date: 01 December 2002
71 years old

Director
BENZIE, Alan Athol Emslie
Resigned: 01 November 2007
Appointed Date: 02 January 2004
78 years old

Director
BROUGHTON, Kevin
Resigned: 01 December 1998
Appointed Date: 08 July 1996
75 years old

Director
DALTON, Kenneth
Resigned: 31 October 2005
Appointed Date: 01 July 1994
74 years old

Director
FURLONG, Percival Trevor
Resigned: 25 March 2004
Appointed Date: 01 July 2000
90 years old

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

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

Director
JONES, Geraint Irfon
Resigned: 26 September 2008
Appointed Date: 02 January 2004
75 years old

Director
JONES, John Kenneth
Resigned: 21 December 1994
80 years old

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

Director
SANDERSON, Ian Geoffrey
Resigned: 30 June 1996
Appointed Date: 13 February 1995
73 years old

Director
SHERRINGTON, Roger William
Resigned: 14 October 1996
Appointed Date: 05 July 1996
80 years old

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

Director
WYLES, Andrew Tobias Michael
Resigned: 05 August 1998
Appointed Date: 21 December 1994
64 years old

DAVID MCLEAN (HOLDINGS) LIMITED Events

09 May 2017
Liquidators' statement of receipts and payments to 20 April 2017
09 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 189 more events
15 Feb 1983
Annual return made up to 05/08/82
14 Feb 1983
Annual return made up to 06/11/81
23 Dec 1982
Accounts made up to 30 June 1981
10 Feb 1978
Certificate of incorporation
10 Feb 1978
Incorporation

DAVID MCLEAN (HOLDINGS) LIMITED Charges

27 April 2005
Security assignment of agreement
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
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…
9 June 2004
Charge over shares
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of a first fixed charge all the shares and by way of…
3 October 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property situate and k/a park avenue whitchurch…
30 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings lying to the north…
4 September 2002
Legal charge
Delivered: 19 September 2002
Status: Satisfied on 23 October 2003
Persons entitled: Barclays Bank PLC
Description: All that freehold property situate and known as noctorum…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: The freehold property known as vintners house 28 parkway…
24 November 2000
Security assignment relating to a building agreement
Delivered: 6 December 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All the right title benefit and interest of the company…
14 February 2000
Mortgage
Delivered: 16 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Container I.D. no.CON20001 size 20*8, container I.D. no…
14 February 2000
Charge of hire agreements
Delivered: 16 February 2000
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the companys right title and interest in the hire…
16 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of merllyn lane…
7 August 1998
Guarantee and debenture
Delivered: 26 August 1998
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 February 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Land at expressway businesspark queensferry clwyd…
1 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Former seddon factory, aber road, flint, clwyd t/no…
1 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Warehouse at aber road, flint, clwyd.
15 November 1994
Legal charge
Delivered: 21 November 1994
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: 109 walter road, swansea, west glamorgan t/no. WA559893.
5 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: 109 walter road swansea west glamorgan t/n WA559893.
5 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Land at kings head high street holywell clwyd t/n WA583056.
10 November 1992
Guarantee and debenture
Delivered: 26 November 1992
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: See doc ref M521C for full details. Fixed and floating…
5 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Manor buildings, holywell road, flint, clwyd.
18 January 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of aber…
13 September 1984
Further guarantee & debenture
Delivered: 24 September 1984
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
30 June 1978
Guarantee & debenture
Delivered: 13 July 1978
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
31 May 1978
Charge
Delivered: 20 June 1978
Status: Satisfied on 11 February 2005
Persons entitled: David Charles Mclean
Description: Floating charge on all the company'S. Undertaking and all…
31 May 1978
Charge
Delivered: 20 June 1978
Status: Satisfied on 20 October 1998
Persons entitled: John Kenneth Jones
Description: Floating charge on all the company'S. Undertaking and all…