MCCOY'S LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7HJ
Company number 02002414
Status Active
Incorporation Date 20 March 1986
Company Type Private Limited Company
Address WOODSIDE, NEW PARK ROAD, CRANLEIGH, SURREY, GU6 7HJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MCCOY'S LIMITED are www.mccoys.co.uk, and www.mccoy-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Mccoy S Limited is a Private Limited Company. The company registration number is 02002414. Mccoy S Limited has been working since 20 March 1986. The present status of the company is Active. The registered address of Mccoy S Limited is Woodside New Park Road Cranleigh Surrey Gu6 7hj. . JONES, Petrina Amanda is a Secretary of the company. AGUTTER, Verity Fiona is a Director of the company. HARRISON, Serena Alexander is a Director of the company. JAMES, Georgette Hannah is a Director of the company. JONES, David Thomas is a Director of the company. JONES, Petrina Amanda is a Director of the company. Secretary NEWBRIDGE REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
JONES, Petrina Amanda
Appointed Date: 30 October 1996

Director
AGUTTER, Verity Fiona
Appointed Date: 10 March 2003
45 years old

Director
HARRISON, Serena Alexander
Appointed Date: 10 March 2003
49 years old

Director
JAMES, Georgette Hannah
Appointed Date: 10 March 2003
47 years old

Director
JONES, David Thomas

78 years old

Director
JONES, Petrina Amanda
Appointed Date: 31 October 1995
74 years old

Resigned Directors

Secretary
NEWBRIDGE REGISTRARS LIMITED
Resigned: 30 October 1996

Persons With Significant Control

Mr David Thomas Jones
Notified on: 23 October 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MCCOY'S LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

22 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 104 more events
07 Mar 1988
Return made up to 31/12/86; full list of members

07 Mar 1988
Return made up to 31/12/86; full list of members

04 Jun 1986
Accounting reference date notified as 01/04

20 Mar 1986
Certificate of incorporation
20 Mar 1986
Incorporation

MCCOY'S LIMITED Charges

4 December 1997
Legal charge of licensed premises
Delivered: 10 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H premises the white hart public house 32 surrey street…
4 December 1997
Second debenture
Delivered: 6 December 1997
Status: Outstanding
Persons entitled: David Thomas Jones and Petrina Amanda Jones
Description: The company's present and future. Undertaking and all…
30 August 1996
Legal charge
Delivered: 12 September 1996
Status: Satisfied on 30 October 1997
Persons entitled: Hall & Woodhouse Limited
Description: F/H land and premises at 12 and 14 clock street and 15 and…
13 October 1994
Second debenture
Delivered: 2 November 1994
Status: Satisfied on 30 October 1997
Persons entitled: David Thomas Jones and Petrina Amanda Jones
Description: Undertaking and all property and assets present and future…
13 October 1994
Legal charge
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 12, 13 and 14 clock street, portsea…
11 December 1990
Debenture
Delivered: 15 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…