MCGRATH HOMES LTD
HATFIELD MCGRATH DEVELOPMENT AND CONSTRUCTION LIMITED MCGRATH DEVELOPMENTS AND CONSTRUCTION LTD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7BD

Company number 04191823
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address OAK LODGE, THE DRIVE, BROOKMANS PARK, HATFIELD, HERTFORDSHIRE, AL9 7BD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of MCGRATH HOMES LTD are www.mcgrathhomes.co.uk, and www.mcgrath-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Mcgrath Homes Ltd is a Private Limited Company. The company registration number is 04191823. Mcgrath Homes Ltd has been working since 02 April 2001. The present status of the company is Active. The registered address of Mcgrath Homes Ltd is Oak Lodge The Drive Brookmans Park Hatfield Hertfordshire Al9 7bd. The company`s financial liabilities are £59.32k. It is £-17.02k against last year. And the total assets are £772.88k, which is £-253.71k against last year. MCGRATH, Susan Jane is a Secretary of the company. MCGRATH, Barry Joseph is a Director of the company. MCGRATH, Susan Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other accommodation".


mcgrath homes Key Finiance

LIABILITIES £59.32k
-23%
CASH n/a
TOTAL ASSETS £772.88k
-25%
All Financial Figures

Current Directors

Secretary
MCGRATH, Susan Jane
Appointed Date: 02 April 2001

Director
MCGRATH, Barry Joseph
Appointed Date: 02 April 2001
57 years old

Director
MCGRATH, Susan Jane
Appointed Date: 02 April 2001
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

MCGRATH HOMES LTD Events

23 Jun 2016
Satisfaction of charge 3 in full
23 Jun 2016
Satisfaction of charge 2 in full
23 Jun 2016
Satisfaction of charge 4 in full
23 Jun 2016
Satisfaction of charge 1 in full
10 Jun 2016
Registration of charge 041918230005, created on 2 June 2016
...
... and 35 more events
22 Jan 2003
Accounting reference date extended from 30/04/02 to 30/09/02
20 May 2002
Return made up to 02/04/02; full list of members
18 May 2001
Company name changed mcgrath developments and constru ction LTD\certificate issued on 18/05/01
04 Apr 2001
Secretary resigned
02 Apr 2001
Incorporation

MCGRATH HOMES LTD Charges

2 June 2016
Charge code 0419 1823 0006
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H land k/a 3 georges wood road brookmans park hatfield…
2 June 2016
Charge code 0419 1823 0005
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H land k/a 3 george wood road brokkmans park hatfield…
23 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 23 June 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a old malthouse lane langton matravers…
15 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 georges wood road brookmans park hertfordshire t/n…
15 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 georges wood road brookmans park…