MCCLOSKEY EQUIPMENT LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 4ER

Company number 06153069
Status Active - Proposal to Strike off
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address 6 PIPERS COURT, BERKSHIRE DRIVE, THATCHAM, ENGLAND, RG19 4ER
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from The Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ to 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER on 2 March 2017; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 . The most likely internet sites of MCCLOSKEY EQUIPMENT LIMITED are www.mccloskeyequipment.co.uk, and www.mccloskey-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Newbury Racecourse Rail Station is 3 miles; to Newbury Rail Station is 3.7 miles; to Pangbourne Rail Station is 8.8 miles; to Goring & Streatley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccloskey Equipment Limited is a Private Limited Company. The company registration number is 06153069. Mccloskey Equipment Limited has been working since 12 March 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Mccloskey Equipment Limited is 6 Pipers Court Berkshire Drive Thatcham England Rg19 4er. . MCCLOSKEY, Noel is a Director of the company. Secretary MCCLOSKEY, Hugh has been resigned. Secretary TROUGHTON, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
MCCLOSKEY, Noel
Appointed Date: 12 March 2007
44 years old

Resigned Directors

Secretary
MCCLOSKEY, Hugh
Resigned: 07 September 2009
Appointed Date: 12 March 2007

Secretary
TROUGHTON, Andrew
Resigned: 04 April 2011
Appointed Date: 01 October 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2007
Appointed Date: 12 March 2007

MCCLOSKEY EQUIPMENT LIMITED Events

02 Mar 2017
Registered office address changed from The Works Upper Farm Road Chilton Didcot Oxfordshire OX11 0PJ to 6 Pipers Court, Berkshire Drive Thatcham RG19 4ER on 2 March 2017
01 Nov 2016
Accounts for a small company made up to 31 March 2016
28 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

12 Oct 2015
Accounts for a medium company made up to 31 March 2015
08 Oct 2015
Satisfaction of charge 1 in full
...
... and 28 more events
21 Mar 2007
New secretary appointed
21 Mar 2007
New director appointed
21 Mar 2007
Director resigned
21 Mar 2007
Secretary resigned
12 Mar 2007
Incorporation

MCCLOSKEY EQUIPMENT LIMITED Charges

8 August 2014
Charge code 0615 3069 0003
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 March 2013
Floating charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Northstar Trade Finance Inc
Description: A first floating charge all its assets and undertaking…
18 September 2007
Mortgage debenture
Delivered: 22 September 2007
Status: Satisfied on 8 October 2015
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…