MCCOY BROTHERS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH42 1NH

Company number 03729716
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address ENGLISH INDUSTRIAL TRADING ESTATE, EBENEZER STREET, BIRKENHEAD, MERSEYSIDE, CH42 1NH
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 March 2016 to 28 February 2016; Termination of appointment of Deborah Anne Mccoy as a secretary on 5 April 2016. The most likely internet sites of MCCOY BROTHERS LIMITED are www.mccoybrothers.co.uk, and www.mccoy-brothers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. The distance to to Edge Hill Rail Station is 3.2 miles; to Bank Hall Rail Station is 4.4 miles; to Kirkby Rail Station is 8.8 miles; to Flint Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mccoy Brothers Limited is a Private Limited Company. The company registration number is 03729716. Mccoy Brothers Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Mccoy Brothers Limited is English Industrial Trading Estate Ebenezer Street Birkenhead Merseyside Ch42 1nh. The company`s financial liabilities are £339.39k. It is £-17.45k against last year. The cash in hand is £326.65k. It is £192.08k against last year. And the total assets are £345.83k, which is £-203.23k against last year. TARR, John Robert is a Director of the company. TARR, Jonathan Luke is a Director of the company. Secretary MCCOY, Deborah Anne has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MCCOY, Deborah Anne has been resigned. Director NOTHER, Paul has been resigned. Director TARR, Jonathan Luke has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Recovery of sorted materials".


mccoy brothers Key Finiance

LIABILITIES £339.39k
-5%
CASH £326.65k
+142%
TOTAL ASSETS £345.83k
-38%
All Financial Figures

Current Directors

Director
TARR, John Robert
Appointed Date: 17 March 2016
71 years old

Director
TARR, Jonathan Luke
Appointed Date: 17 March 2016
42 years old

Resigned Directors

Secretary
MCCOY, Deborah Anne
Resigned: 05 April 2016
Appointed Date: 15 March 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 March 1999
Appointed Date: 10 March 1999

Director
MCCOY, Deborah Anne
Resigned: 05 April 2016
Appointed Date: 15 March 1999
60 years old

Director
NOTHER, Paul
Resigned: 02 May 2016
Appointed Date: 15 March 1999
60 years old

Director
TARR, Jonathan Luke
Resigned: 17 March 2016
Appointed Date: 17 March 2016
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 March 1999
Appointed Date: 10 March 1999

MCCOY BROTHERS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 29 February 2016
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 28 February 2016
15 Nov 2016
Termination of appointment of Deborah Anne Mccoy as a secretary on 5 April 2016
24 Jun 2016
Termination of appointment of Paul Nother as a director on 2 May 2016
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8

...
... and 50 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Registered office changed on 30/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Ad 15/03/99--------- £ si 6@1=6 £ ic 2/8
10 Mar 1999
Incorporation

MCCOY BROTHERS LIMITED Charges

12 May 2016
Charge code 0372 9716 0003
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Synergy in Trade LTD
Description: Contains fixed charge…
12 April 2016
Charge code 0372 9716 0002
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
27 January 2011
Debenture
Delivered: 29 January 2011
Status: Satisfied on 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…