MACAULEY WALSH LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 7FT

Company number 03794084
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address 6 DOVESTONE DRIVE, POULTON-LE-FYLDE, ENGLAND, FY6 7FT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 6 Dovestone Drive Poulton-Le-Fylde FY6 7FT on 10 March 2017; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 . The most likely internet sites of MACAULEY WALSH LIMITED are www.macauleywalsh.co.uk, and www.macauley-walsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Macauley Walsh Limited is a Private Limited Company. The company registration number is 03794084. Macauley Walsh Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Macauley Walsh Limited is 6 Dovestone Drive Poulton Le Fylde England Fy6 7ft. The company`s financial liabilities are £697.14k. It is £22.15k against last year. The cash in hand is £0.86k. It is £-0.63k against last year. And the total assets are £2.86k, which is £1.37k against last year. BREWER, Susan Lee is a Secretary of the company. BREWER, Susan Lee is a Director of the company. HARRIS, Bernadette is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


macauley walsh Key Finiance

LIABILITIES £697.14k
+3%
CASH £0.86k
-43%
TOTAL ASSETS £2.86k
+92%
All Financial Figures

Current Directors

Secretary
BREWER, Susan Lee
Appointed Date: 24 June 1999

Director
BREWER, Susan Lee
Appointed Date: 24 June 1999
60 years old

Director
HARRIS, Bernadette
Appointed Date: 24 June 1999
63 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 June 1999
Appointed Date: 23 June 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 June 1999
Appointed Date: 23 June 1999

MACAULEY WALSH LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 6 Dovestone Drive Poulton-Le-Fylde FY6 7FT on 10 March 2017
04 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

...
... and 98 more events
01 Jul 1999
Secretary resigned
01 Jul 1999
New director appointed
01 Jul 1999
New secretary appointed;new director appointed
01 Jul 1999
Registered office changed on 01/07/99 from: 381 kingsway hove east sussex BN3 4QD
23 Jun 1999
Incorporation

MACAULEY WALSH LIMITED Charges

7 November 2013
Charge code 0379 4084 0039
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 25 adelaide street fleetwood lancashire t/no.LAN12221…
30 April 2013
Charge code 0379 4084 0038
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 harwood close stalmine t/no.LA925351. Notification of…
30 April 2013
Charge code 0379 4084 0037
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28 north street fleetwood t/no.LA903918 & LA902606…
30 April 2013
Charge code 0379 4084 0036
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 warwick place fleetwood t/no.LA887544. Notification of…
30 April 2013
Charge code 0379 4084 0035
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 north albion street fleetwood t/no.LA902607…
30 April 2013
Charge code 0379 4084 0034
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 hathaway road fleetwood t/no.LA794108. Notification of…
30 April 2013
Charge code 0379 4084 0033
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 130 beach road fleetwood t/no.LA622654. Notification of…
30 April 2013
Charge code 0379 4084 0032
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 blakiston street fleetwood t/no.LAN55755. Notification…
30 April 2013
Charge code 0379 4084 0031
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 darbishire road fleetwood t/no.LA636569. Notification of…
30 April 2013
Charge code 0379 4084 0030
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 poulton street fleetwood t/no.LA603442. Notification of…
30 April 2013
Charge code 0379 4084 0029
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20/20A poulton street fleetwood t/no.LA942607. Notification…
20 February 2013
Debenture deed
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2009
Legal charge
Delivered: 23 May 2009
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 seabank road fleetwood lancashire FY7 6RD by way of…
29 August 2008
Legal charge
Delivered: 30 August 2008
Status: Satisfied on 31 January 2013
Persons entitled: Royal Bank of Scotland PLC
Description: T/No LA707617 fixed charge any other interest in the…
23 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 blakiston street, fleetwood. By way of fixed charge the…
23 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 beach road fleetwood lancs. By way of fixed charge the…
8 December 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 poulton street fleetwood lancs t/no LA896677. By way of…
17 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 hathaway road fleetwood. By way of fixed charge the…
15 July 2005
Legal charge
Delivered: 23 July 2005
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 preston street fleetwood lancs t/no LA831655. By way of…
29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 poulton street fleetwood lancs t/n LA603442. By way of…
4 April 2005
Legal charge
Delivered: 6 April 2005
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the north east of styan street…
10 March 2005
Legal charge
Delivered: 22 March 2005
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 ettrick avenue fleetwood lancs FY7 8BU. By way of fixed…
26 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 24 ettrick avenue fleetwood lancs. By way of…
21 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 darbishire road fleetwood lancs. By way of fixed charge…
19 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 eden avenue fleetwood lancs FY7. By way of fixed charge…
25 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 harwood close stalmine lancashire,. By way of fixed…
24 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 11 lower lune street fleetwood…
20 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 20/20A poulton street fleetwood…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 north albion street fleetwood lancashire. By way of…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 north albion street fleetwood lancashire. By way of…
28 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 north street fleetwood lancashire. By way of fixed…
4 May 2001
Legal charge
Delivered: 5 May 2001
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 staynall court 161/163 poulton road fleetwood lancashire…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 1 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Property known as 7 warwick place, fleetwood, lancashire…
31 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 milton street fleetwood lancashire. By way of fixed…
1 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 warren street fleetwood lancashire. By way of fixed…
1 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 lindel road fleetwood lancashire. By way of fixed charge…
1 October 1999
Legal charge
Delivered: 2 October 1999
Status: Satisfied on 19 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 pharos st,fleetwood lancs FY7 6AY. By way of fixed…