MC KINLAY & COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00070377 |
Category | Private Limited Company |
Incorporated | 03 Jun 1901 |
Age | 123 years |
Jurisdiction | England Wales |
Dissolution | 25 May 2022 |
Years | 2 years, 9 days |
SUMMARY
MC KINLAY & COMPANY LIMITED is an dissolved private limited company with number 00070377. It was incorporated 123 years ago, on 03 June 1901 and it was dissolved 2 years, 9 days ago, on 25 May 2022. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-26
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Old address: 70a Satchell Lane Hamble Southampton Hampshire SO31 4HL
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Joy Mary Rushin
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Second filing of form with form type made up date
Date: 08 Dec 2015
Action Date: 30 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-09-30
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mrs Joy Mary Rushin
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mr Richard Cyril Mckinlay
Documents
Change person director company with change date
Date: 03 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Mrs Joy Mary Rushin
Documents
Change person secretary company with change date
Date: 03 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-30
Officer name: Mr Richard Cyril Mckinlay
Documents
Change registered office address company with date old address
Date: 03 Oct 2010
Action Date: 03 Oct 2010
Category: Address
Type: AD01
Old address: , 16,Tudor Close,, Grayshott,, Hindhead,, Surrey., GU26 6HP
Change date: 2010-10-03
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 17 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/92; no change of members
Documents
Legacy
Date: 11 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 11/02/93 from: mile end engineering works, commercial road, portsmouth, hampshire
Documents
Legacy
Date: 17 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 22 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/09/91; no change of members
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/10/91
Documents
Accounts with accounts type full
Date: 23 Oct 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 23 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/09/90; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1989
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 14 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/10/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1988
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 22 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/09/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1987
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 17 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 14 Nov 1986
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 14 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 09/10/86; full list of members
Documents
Some Companies
12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 11914537 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 NORFOLK ROAD,HUNTINGDON,PE29 1RH
Number: | 08416842 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WINTERBROOK ROAD,LONDON,SE24 9HZ
Number: | 08720183 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY MOUNT PARK CATERING LIMITED
1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ
Number: | 03845624 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHLANDS MARKET PLACE,GRIMSBY,DN36 5NN
Number: | 09036977 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 08041261 |
Status: | ACTIVE |
Category: | Private Limited Company |