WILLIAM MCILROY SWINDON LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.00543328
CategoryPrivate Limited Company
Incorporated14 Jan 1955
Age69 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jan 2024
Years4 months, 2 days

SUMMARY

WILLIAM MCILROY SWINDON LIMITED is an dissolved private limited company with number 00543328. It was incorporated 69 years, 4 months, 2 days ago, on 14 January 1955 and it was dissolved 4 months, 2 days ago, on 14 January 2024. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Mcgeoch

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Mcgeoch

Termination date: 2023-11-30

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005433280006

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Mar 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Mar 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2022

Action Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 30 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Mar 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: 20 Conduit Place Paddington London W2 1HS

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005433280005

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2021

Action Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005433280006

Charge creation date: 2021-03-12

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Iain William Mcgeoch

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Henry Scott

Appointment date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Neil James Mcgeoch

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Mcgeoch

Appointment date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Gavin Urwin

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005433280005

Charge creation date: 2020-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Gavin Urwin

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Mckimmie

Termination date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 20 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 21 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 22 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 25 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 26 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain William Mcgeoch

Change date: 2009-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2009

Action Date: 20 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-20

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james bell

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm james archibald miller

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 22 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-22

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed james bell

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary louise campbell

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2007

Action Date: 23 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-23

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 25 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-25

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 27 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-27

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2003

Action Date: 21 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-21

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 26/09/03 from: 9-10 praed mews london W2 1QY

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2002

Action Date: 22 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-22

Documents

View document PDF

Auditors resignation company

Date: 01 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2001

Action Date: 23 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-23

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2000

Action Date: 18 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-18

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 20/04/00 to 23/02/00

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2000

Action Date: 16 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-16

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 20/01/99 to 20/04/99

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1999

Action Date: 17 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-17

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 23/12/98 from: 9-10 praed mews norfolk place paddington london W2 1GY

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF


Some Companies

BRITISH PREMIUM MEATS LIMITED

7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:08715531
Status:ACTIVE
Category:Private Limited Company

BURNHEAD STRATHAVEN LIMITED

1 FLOORS FARM,STRATHAVEN,ML10 6TA

Number:SC474674
Status:ACTIVE
Category:Private Limited Company
Number:LP004679
Status:ACTIVE
Category:Limited Partnership

J G COMMUNICATIONS 1066 LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:04580458
Status:ACTIVE
Category:Private Limited Company

MIDDLESEX FLOORING LIMITED

UNIT 7 SUMMERHOUSE BUSINESS PARK,HAREFIELD,UB9 6TH

Number:03027445
Status:ACTIVE
Category:Private Limited Company

PORTAPUB LTD

3 IRVING GROVE,CORBY,NN17 2BL

Number:11514911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source