MCKECHNIE BRASS LIMITED

C/O DUFF + PHELPS LTD C/O DUFF + PHELPS LTD, Birmingham, B3 3PU
StatusDISSOLVED
Company No.07773851
CategoryPrivate Limited Company
Incorporated14 Sep 2011
Age12 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution29 Apr 2018
Years6 years, 22 days

SUMMARY

MCKECHNIE BRASS LIMITED is an dissolved private limited company with number 07773851. It was incorporated 12 years, 8 months, 7 days ago, on 14 September 2011 and it was dissolved 6 years, 22 days ago, on 29 April 2018. The company address is C/O DUFF + PHELPS LTD C/O DUFF + PHELPS LTD, Birmingham, B3 3PU.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2016

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leszek Litwinowicz

Termination date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Lombardi

Termination date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hankinson

Termination date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leszek Richard Litwinowicz

Termination date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon David Grove

Termination date: 2016-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2016

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2015

Action Date: 01 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Oct 2014

Action Date: 02 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-02

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Jul 2014

Action Date: 29 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-06-29

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 20 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 25 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Old address: 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP

Change date: 2014-01-13

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Michael Tiernan

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hankinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077738510006

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Eager

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Truesdale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grove

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 5 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 0DB England

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Elizabeth Eager

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Grove

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Alan Truesdale

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Crilly

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2011-09-28

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hc 1169 LIMITED\certificate issued on 05/10/11

Documents

View document PDF

Change of name notice

Date: 05 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 03 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERLAND LIMITED

201 SOUTH OF THE RIVER,WANDSWORTH,SW18 4DR

Number:04037422
Status:ACTIVE
Category:Private Limited Company

BIRTHMIND LTD

58 COLDHARBOUR LANE,BUSHEY,WD23 4NY

Number:11622436
Status:ACTIVE
Category:Private Limited Company

ISOMAR LIMITED

29 BROWNS WAY,MILTON KEYNES,MK17 8JB

Number:09349107
Status:ACTIVE
Category:Private Limited Company

JOHNSON'S PAINTING CONTRACTORS LIMITED

47 NORTH FARM AVENUE,TYNE & WEAR,SR4 9SD

Number:04739704
Status:ACTIVE
Category:Private Limited Company

MEK ENGINEERING SERVICE LTD

4 NEWSTEAD AVENUE,DERBY,DE21 6NU

Number:09397092
Status:ACTIVE
Category:Private Limited Company

PRIME INSTALLATIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020401
Status:ACTIVE
Category:Limited Partnership

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