Company NameMcKays Exp Ltd
Company StatusDissolved
Company Number06760570
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date19 April 2024 (6 days ago)
Previous NameMcKays Solicitors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317-319 Palatine Road
Manchester
M22 4HH
Director NameMr Daniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 19 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317-319 Palatine Road
Manchester
M22 4HH
Director NameMr Ian Adam McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pelham Grove
Liverpool
L17 8XD
Director NameMr Paul Marcus Richardson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Wrigleys Close
Formby
Merseyside
L37 7DT
Secretary NameMr Paul Marcus Richardson
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wrigleys Close
Formby
Merseyside
L37 7DT

Contact

Websitemckayssolicitors.com
Email address[email protected]
Telephone0151 7024858
Telephone regionLiverpool

Location

Registered AddressC/O Kbl Advisory Limited Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Adam Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£311,860
Cash£235,716
Current Liabilities£62,656

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Charges

17 November 2009Delivered on: 19 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
3 August 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2010Director's details changed for Mr Ian Adam Mckay on 2 November 2009 (2 pages)
1 December 2010Director's details changed for Mr Ian Adam Mckay on 2 November 2009 (2 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Ian Adam Mckay on 27 November 2009 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2009Director's details changed for Mr Ian Adam Mckay on 2 November 2009 (3 pages)
8 November 2009Director's details changed for Mr Ian Adam Mckay on 2 November 2009 (3 pages)
6 November 2009Registered office address changed from Mckays Solicitors 2Nd Floor the Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ on 6 November 2009 (3 pages)
6 November 2009Termination of appointment of Paul Richardson as a director (2 pages)
6 November 2009Registered office address changed from Mckays Solicitors 2Nd Floor the Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ on 6 November 2009 (3 pages)
27 November 2008Incorporation (16 pages)