Company NameMcCaul Construction Limited
Company StatusActive - Proposal to Strike off
Company Number07858495
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Joseph McCaul
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Martin John McCaul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleConstruction And Property Developer
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Martin John McCaul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleConstruction And Property Development
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleConstruction And Property Development
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Joseph Thomas McCaul
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2015(4 years after company formation)
Appointment Duration1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ

Location

Registered AddressAstley House 61 Higher Green Lane
Astley
Manchester
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

333 at £0.01Anthony Joseph Mccaul
33.30%
Ordinary
333 at £0.01Martin John Mccaul
33.30%
Ordinary
167 at £0.01Sean F. Mccaul
16.70%
Ordinary
167 at £0.01Stephen L. Williams
16.70%
Ordinary

Financials

Year2014
Net Worth£34,765
Cash£34,949
Current Liabilities£1,111,203

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due26 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return23 November 2020 (3 years, 5 months ago)
Next Return Due7 December 2021 (overdue)

Filing History

12 April 2022Compulsory strike-off action has been suspended (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
17 February 2021Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Astley House 61 Higher Green Lane Astley Manchester M29 7HQ on 17 February 2021 (1 page)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
11 January 2019Confirmation statement made on 23 November 2018 with updates (5 pages)
4 January 2019Director's details changed for Mr Anthony Joseph Mccaul on 3 January 2019 (2 pages)
4 January 2019Director's details changed for Mr Martin John Mccaul on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Sean Francis Mccaul on 2 January 2019 (2 pages)
24 December 2018Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018 (2 pages)
24 December 2018Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018 (2 pages)
24 December 2018Change of details for Mr Anthony Joseph Mccaul as a person with significant control on 21 December 2018 (2 pages)
24 December 2018Director's details changed for Mr Sean Francis Mccaul on 21 December 2018 (2 pages)
24 December 2018Director's details changed for Mr Anthony Joseph Mccaul on 21 December 2018 (2 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 October 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 October 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 February 2016Termination of appointment of Joseph Thomas Mccaul as a director on 21 January 2016 (2 pages)
2 February 2016Termination of appointment of Joseph Thomas Mccaul as a director on 21 January 2016 (2 pages)
20 January 2016Appointment of Mr Sean Francis Mccaul as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Martin John Mccaul as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Sean Francis Mccaul as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Martin John Mccaul as a director on 19 January 2016 (2 pages)
4 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Sean Francis McCaul
(4 pages)
4 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Sean Francis McCaul
(4 pages)
18 December 2015Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/01/2016
(1 page)
18 December 2015Appointment of Mr Joseph Thomas Mccaul as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/01/2016
(2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(5 pages)
18 December 2015Appointment of Mr Joseph Thomas Mccaul as a director on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Sean Francis Mccaul as a director on 18 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/01/2016
(2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10
(5 pages)
18 December 2015Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Martin John Mccaul as a director on 18 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(5 pages)
5 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(5 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
19 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
19 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
23 November 2011Incorporation (35 pages)
23 November 2011Incorporation (35 pages)