Company NameMcLaughlin Bradley Projects Limited
Company StatusDissolved
Company Number08156648
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Thomas Bradley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marton Grove
Stockport
Cheshire
SK4 5JQ
Director NameMr Daniel Patrick McLaughlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address25 Houldsworth Street
Reddish
Stockport
Cheshire
SK5 6BU

Location

Registered AddressUnit 7a, Hibbert Street Business Park Hibbert Street
Reddish
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

60 at £1Daniel Patrick Mclaughlin
50.00%
Ordinary
60 at £1Thomas Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,683
Cash£10
Current Liabilities£3,736

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Charges

10 August 2018Delivered on: 15 August 2018
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 September 2016Registered office address changed from C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY to Unit 7a, Hibbert Street Business Park Hibbert Street Reddish Stockport Cheshire SK4 1NS on 8 September 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120
(3 pages)
3 August 2015Director's details changed for Thomas Bradley on 26 July 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to C/O La&C 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 31 March 2015 (1 page)
24 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 120
(3 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders (3 pages)
6 May 2014Termination of appointment of Daniel Mclaughlin as a director (1 page)
6 May 2014Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page)
6 May 2014Termination of appointment of Daniel Patrick Mclaughlin as a director on 1 May 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 April 2014Accounts made up to 31 May 2013 (2 pages)
16 April 2014Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 16 December 2013 (1 page)
16 December 2013Director's details changed for Thomas Bradley on 24 July 2013 (2 pages)
16 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 120
(4 pages)
16 December 2013Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom on 16 December 2013 (1 page)
16 December 2013Director's details changed for Mr Daniel Patrick Mclaughlin on 24 July 2013 (2 pages)
16 December 2013Annual return made up to 25 July 2013 with a full list of shareholders (4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 120
(4 pages)
25 July 2012Incorporation (36 pages)