Company NameMcCaul Estates Limited
Company StatusDissolved
Company Number08720046
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Joseph McCaul
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ
Director NameMr Martin John McCaul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ
Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ

Location

Registered Address61 Higher Green Lane, Astley
Tyldesley
Manchester
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Shareholders

33 at £1Antony Mccaul
33.33%
Ordinary
33 at £1Martin Mccaul
33.33%
Ordinary
17 at £1Sean Francis Mccaul
17.17%
Ordinary
16 at £1Stephen Lewis Williams
16.16%
Ordinary

Financials

Year2014
Net Worth£99
Current Liabilities£112,785

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(5 pages)
26 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 99
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
9 June 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(6 pages)
9 June 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 99
(6 pages)
14 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(5 pages)
14 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(5 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)