ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McA North East Limited

McA North East Limited is a liquidation company incorporated on 12 July 1947 with the registered office located in Birmingham, West Midlands. McA North East Limited was registered 78 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
00438801
Private limited company
Age
78 years
Incorporated 12 July 1947
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2182 days
Dated 14 November 2018 (7 years ago)
Next confirmation dated 14 November 2019
Was due on 28 November 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2241 days
For period 1 Jan31 Dec 2017 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2018
Was due on 30 September 2019 (6 years ago)
Address
Two Snowhill
Snow Hill Queensway
Birmingham
B4 6GA
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Secretary • British • Lives in UK • Born in Jan 1957
Director • Company Secretary • British • Lives in UK • Born in Dec 1945
McA Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wilson Connolly Holdings Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Bryant Group Services Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Jim 4 Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Thomas Lowe And Sons,Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Wilcon Homes Midlands Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Wilson Connolly Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
McLean Homes Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Jim 1 Limited
Mr Michael Andrew Lonnon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
5 Years Ago on 27 Apr 2020
Registered Address Changed
6 Years Ago on 25 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 16 Jan 2019
Declaration of Solvency
6 Years Ago on 16 Jan 2019
Confirmation Submitted
7 Years Ago on 14 Nov 2018
Inspection Address Changed
7 Years Ago on 5 Sep 2018
Registers Moved To Inspection Address
7 Years Ago on 5 Sep 2018
Dormant Accounts Submitted
7 Years Ago on 27 Jun 2018
Confirmation Submitted
8 Years Ago on 14 Nov 2017
Dormant Accounts Submitted
8 Years Ago on 7 Feb 2017
Get Credit Report
Discover McA North East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 15 May 2024
Final Gazette dissolved following liquidation
Submitted on 27 Apr 2020
Return of final meeting in a members' voluntary winding up
Submitted on 27 Jan 2020
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 25 January 2019
Submitted on 25 Jan 2019
Declaration of solvency
Submitted on 16 Jan 2019
Appointment of a voluntary liquidator
Submitted on 16 Jan 2019
Resolutions
Submitted on 16 Jan 2019
Confirmation statement made on 14 November 2018 with no updates
Submitted on 14 Nov 2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Submitted on 5 Sep 2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Submitted on 5 Sep 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year