Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McAlister Holdings Limited
McAlister Holdings Limited is a liquidation company incorporated on 4 August 1997 with the registered office located in Saffron Walden, Essex. McAlister Holdings Limited was registered 28 years ago.
Watch Company
Status
Liquidation
Company No
03414323
Private limited company
Age
28 years
Incorporated
4 August 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3354 days
Awaiting first confirmation statement
Dated
4 August 2016
Was due on
18 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
6841 days
For period
1 Apr
⟶
31 Mar 2005
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2006
Was due on
31 January 2007
(18 years ago)
Learn more about McAlister Holdings Limited
Contact
Update Details
Address
24 High Street
Saffron Walden
CB10 1AX
England
Same address for the past
5 years
Companies in CB10 1AX
Telephone
Unreported
Email
Unreported
Website
Mcalisterdesign.com
See All Contacts
People
Officers
1
Shareholders
6
Controllers (PSC)
-
Graham David Nicklas
Director • Sign Manufacturer • British • Lives in England • Born in Jun 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2005)
Period Ended
31 Mar 2005
For period
31 Mar
⟶
31 Mar 2005
Traded for
12 months
Cash in Bank
£502
Decreased by £2.03K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£98.9K
Decreased by £79.43K (-45%)
Total Liabilities
-£390.65K
Increased by £10.79K (+3%)
Net Assets
-£291.75K
Decreased by £90.22K (+45%)
Debt Ratio (%)
395%
Increased by 181.99% (+85%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Years Ago on 17 Jan 2020
Roger Evans Resigned
6 Years Ago on 11 Oct 2019
Chartwell House Corporate Services Limited Resigned
6 Years Ago on 11 Oct 2019
Court Order to Wind Up
18 Years Ago on 11 Jan 2007
Court Order to Wind Up
18 Years Ago on 10 Jan 2007
Voluntary Arrangement Completed
19 Years Ago on 13 Sep 2006
Amended Accounts Submitted
19 Years Ago on 14 Jul 2006
Small Accounts Submitted
19 Years Ago on 24 Jan 2006
Small Accounts Submitted
20 Years Ago on 15 Sep 2005
Small Accounts Submitted
21 Years Ago on 30 Jan 2004
Get Alerts
Get Credit Report
Discover McAlister Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street Saffron Walden CB10 1AX on 17 January 2020
Submitted on 17 Jan 2020
Termination of appointment of Chartwell House Corporate Services Limited as a secretary on 11 October 2019
Submitted on 14 Oct 2019
Termination of appointment of Roger Evans as a director on 11 October 2019
Submitted on 14 Oct 2019
Order of court to wind up
Submitted on 11 Jan 2007
Order of court to wind up
Submitted on 10 Jan 2007
Notice of completion of voluntary arrangement
Submitted on 13 Sep 2006
Amended accounts made up to 31 March 2005
Submitted on 14 Jul 2006
Registered office changed on 19/06/06 from: chartwell house 620 newmarket road cambridge cambridgeshire CB5 8LP
Submitted on 19 Jun 2006
Total exemption small company accounts made up to 31 March 2005
Submitted on 24 Jan 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2005
Submitted on 16 Nov 2005
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs