ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McArdle Holdings Limited

McArdle Holdings Limited is a dissolved company incorporated on 10 December 1997 with the registered office located in St. Albans, Hertfordshire. McArdle Holdings Limited was registered 27 years ago.
Status
Dissolved
Dissolved on 9 December 2019 (5 years ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
03478497
Private limited company
Age
27 years
Incorporated 10 December 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
72 London Road St Albans
Hertfordshire
AL1 1NS
Same address for the past 7 years
Telephone
+1780-457-1640
Email
Available in Endole App
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Dec 1966
Director • Director • Irish • Lives in UK • Born in Dec 1967 • Building Manager
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Mar 1978
Director • Accountant • British • Lives in England • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McArdle Sport-Tec Limited
Mr James McArdle, Mr Keith Sands, and 1 more are mutual people.
Active
McArdle Sport-Tec Holdings Limited
Mr James McArdle and Mr Keith Sands are mutual people.
Active
J G M Management Services Limited
Mr James Gerard McArdle is a mutual person.
Active
Peak Investments Limited
Mr James McArdle is a mutual person.
Active
Taylor Mac Limited
Mrs Catherine Elizabeth McArdle is a mutual person.
Active
Emblem Developments Ltd
Mr James Gerard McArdle is a mutual person.
Active
Spencer & Co. Estates Limited
Mr James Gerard McArdle is a mutual person.
Active
Emblem Aylesbury Limited
Mr James Gerard McArdle 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
£2.01M
Increased by £522K (+35%)
Turnover
£18.9M
Increased by £4.26M (+29%)
Employees
23
Decreased by 19 (-45%)
Total Assets
£12.72M
Increased by £2M (+19%)
Total Liabilities
-£7.77M
Increased by £1.38M (+22%)
Net Assets
£4.95M
Increased by £620K (+14%)
Debt Ratio (%)
61%
Increased by 1.46% (+2%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Dec 2019
Declaration of Solvency
7 Years Ago on 16 Aug 2018
Registered Address Changed
7 Years Ago on 31 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 28 Jul 2018
Group Accounts Submitted
7 Years Ago on 13 Jun 2018
Charge Satisfied
7 Years Ago on 16 Mar 2018
Charge Satisfied
7 Years Ago on 16 Mar 2018
Charge Satisfied
7 Years Ago on 16 Mar 2018
Confirmation Submitted
7 Years Ago on 11 Dec 2017
Group Accounts Submitted
8 Years Ago on 14 Aug 2017
Get Credit Report
Discover McArdle Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Dec 2019
Return of final meeting in a members' voluntary winding up
Submitted on 9 Sep 2019
Memorandum and Articles of Association
Submitted on 12 Sep 2018
Declaration of solvency
Submitted on 16 Aug 2018
Registered office address changed from 1-2 Thames Park Lester Way Wallingford Oxon OX10 9TA to 72 London Road St Albans Hertfordshire AL1 1NS on 31 July 2018
Submitted on 31 Jul 2018
Appointment of a voluntary liquidator
Submitted on 28 Jul 2018
Resolutions
Submitted on 28 Jul 2018
Change of share class name or designation
Submitted on 22 Jun 2018
Particulars of variation of rights attached to shares
Submitted on 21 Jun 2018
Resolutions
Submitted on 19 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year