ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McCaul Homes Ltd

McCaul Homes Ltd is a dissolved company incorporated on 17 February 2014 with the registered office located in Manchester, Greater Manchester. McCaul Homes Ltd was registered 11 years ago.
Status
Dissolved
Dissolved on 24 May 2022 (3 years ago)
Was 8 years old at the time of dissolution
Via compulsory strike-off
Company No
08897020
Private limited company
Age
11 years
Incorporated 17 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1st Floor 362 Manchester Road
Astley
Manchester
M29 7DY
United Kingdom
Same address for the past 4 years
Telephone
01942877600
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1966
Director • British • Lives in England • Born in Oct 1952
Director • British • Lives in England • Born in Sep 1965
Mr Anthony Joseph McCaul
PSC • British • Lives in UK • Born in Oct 1952
Redwater Projects Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redwater Developments Limited
Neil Wilson Cartwright and are mutual people.
Active
Redwater Homes Limited
Sean Francis McCaul is a mutual person.
Active
Warton East Developments Limited
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Redwater Projects Ltd
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Redwaters Yorkshire Ltd
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Redwater Contracts Ltd
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Redwater Projects Two Ltd
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Redwaters Strategic Land 2 Ltd
Neil Wilson Cartwright and Sean Francis McCaul are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£7.5K
Decreased by £24.57K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£578.11K
Decreased by £26.81K (-4%)
Total Liabilities
-£1.08M
Decreased by £61.79K (-5%)
Net Assets
-£497.54K
Increased by £34.98K (-7%)
Debt Ratio (%)
186%
Decreased by 1.97% (-1%)
Latest Activity
Compulsory Dissolution
3 Years Ago on 24 May 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Confirmation Submitted
4 Years Ago on 1 Jun 2021
Court Order to Wind Up
4 Years Ago on 21 May 2021
Registered Address Changed
4 Years Ago on 17 Feb 2021
Registered Address Changed
4 Years Ago on 17 Feb 2021
Confirmation Submitted
5 Years Ago on 3 Apr 2020
Registered Address Changed
5 Years Ago on 17 Feb 2020
Full Accounts Submitted
5 Years Ago on 24 Dec 2019
Full Accounts Submitted
6 Years Ago on 31 Jul 2019
Get Credit Report
Discover McCaul Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Order of court to rescind winding up
Submitted on 5 Oct 2021
Confirmation statement made on 17 February 2021 with no updates
Submitted on 1 Jun 2021
Order of court to wind up
Submitted on 21 May 2021
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to 1st Floor 362 Manchester Road Astley Manchester M29 7DY on 17 February 2021
Submitted on 17 Feb 2021
Registered office address changed from 1st Floor 362 Manchester Road Astley Manchester M29 7DY to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
Submitted on 17 Feb 2021
Confirmation statement made on 17 February 2020 with no updates
Submitted on 3 Apr 2020
Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HQ to 1st Floor 362 Manchester Road Astley Manchester M29 7DY on 17 February 2020
Submitted on 17 Feb 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 24 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year