ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McGregor Coxall United Kingdom Pty Ltd

McGregor Coxall United Kingdom Pty Ltd is a liquidation company incorporated on 25 May 2016 with the registered office located in London, Greater London. McGregor Coxall United Kingdom Pty Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
10199853
Private limited company
Age
9 years
Incorporated 25 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 April 2024 (1 year 6 months ago)
Next confirmation dated 20 April 2025
Was due on 4 May 2025 (6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 224 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
C/O Begbies Traynor (London) Llp, 31st Floor, 40
Bank Street
London
E14 5NR
Address changed on 1 May 2025 (6 months ago)
Previous address was 4th Floor Beacon Tower Colston Street Bristol BS1 4XE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in Australia • Born in Oct 1965
Director • Australian • Lives in Australia • Born in Jan 1987
Director • Australian • Lives in Australia • Born in Dec 1954
Director • Urban Designer • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moowd Limited
Michael Shaun Cowdy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£2.79K
Decreased by £1.8K (-39%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 3 (+30%)
Total Assets
£598.26K
Increased by £135.96K (+29%)
Total Liabilities
-£423.61K
Increased by £108.72K (+35%)
Net Assets
£174.66K
Increased by £27.24K (+18%)
Debt Ratio (%)
71%
Increased by 2.69% (+4%)
Latest Activity
Registered Address Changed
6 Months Ago on 1 May 2025
Voluntary Liquidator Appointed
6 Months Ago on 1 May 2025
Leon Robert Stone Resigned
9 Months Ago on 30 Jan 2025
Michael Shaun Cowdy Resigned
11 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 8 Jul 2024
Notification of PSC Statement
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jun 2024
Adrian Whyte Mcgregor (PSC) Resigned
1 Year 5 Months Ago on 16 May 2024
George Panos Resigned
1 Year 6 Months Ago on 10 May 2024
Philip Richard Coxall (PSC) Resigned
9 Years Ago on 25 May 2016
Get Credit Report
Discover McGregor Coxall United Kingdom Pty Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Oct 2025
Appointment of a voluntary liquidator
Submitted on 1 May 2025
Statement of affairs
Submitted on 1 May 2025
Resolutions
Submitted on 1 May 2025
Registered office address changed from 4th Floor Beacon Tower Colston Street Bristol BS1 4XE England to C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street London E14 5NR on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Leon Robert Stone as a secretary on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Michael Shaun Cowdy as a director on 12 December 2024
Submitted on 13 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Jul 2024
Notification of a person with significant control statement
Submitted on 3 Jul 2024
Cessation of Adrian Whyte Mcgregor as a person with significant control on 16 May 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year