Company NameMcKiernan Group Limited
Company StatusDissolved
Company Number00482520
CategoryPrivate Limited Company
Incorporation Date23 May 1950(73 years, 11 months ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neil Edward Blenkin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(64 years after company formation)
Appointment Duration5 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Director NameMr Stephen Donald Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(64 years after company formation)
Appointment Duration5 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Director NameMr Danny Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(64 years after company formation)
Appointment Duration5 years, 4 months (closed 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Danny Robinson
StatusClosed
Appointed13 May 2014(64 years after company formation)
Appointment Duration5 years, 4 months (closed 11 September 2019)
RoleCompany Director
Correspondence AddressC/O Armstrong Watson Third Floor
10 South Parade
Leeds
LS1 5QS
Director NameMrs Margaret Berry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 April 2002)
RoleFinancial Director
Correspondence Address13 Collingwood
Clayton Le Moors
Accrington
Lancashire
BB5 5QP
Director NameMr Brian Dootson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 July 1999)
RoleTechnical Sales Director
Correspondence Address1 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
Director NameMr Anthony Terence McKiernan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Woodhead Road
Read
Burnley
Lancashire
BB12 7PH
Director NameMr Michael McKiernan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 May 2014)
RoleService Director
Country of ResidenceEngland
Correspondence Address57 Yew Tree Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AX
Director NameDr Peter McKiernan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 May 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lumbo Farm
Steadings
St Andrews
Director NameMr Terence McKiernan
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 December 2002)
RoleCompany Chairman
Correspondence Address57 Yew Tree Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AX
Director NameJohn Owen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2001)
RoleContracts Director
Correspondence Address20 Ingleholme Road
Liverpool
L19 3PT
Secretary NameMr Anthony Terence McKiernan
NationalityBritish
StatusResigned
Appointed31 July 1991(41 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodhead Road
Read
Burnley
Lancashire
BB12 7PH
Director NameMr Graham Pinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(64 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Street Works
Crown Street
Accrington
Lancs
BB5 0RW
Director NameMr Christopher Jonathan Ellis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(64 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Street Works
Crown Street
Accrington
Lancs
BB5 0RW
Director NameMr Michael Andrew McKiernan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(65 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Street Works
Crown Street
Accrington
Lancs
BB5 0RW

Contact

Websitewww.themckiernangroup.co.uk/
Email address[email protected]
Telephone01254 398532
Telephone regionBlackburn

Location

Registered AddressC/O Armstrong Watson
Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

6.9k at £1Danny Robinson
50.00%
Ordinary
6.9k at £1Stephen Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,296
Cash£320
Current Liabilities£343,081

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

10 October 1997Delivered on: 16 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of wanson company limited for £67,006.14.
Particulars: The sum of £67,007 and interest accrued now or to be held by the bank on an account numbered 43359604.
Outstanding
2 June 1993Delivered on: 15 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 February 1979Delivered on: 21 February 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The higher trapp hotel simonstone nr. Burnley lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1978Delivered on: 16 October 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as: st. Oswalds school, accrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1978Delivered on: 28 February 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willows restaurant, goosnargh, near preston title no LA409600.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 May 2017Registered office address changed from Crown Street Works Crown Street Accrington Lancs BB5 0RW to C/O Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 11 May 2017 (2 pages)
9 May 2017Appointment of a voluntary liquidator (1 page)
9 May 2017Statement of affairs (8 pages)
9 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 September 2016Termination of appointment of Michael Andrew Mckiernan as a director on 16 September 2016 (1 page)
29 September 2016Termination of appointment of Christopher Jonathan Ellis as a director on 16 September 2016 (1 page)
9 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
7 April 2016Appointment of Mr Michael Andrew Mckiernan as a director on 29 February 2016 (2 pages)
7 April 2016Termination of appointment of Graham Pinder as a director on 29 February 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13,750
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13,750
(6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 September 2014Director's details changed for Mr Danny Robinson on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Stephen Donald Cooper on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Neil Edward Blenkin on 10 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mr Danny Robinson on 10 September 2014 (1 page)
10 September 2014Director's details changed for Mr Christopher Jonathan Ellis on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Graham Pinder on 10 September 2014 (2 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 13,750
(10 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 13,750
(10 pages)
13 May 2014Appointment of Mr Neil Edward Blenkin as a director (2 pages)
13 May 2014Appointment of Mr Danny Robinson as a secretary (2 pages)
13 May 2014Appointment of Mr Danny Robinson as a director (2 pages)
13 May 2014Termination of appointment of Anthony Mckiernan as a secretary (1 page)
13 May 2014Termination of appointment of Michael Mckiernan as a director (1 page)
13 May 2014Appointment of Mr Graham Pinder as a director (2 pages)
13 May 2014Termination of appointment of Peter Mckiernan as a director (1 page)
13 May 2014Appointment of Mr Christopher Jonathan Ellis as a director (2 pages)
13 May 2014Appointment of Mr Stephen Donald Cooper as a director (2 pages)
13 May 2014Termination of appointment of Anthony Mckiernan as a director (1 page)
28 April 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 13,750
(8 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 13,750
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Mr Anthony Terence Mckiernan on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Doctor Peter Mckiernan on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Michael Mckiernan on 13 July 2011 (2 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
13 August 2010Annual return made up to 5 July 2010 (15 pages)
13 August 2010Annual return made up to 5 July 2010 (15 pages)
13 August 2010Register inspection address has been changed (2 pages)
13 August 2010Register(s) moved to registered inspection location (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 July 2009Return made up to 05/07/09; full list of members (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 July 2007Return made up to 05/07/07; no change of members (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 July 2006Return made up to 05/07/06; full list of members (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 July 2005Return made up to 07/07/05; full list of members (8 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 July 2004Return made up to 18/07/04; full list of members (8 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
20 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 August 2002Return made up to 29/07/02; full list of members (9 pages)
9 May 2002Director resigned (1 page)
8 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 July 2001Director resigned (1 page)
14 August 2000Return made up to 31/07/00; full list of members (9 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 August 1999Return made up to 31/07/99; full list of members (8 pages)
27 July 1999Director resigned (1 page)
1 July 1999Accounts for a small company made up to 31 August 1998 (10 pages)
4 August 1998Return made up to 31/07/98; no change of members (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
12 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (10 pages)
21 August 1996Return made up to 31/07/96; full list of members (8 pages)
20 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
23 May 1950Incorporation (15 pages)