Company NameMacawber Limited
Company StatusDissolved
Company Number01900013
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesHackremco (No.218) Limited and Simon-Macawber Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(26 years after company formation)
Appointment Duration10 years, 2 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameMr Nicholas Jones
StatusClosed
Appointed31 October 2013(28 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2021)
RoleCompany Director
Correspondence AddressUnit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
Director NameMr Ian Malcolm Collett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradgate 15 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameAllan McIntosh Wilkie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 1994)
RoleEngineer
Correspondence Address16 Nettleholme
Hatfield
Doncaster
South Yorkshire
DN7 6QZ
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed29 October 1991(6 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameJames Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1994)
RoleCompany Director
Correspondence AddressWhitworth
14 Carmunnock Road
Busby
Strathclyde
G86 8FZ
Scotland
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameAnne Devine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address13 North Gardiner Street
Hyndland
Glasgow
Strathclyde
G11 5PU
Scotland
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(10 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarolina Court Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(28 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(28 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA

Location

Registered AddressUnit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Cmh Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 April 1999Delivered on: 5 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andeach of the Banks

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities (whether actual contingent and whether owed jointly or severally or as principal debtor guarantor surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the chargee under all or any of the financing documents.
Particulars: Leasehold property k/a at site BT500/11, site bt 500/12 and site bt 500/7B shaw lane industrial estate doncaster t/n SYK64069, syk 120360 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 January 1997Delivered on: 16 January 1997
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of shaw lane doncaster south yorkshire t/n SYK120360.
Fully Satisfied
13 January 1997Delivered on: 16 January 1997
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site BT500/11 shaw lane doncaster t/n SYK120360 sotuh yorkshire. See the mortgage charge document for full details.
Fully Satisfied
18 October 1996Delivered on: 7 November 1996
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 July 2016Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA to C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ on 20 July 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
22 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
22 November 2013Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
22 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(4 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 October 2012Registered office address changed from C/O C/O Clyde Materials Handling Ltd Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA United Kingdom on 31 October 2012 (1 page)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 February 2010Appointment of Leonard Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
18 January 2010Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 18 January 2010 (1 page)
18 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
30 January 2008Return made up to 29/10/07; full list of members (2 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page)
18 December 2006Return made up to 29/10/06; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
1 November 2005Return made up to 29/10/05; full list of members (2 pages)
18 January 2005Director's particulars changed (1 page)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
19 November 2001Return made up to 29/10/01; full list of members (6 pages)
17 July 2001Director's particulars changed (1 page)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
25 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
8 May 1999Declaration of assistance for shares acquisition (7 pages)
5 May 1999Particulars of mortgage/charge (11 pages)
27 April 1999Ad 20/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
29 October 1996Return made up to 29/10/96; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
20 June 1994Company name changed\certificate issued on 20/06/94 (2 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 July 1985Company name changed\certificate issued on 17/07/85 (2 pages)
27 March 1985Incorporation (18 pages)