Company NameR K & S A McGill (Builders) Limited
Company StatusDissolved
Company Number05344528
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date18 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRichard Keith McGill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Director NameSally Anne McGill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Secretary NameSally Anne McGill
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleEstate Agent
Correspondence Address2 St Peters Close
Hutton
Driffield
East Yorkshire
YO25 9YZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

75 at £1Richard Keith Mcgill
75.00%
Ordinary
25 at £1Sally Anne Mcgill
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,474
Current Liabilities£46,744

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2012Final Gazette dissolved following liquidation (1 page)
18 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
18 July 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2011Statement of affairs with form 4.19 (5 pages)
5 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-28
(1 page)
5 December 2011Registered office address changed from 2 St. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 2 st. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page)
5 December 2011Statement of affairs with form 4.19 (5 pages)
5 December 2011Registered office address changed from 2 St. Peters Close Hutton Driffield North Humberside YO25 9YZ United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of a voluntary liquidator (1 page)
5 December 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
(5 pages)
28 January 2011Secretary's details changed for Sally Anne Mcgill on 1 October 2009 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 February 2010Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page)
9 February 2010Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page)
9 February 2010Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Sally Anne Mcgill on 9 February 2010 (1 page)
9 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sally Anne Mcgill on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Pinfold Cottage West End Bainton Driffield East Yorkshire YO25 9NR on 9 February 2010 (1 page)
9 February 2010Director's details changed for Richard Keith Mcgill on 9 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 27/01/08; full list of members (7 pages)
29 February 2008Return made up to 27/01/08; full list of members (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
17 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: homelands 3 main street kilnwick near driffield east yorkshire YO25 9JD (1 page)
9 August 2005Registered office changed on 09/08/05 from: homelands 3 main street kilnwick near driffield east yorkshire YO25 9JD (1 page)
4 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)