Company NameJ. McHale Ltd
Company StatusDissolved
Company Number08664841
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Edward McHale
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameSarah Elizabeth Jane McHale
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address23 North Park Road
Harrogate
North Yorkshire
HG1 5PD

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Jonathan Edward Mchale
60.00%
Ordinary
4 at £1Sarah Elizabeth Mchale
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,644
Cash£2,661
Current Liabilities£10,117

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
29 October 2018Liquidators' statement of receipts and payments to 10 October 2018 (16 pages)
13 August 2018Registered office address changed from Suite E12 Josephs Well Westgate Leeds LS3 1AB to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
6 November 2017Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages)
27 October 2017Statement of affairs (7 pages)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
(1 page)
27 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
(1 page)
27 October 2017Statement of affairs (7 pages)
25 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
25 September 2017Change of details for Jonathan Edward Mchale as a person with significant control on 21 September 2017 (2 pages)
25 September 2017Change of details for Jonathan Edward Mchale as a person with significant control on 21 September 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 July 2016Termination of appointment of Sarah Elizabeth Jane Mchale as a secretary on 28 June 2016 (2 pages)
1 July 2016Termination of appointment of Sarah Elizabeth Jane Mchale as a secretary on 28 June 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
21 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10
(4 pages)
13 September 2013Appointment of Jonathan Edward Mchale as a director (3 pages)
13 September 2013Appointment of Jonathan Edward Mchale as a director (3 pages)
12 September 2013Appointment of Sarah Elizabeth Jane Mchale as a secretary (2 pages)
12 September 2013Appointment of Sarah Elizabeth Jane Mchale as a secretary (2 pages)
30 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 August 2013Incorporation (36 pages)
27 August 2013Incorporation (36 pages)