Company NameMcDonnell K Limited
Company StatusDissolved
Company Number10043202
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Kieran Antony McDonnell
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2016(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Holmsley Lane
Woodlesford
Leeds
LS26 8RN
Secretary NameEllie Darnbrough
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Holmsley Lane
Woodlesford
Leeds
LS26 8RN

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

13 June 2016Delivered on: 16 June 2016
Persons entitled: Snap on Finance UK Limited

Classification: A registered charge
Outstanding
13 June 2016Delivered on: 16 June 2016
Persons entitled: Snap on UK Holdings Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
12 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (19 pages)
15 April 2019Termination of appointment of Ellie Darnbrough as a secretary on 11 April 2019 (2 pages)
12 February 2019Registered office address changed from 2 Holmsley Lane Woodlesford Leeds LS26 8RN England to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
8 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (17 pages)
7 April 2017Appointment of a voluntary liquidator (2 pages)
7 April 2017Statement of affairs with form 4.19 (6 pages)
7 April 2017Statement of affairs with form 4.19 (6 pages)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
7 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
7 April 2017Appointment of a voluntary liquidator (2 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 June 2016Registration of charge 100432020001, created on 13 June 2016 (37 pages)
16 June 2016Registration of charge 100432020002, created on 13 June 2016 (37 pages)
16 June 2016Registration of charge 100432020001, created on 13 June 2016 (37 pages)
16 June 2016Registration of charge 100432020002, created on 13 June 2016 (37 pages)
29 March 2016Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to 2 Holmsley Lane Woodlesford Leeds LS26 8RN on 29 March 2016 (1 page)
29 March 2016Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom to 2 Holmsley Lane Woodlesford Leeds LS26 8RN on 29 March 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)