UKBizDB.co.uk

THE MCGILL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mcgill Group Limited. The company was founded 35 years ago and was given the registration number 02351974. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE MCGILL GROUP LIMITED
Company Number:02351974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
2 Kentmere Road, Aylesbury, HP21 7HZ

Secretary17 April 2001Active
62 Redesmere Park, Urmston, Manchester, M41 9EP

Secretary23 June 1998Active
Fielden Farmhouse, Lower Gravenhurst, Bedford, MK45 4HJ

Secretary-Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary17 May 1995Active
3 Saw Close, Chalgrove, Oxford, OX44 7TW

Secretary22 December 1994Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary31 May 2002Active
46 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW

Secretary18 November 1997Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Secretary26 February 2004Active
Dancer's End Lodge, Dancers End, Tring, HP23 6JY

Director04 March 1997Active
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL

Director31 July 1999Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director31 May 2002Active
2 Rockford Lodge, Knutsford, WA16 8AH

Director15 February 1999Active
Fielden Farmhouse, Lower Gravenhurst, Bedford, MK45 4HJ

Director-Active
Fielden Farmhouse, Lower Gravenhurst, Milton Keynes, MK45 4HJ

Director-Active
57 Lache Lane, Chester, CH4 7LP

Director15 February 1999Active
The Wilderness, Lea Laughton Horton, Rudyard, ST13 8PZ

Director18 November 1997Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director17 May 1995Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active
Scotland Cottage, Melbourne, Derby, DE73 1BH

Director26 February 2004Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director11 December 2009Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director31 May 2002Active
Hatch House Thorndon Park, Herongate, Brentwood, CM13 3SA

Director17 May 1995Active
24 Harrop Road, Hale, Altrincham, WA15 9DQ

Director18 November 1997Active
30 Carlton Hill, London, NW8 0JY

Director17 May 1995Active
Loxley House 2 0akwood Court, Little Oak Drive Annesley, Nottingham, NG15 0DR

Director26 February 2004Active

People with Significant Control

Godfrey Davis Motor Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-05-28Capital

Legacy.

Download
2021-05-28Capital

Capital statement capital company with date currency figure.

Download
2021-05-28Insolvency

Legacy.

Download
2021-05-28Resolution

Resolution.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-01-11Officers

Appoint person secretary company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2017-01-11Officers

Termination secretary company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.