UKBizDB.co.uk

WR MCCLELLAND LTD

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

This company is commonly known as Wr Mcclelland Ltd. The company was founded 11 years ago and was given the registration number 08536129. The firm's registered office is in PENZANCE. You can find them at The Kings Arms, Paul, Penzance, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WR MCCLELLAND LTD
Company Number:08536129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Kings Arms, Paul, Penzance, England, TR19 6TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 November 2016Active
45, Wentworth Road, Doncaster, England, DN2 4DB

Secretary25 May 2013Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 January 2014Active
56, Whitefield Terrace, Newcastle Upon Tyne, England, NE6 5DU

Director20 May 2013Active
11, Whitefield Terrace, Newcastle Upon Tyne, United Kingdom, NE6 5DT

Director20 May 2013Active
27, Old Gloucester Street, London, WC1N 3AX

Director27 August 2019Active

People with Significant Control

Mr William Richard Mcclelland
Notified on:01 May 2019
Status:Active
Date of birth:May 1975
Nationality:British
Address:Heskin Hall Farm, Wood Lane, Preston, PR7 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Mcclelland
Notified on:01 May 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Great Britain
Address:11, Whitefield Terrace, Newcastle Upon Tyne, Great Britain, NE6 5DT
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-03-14Resolution

Resolution.

Download
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-04-30Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-30Resolution

Resolution.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.