Background WavePink WaveYellow Wave

DALLAS MCG & CO LIMITED (05290388)

DALLAS MCG & CO LIMITED (05290388) is a dissolved UK company. incorporated on 18 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DALLAS MCG & CO LIMITED has been registered for 21 years. Current directors include HICKS, Andrew John, MCGILLIVRAY, Dallas John, REVELL, Ross.

Company Number
05290388
Status
dissolved
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
C/O Azets, 2nd Floor, Regis House, London, EC4R 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HICKS, Andrew John, MCGILLIVRAY, Dallas John, REVELL, Ross
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALLAS MCG & CO LIMITED

DALLAS MCG & CO LIMITED is an dissolved company incorporated on 18 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DALLAS MCG & CO LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05290388

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 June 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 May 2024 (1 year ago)
Submitted on 28 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

FLEMING MCGILLIVRAY & CO LIMITED
From: 18 November 2004To: 9 March 2024
Contact
Address

C/O Azets, 2nd Floor, Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Elizabeth House 13-19 London Road Newbury RG14 1JL England
From: 6 March 2024To: 7 August 2024
60 Cannon Street London EC4N 6NP United Kingdom
From: 28 September 2023To: 6 March 2024
The Minster Building Mincing Lane London EC3R 7AG England
From: 18 March 2022To: 28 September 2023
2nd Floor 10 Arthur Street London EC4R 9AY
From: 23 August 2011To: 18 March 2022
2Nd Floor 10 Arthur Street London EC4R 9AY
From: 22 August 2011To: 23 August 2011
10 Arthur Street London EC4R 9AY
From: 18 November 2004To: 22 August 2011
Timeline

18 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 09
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Jun 10
Director Left
Feb 13
Funding Round
Sept 13
Capital Reduction
Nov 13
Capital Reduction
Apr 14
Capital Reduction
May 16
Capital Reduction
Aug 16
Share Buyback
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
New Owner
May 18
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
9
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCGILLIVRAY, Dallas John

Active
Purley Oaks Road, SandersteadCR2 0NZ
Secretary
Appointed 18 Nov 2004

HICKS, Andrew John

Active
271 Old Road West, GravesendDA11 0LU
Born May 1967
Director
Appointed 01 Jan 2008

MCGILLIVRAY, Dallas John

Active
Purley Oaks Road, SandersteadCR2 0NZ
Born January 1958
Director
Appointed 18 Nov 2004

REVELL, Ross

Active
Connaught Road, DoverCT16 1HF
Born January 1964
Director
Appointed 03 Oct 2016

BOND, Christopher Michael, Mr.

Resigned
East Burford House, West ComptonBA4 4PA
Born June 1943
Director
Appointed 23 May 2005
Resigned 31 Aug 2009

CHARLES, Jeremy Douglas

Resigned
29 Middleton Road, LondonNW11 7NR
Born December 1955
Director
Appointed 23 Dec 2004
Resigned 28 Sept 2006

FLEMING, James Robert

Resigned
59 The Watergarden, LondonE14 8BY
Born August 1942
Director
Appointed 18 Nov 2004
Resigned 12 Jan 2010

FLEMING, Mary Catherine

Resigned
59 The Watergarden, LondonE14 8BY
Born June 1944
Director
Appointed 28 Jan 2005
Resigned 17 Jun 2009

TYRTANIA, Andrew Paul

Resigned
High Street, LidlingtonMK43 0QR
Born January 1959
Director
Appointed 01 Jul 2009
Resigned 05 Feb 2013

Persons with significant control

2

Andrew Hicks

Active
Old Road West, GravesendDA11 0LU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2016

Mr Dallas John Mcgillivray

Active
SandersteadCR2 0NZ
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Gazette Dissolved Liquidation
9 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 October 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
6 August 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
6 August 2024
600600
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Capital Return Purchase Own Shares
12 October 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 August 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Capital Cancellation Shares
12 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Cancellation Shares
14 April 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Capital Cancellation Shares
15 November 2013
SH06Cancellation of Shares
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Legacy
8 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Capital Name Of Class Of Shares
10 February 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Miscellaneous
4 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
28 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
17 May 2007
88(2)R88(2)R
Legacy
26 March 2007
287Change of Registered Office
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
128(4)128(4)
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
9 December 2006
287Change of Registered Office
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
88(2)R88(2)R
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
88(2)R88(2)R
Legacy
12 January 2005
123Notice of Increase in Nominal Capital
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
122122
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
88(2)R88(2)R
Incorporation Company
18 November 2004
NEWINCIncorporation