Background WavePink WaveYellow Wave

MCNAMARA HOLDINGS LIMITED (05296386)

MCNAMARA HOLDINGS LIMITED (05296386) is a dissolved UK company. incorporated on 25 November 2004. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCNAMARA HOLDINGS LIMITED has been registered for 21 years. Current directors include NUGENT, Christine Marie, NUGENT, Ivan Charles.

Company Number
05296386
Status
dissolved
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
The Cottages, Pettaugh Lane, Ipswich, IP6 9SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NUGENT, Christine Marie, NUGENT, Ivan Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAMARA HOLDINGS LIMITED

MCNAMARA HOLDINGS LIMITED is an dissolved company incorporated on 25 November 2004 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCNAMARA HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

dissolved

Active since 21 years ago

Company No

05296386

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 January 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 November 2023 (2 years ago)
Submitted on 27 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BIDEAWHILE 455 LIMITED
From: 25 November 2004To: 15 March 2005
Contact
Address

The Cottages, Pettaugh Lane Gosbeck Ipswich, IP6 9SB,

Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Apr 12
Capital Update
Jun 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NUGENT, Christine Marie

Active
The Cottages, IpswichIP6 9SB
Born July 1951
Director
Appointed 01 Nov 2006

NUGENT, Ivan Charles

Active
Pettaugh Lane, IpswichIP6 9SB
Born November 1950
Director
Appointed 13 May 2005

PEARCE, Christine Mary

Resigned
Garrison Lane, FelixstoweIP11 7RP
Secretary
Appointed 13 May 2005
Resigned 31 Mar 2012

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 25 Nov 2004
Resigned 13 May 2005

PEARCE, Christine Mary

Resigned
Garrison Lane, FelixstoweIP11 7RP
Born March 1953
Director
Appointed 13 May 2005
Resigned 31 Mar 2012

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 25 Nov 2004
Resigned 13 May 2005

Persons with significant control

1

Mr Ivan Charles Nugent

Active
The Cottages, Pettaugh Lane, IpswichIP6 9SB
Born November 1950

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

81

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 June 2024
SH19Statement of Capital
Legacy
10 May 2024
SH20SH20
Legacy
10 May 2024
CAP-SSCAP-SS
Resolution
10 May 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Resolution
21 May 2007
RESOLUTIONSResolutions
Resolution
21 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
169169
Legacy
11 April 2007
169169
Resolution
11 April 2007
RESOLUTIONSResolutions
Memorandum Articles
18 January 2007
MEM/ARTSMEM/ARTS
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
363aAnnual Return
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
25 November 2005
88(2)R88(2)R
Legacy
24 June 2005
88(2)R88(2)R
Resolution
18 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
225Change of Accounting Reference Date
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Legacy
20 May 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2004
NEWINCIncorporation