Company NameMcAlister Holdings Limited
DirectorGraham David Nicklas
Company StatusLiquidation
Company Number03414323
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Previous NamesAlain Mikli (UK) Limited and McAlister Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGraham David Nicklas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(3 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address39 Primrose Close
Bishops Stortford
Hertfordshire
CM23 4QG
Director NameJames McAlister Dickson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2000)
RoleMarketer
Correspondence AddressVine Cottage Lower Green
Ilmington
Shipston On Stour
Warwickshire
CV36 4LS
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(12 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 October 2019)
RoleFca
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed30 July 1998(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2000)
RoleFca
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChartwell House Corporate Services Limited (Corporation)
StatusResigned
Appointed30 August 2000(3 years after company formation)
Appointment Duration19 years, 1 month (resigned 11 October 2019)
Correspondence AddressChartwell House
620 Newmarket Road
Cambridge
CB5 8LP

Location

Registered Address24 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2005
Net Worth-£291,752
Cash£502
Current Liabilities£387,769

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due18 August 2016 (overdue)

Filing History

11 January 2007Order of court to wind up (2 pages)
10 January 2007Order of court to wind up (1 page)
13 September 2006Notice of completion of voluntary arrangement (3 pages)
14 July 2006Amended accounts made up to 31 March 2005 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: chartwell house 620 newmarket road cambridge cambridgeshire CB5 8LP (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2005 (7 pages)
28 September 2005Return made up to 04/08/05; full list of members (9 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 May 2005Return made up to 04/08/04; full list of members (9 pages)
9 May 2005Ad 31/10/03--------- £ si 11200@1=11200 £ ic 11200/22400 (2 pages)
24 September 2004Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
20 November 2003Return made up to 04/08/03; full list of members (10 pages)
16 January 2003Ad 02/01/03--------- £ si 10200@1=10200 £ ic 1000/11200 (4 pages)
11 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(8 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Nc inc already adjusted 15/01/02 (1 page)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 August 2001Return made up to 04/08/01; full list of members (7 pages)
21 March 2001Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
17 October 2000New director appointed (2 pages)
4 September 2000Ad 30/05/00--------- £ si 198@1 (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
21 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
10 August 2000Registered office changed on 10/08/00 from: st james road brackley northamptonshire NN13 7XY (1 page)
31 July 2000Return made up to 04/08/99; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 July 1999Company name changed mcalister LTD.\certificate issued on 14/07/99 (2 pages)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
15 January 1999Return made up to 04/08/98; full list of members (8 pages)
5 August 1998£ nc 100/5000 30/07/98 (2 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Memorandum and Articles of Association (14 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (4 pages)
5 August 1998Registered office changed on 05/08/98 from: temple house 20 holy well london EC2A 4JB (1 page)
29 July 1998Company name changed alain mikli (uk) LIMITED\certificate issued on 30/07/98 (2 pages)
4 August 1997Incorporation (19 pages)