Company NameMcKer Limited
DirectorsGeoffrey Ian Parker and Gemma Alexandra Parker
Company StatusActive
Company Number09085343
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Ian Parker
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMrs Gemma Alexandra Parker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMr Geoffrey Ian Parker
StatusCurrent
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameDr John McCaig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gemma Parker
33.33%
Ordinary
1 at £1Geoffrey Ian Parker
33.33%
Ordinary
1 at £1John Mccaig
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,292
Cash£11,829
Current Liabilities£1,601

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 8 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 52 pickwick street liverpool L8 5TW.
Outstanding
7 June 2017Delivered on: 8 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 84 herrick street liverpool L13 2AQ.
Outstanding
7 June 2017Delivered on: 8 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 hartleys village liverpool L9 7AH.
Outstanding
6 February 2017Delivered on: 7 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 109 botanic road, liverpool, L7 5PY being all of the land and buildings in title MS187111 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 July 2016Delivered on: 15 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 15 james street, garston, liverpool, merseyside, L19 2LS, and as more particularly described at the land registry: 15 james street, garston, liverpool (L19 2LS). Title number: LA379013.
Outstanding
19 February 2016Delivered on: 24 February 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H 19 botanic road, liverpool t/no MS193533.
Outstanding
22 February 2016Delivered on: 23 February 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 110 holt road, liverpool L7 2PR and registered at the land registry with title absolute under title number MS278605.
Outstanding
17 March 2018Delivered on: 28 March 2018
Persons entitled:
Nicholas Joseph Charles Parker
Janice Elizabeth Parker

Classification: A registered charge
Particulars: 1ST charge against 57 hall lane, liverpool, L7 8TE (MS648680).
Outstanding
22 February 2016Delivered on: 23 February 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 110 holt road, liverpool L7 2PR and registered at the land registry with title absolute under title number MS278605.
Outstanding

Filing History

29 January 2024Current accounting period shortened from 30 June 2024 to 30 April 2024 (1 page)
23 January 2024Micro company accounts made up to 30 June 2023 (6 pages)
15 December 2023Satisfaction of charge 090853430008 in full (4 pages)
15 December 2023Satisfaction of charge 090853430006 in full (4 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
28 March 2018Registration of charge 090853430010, created on 17 March 2018 (5 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
27 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
4 July 2017Cessation of John Mccaig as a person with significant control on 4 July 2017 (1 page)
4 July 2017Termination of appointment of John Mccaig as a director on 3 July 2017 (1 page)
4 July 2017Termination of appointment of John Mccaig as a director on 3 July 2017 (1 page)
4 July 2017Cessation of John Mccaig as a person with significant control on 3 July 2017 (1 page)
4 July 2017Cessation of John Mccaig as a person with significant control on 3 July 2017 (1 page)
15 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
8 June 2017Registration of charge 090853430006, created on 7 June 2017 (3 pages)
8 June 2017Registration of charge 090853430009, created on 7 June 2017 (15 pages)
8 June 2017Registration of charge 090853430006, created on 7 June 2017 (3 pages)
8 June 2017Registration of charge 090853430008, created on 7 June 2017 (4 pages)
8 June 2017Registration of charge 090853430007, created on 7 June 2017 (4 pages)
8 June 2017Registration of charge 090853430007, created on 7 June 2017 (4 pages)
8 June 2017Registration of charge 090853430009, created on 7 June 2017 (15 pages)
8 June 2017Registration of charge 090853430008, created on 7 June 2017 (4 pages)
6 March 2017Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016 (2 pages)
6 March 2017Director's details changed for Mrs Gemma Parker on 8 September 2016 (2 pages)
6 March 2017Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016 (2 pages)
6 March 2017Director's details changed for Mrs Gemma Parker on 8 September 2016 (2 pages)
7 February 2017Registration of charge 090853430005, created on 6 February 2017 (6 pages)
7 February 2017Registration of charge 090853430005, created on 6 February 2017 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 July 2016Registration of charge 090853430004, created on 15 July 2016 (6 pages)
15 July 2016Registration of charge 090853430004, created on 15 July 2016 (6 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(6 pages)
24 February 2016Registration of charge 090853430003, created on 19 February 2016 (38 pages)
24 February 2016Registration of charge 090853430003, created on 19 February 2016 (38 pages)
23 February 2016Registration of charge 090853430002, created on 22 February 2016 (29 pages)
23 February 2016Registration of charge 090853430001, created on 22 February 2016 (28 pages)
23 February 2016Registration of charge 090853430002, created on 22 February 2016 (29 pages)
23 February 2016Registration of charge 090853430001, created on 22 February 2016 (28 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 December 2015Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (2 pages)
9 December 2015Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015 (1 page)
9 December 2015Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (1 page)
9 December 2015Director's details changed for Mr John Mccaig on 19 October 2015 (2 pages)
9 December 2015Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (1 page)
9 December 2015Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015 (1 page)
9 December 2015Director's details changed for Mr John Mccaig on 19 October 2015 (2 pages)
9 December 2015Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015 (2 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
14 October 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 4
(3 pages)
7 July 2014Appointment of Mr Geoffrey Ian Parker as a secretary (2 pages)
7 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 4
(3 pages)
7 July 2014Appointment of Mr Geoffrey Ian Parker as a secretary (2 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)