Active - Proposal to Strike off
Company Information for MCS013 LIMITED
39 HIGH STREET, ORPINGTON, KENT, BR6 0JE,
|
Company Registration Number
01442521
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MCS013 LIMITED | ||
Legal Registered Office | ||
39 HIGH STREET ORPINGTON KENT BR6 0JE Other companies in B46 | ||
Previous Names | ||
|
Company Number | 01442521 | |
---|---|---|
Company ID Number | 01442521 | |
Date formed | 1979-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2016-02-29 | |
Return next due | 2017-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-08 11:17:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS MCDOUGALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET THERESA CATTELL |
Company Secretary | ||
MARGARET THERESA CATTELL |
Director | ||
JOHN ALEXANDER LESLIE LOVE |
Director | ||
JANINE AMANDA WILLIAMS |
Company Secretary | ||
PETER ANTHONY WILLIAMS |
Director | ||
CHRISTOPHER SMITH |
Director | ||
PETER ANTHONY WILLIAMS |
Company Secretary | ||
MATTHEW RAYBOULD |
Company Secretary | ||
MATTHEW RAYBOULD |
Director | ||
JULIE INGER HICKS |
Company Secretary | ||
CAROLINE VICTORIA PARKES |
Director | ||
DERREN TREVOR PARKES |
Director | ||
MAUREEN CAROLE PARKES |
Director | ||
NICHOLAS DERREN PARKES |
Director | ||
MAUREEN CAROLE PARKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METRUM LIMITED | Director | 2017-10-25 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
MCS204 LIMITED | Director | 2017-06-22 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
NEG SOLUTIONS LTD | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
DM SOLUTIONS LTD | Director | 2017-03-29 | CURRENT | 2012-10-23 | Active - Proposal to Strike off | |
PLYTHDALE PORTERS LIMITED | Director | 2017-01-19 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
JAXFIRE LIMITED | Director | 2016-10-31 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
NEUTRAL CREDIT CLAIMS LIMITED | Director | 2016-06-20 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
MCS006 LIMITED | Director | 2016-06-14 | CURRENT | 2013-04-05 | Dissolved 2017-05-23 | |
ELECTEK POWER SOLUTIONS HOLDINGS LIMITED | Director | 2016-06-14 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED | Director | 2016-06-01 | CURRENT | 2010-01-07 | Dissolved 2016-09-20 | |
MOWN AND GROWN LIMITED | Director | 2016-03-08 | CURRENT | 2013-09-03 | Active | |
T.E.C ACCOUNTING LIMITED | Director | 2016-03-08 | CURRENT | 2013-09-03 | Active | |
WHCS2222 LIMITED | Director | 2016-03-02 | CURRENT | 2011-02-25 | Dissolved 2017-05-30 | |
F4B FRANCHISE LTD | Director | 2016-02-03 | CURRENT | 2010-10-19 | Active - Proposal to Strike off | |
TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED | Director | 2016-02-03 | CURRENT | 2014-01-24 | Active | |
F4B RESIDENTIAL LTD | Director | 2016-02-03 | CURRENT | 2014-01-08 | Active - Proposal to Strike off | |
ENSIGNA LIMITED | Director | 2016-02-03 | CURRENT | 2009-12-09 | Active | |
TRANSEPT (SOUTH EAST) LIMITED | Director | 2016-01-28 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
GE SECURITY SERVICES LIMITED | Director | 2015-12-04 | CURRENT | 2013-06-13 | Dissolved 2016-08-23 | |
MCS021 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS020 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS019 LIMITED | Director | 2015-11-10 | CURRENT | 2014-11-14 | Dissolved 2017-02-07 | |
MCS018 LIMITED | Director | 2015-11-10 | CURRENT | 2009-05-22 | Dissolved 2017-04-25 | |
MCS023 LIMITED | Director | 2015-11-10 | CURRENT | 2012-07-04 | Dissolved 2017-09-19 | |
MCS005 LIMITED | Director | 2015-09-17 | CURRENT | 2013-09-09 | Dissolved 2016-05-31 | |
MAPLETON CLS LIMITED | Director | 2015-07-07 | CURRENT | 2012-02-14 | Dissolved 2015-11-17 | |
SECURITY NORTH LIMITED | Director | 2015-06-04 | CURRENT | 2011-02-24 | Dissolved 2015-07-21 | |
MCS015 LIMITED | Director | 2015-02-01 | CURRENT | 1989-12-22 | Dissolved 2016-08-30 | |
MCS014 LIMITED | Director | 2015-02-01 | CURRENT | 1982-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
RES15 | CHANGE OF NAME 04/06/2015 | |
CERTNM | Company name changed parkstone (holdings) LIMITED\certificate issued on 04/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARCUS MCDOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE | |
TM02 | Termination of appointment of Margaret Theresa Cattell on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/15 FROM One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL | |
LATEST SOC | 24/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LESLIE LOVE / 28/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET THERESA CATTELL on 2010-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 28/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM THE COACH HOUSE CASTLE BROMWICH HALL ESTATE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DE | |
225 | PREVEXT FROM 30/04/2009 TO 30/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES13 | DIR REMOVED 12/02/04 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: THE FARMHOUSE FERNHILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES01 | ALTER MEMORANDUM 24/07/00 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK LTD |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCS013 LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MCS013 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |