Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCS013 LIMITED
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 Overview

About Mcs013 Ltd
MCS013 LIMITED was founded on 1979-08-08 and has its registered office in Orpington. The organisation's status is listed as "Active - Proposal to Strike off". Mcs013 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MCS013 LIMITED
 
Legal Registered Office
39 HIGH STREET
ORPINGTON
KENT
BR6 0JE
Other companies in B46
 
Previous Names
PARKSTONE (HOLDINGS) LIMITED04/06/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS013 LIMITED
Is this data useful to you?
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.

Company Officers of MCS013 LIMITED

Current Directors
Officer Role Date Appointed
MARCUS MCDOUGALL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET THERESA CATTELL
Company Secretary 2007-02-23 2015-02-01
MARGARET THERESA CATTELL
Director 2007-02-23 2015-02-01
JOHN ALEXANDER LESLIE LOVE
Director 2007-02-23 2015-02-01
JANINE AMANDA WILLIAMS
Company Secretary 2006-06-01 2007-02-23
PETER ANTHONY WILLIAMS
Director 2000-07-24 2007-02-23
CHRISTOPHER SMITH
Director 2000-07-24 2006-10-09
PETER ANTHONY WILLIAMS
Company Secretary 2004-02-12 2006-02-23
MATTHEW RAYBOULD
Company Secretary 2000-07-24 2004-02-12
MATTHEW RAYBOULD
Director 2000-07-24 2004-02-12
JULIE INGER HICKS
Company Secretary 1997-04-15 2000-07-24
CAROLINE VICTORIA PARKES
Director 1997-08-01 2000-07-24
DERREN TREVOR PARKES
Director 1991-07-12 2000-07-24
MAUREEN CAROLE PARKES
Director 1997-01-01 2000-07-24
NICHOLAS DERREN PARKES
Director 1997-08-01 2000-07-24
MAUREEN CAROLE PARKES
Company Secretary 1991-07-12 1997-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS MCDOUGALL METRUM LIMITED Director 2017-10-25 CURRENT 2015-01-30 Active - Proposal to Strike off
MARCUS MCDOUGALL MCS204 LIMITED Director 2017-06-22 CURRENT 2017-03-09 Active - Proposal to Strike off
MARCUS MCDOUGALL NEG SOLUTIONS LTD Director 2017-06-02 CURRENT 2017-06-02 Liquidation
MARCUS MCDOUGALL DM SOLUTIONS LTD Director 2017-03-29 CURRENT 2012-10-23 Active - Proposal to Strike off
MARCUS MCDOUGALL PLYTHDALE PORTERS LIMITED Director 2017-01-19 CURRENT 2013-02-07 Active - Proposal to Strike off
MARCUS MCDOUGALL JAXFIRE LIMITED Director 2016-10-31 CURRENT 2013-01-15 Active - Proposal to Strike off
MARCUS MCDOUGALL NEUTRAL CREDIT CLAIMS LIMITED Director 2016-06-20 CURRENT 2009-09-21 Active - Proposal to Strike off
MARCUS MCDOUGALL MCS006 LIMITED Director 2016-06-14 CURRENT 2013-04-05 Dissolved 2017-05-23
MARCUS MCDOUGALL ELECTEK POWER SOLUTIONS HOLDINGS LIMITED Director 2016-06-14 CURRENT 2010-04-13 Active - Proposal to Strike off
MARCUS MCDOUGALL UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED Director 2016-06-01 CURRENT 2010-01-07 Dissolved 2016-09-20
MARCUS MCDOUGALL MOWN AND GROWN LIMITED Director 2016-03-08 CURRENT 2013-09-03 Active
MARCUS MCDOUGALL T.E.C ACCOUNTING LIMITED Director 2016-03-08 CURRENT 2013-09-03 Active
MARCUS MCDOUGALL WHCS2222 LIMITED Director 2016-03-02 CURRENT 2011-02-25 Dissolved 2017-05-30
MARCUS MCDOUGALL F4B FRANCHISE LTD Director 2016-02-03 CURRENT 2010-10-19 Active - Proposal to Strike off
MARCUS MCDOUGALL TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED Director 2016-02-03 CURRENT 2014-01-24 Active
MARCUS MCDOUGALL F4B RESIDENTIAL LTD Director 2016-02-03 CURRENT 2014-01-08 Active - Proposal to Strike off
MARCUS MCDOUGALL ENSIGNA LIMITED Director 2016-02-03 CURRENT 2009-12-09 Active
MARCUS MCDOUGALL TRANSEPT (SOUTH EAST) LIMITED Director 2016-01-28 CURRENT 2007-05-14 Active - Proposal to Strike off
MARCUS MCDOUGALL GE SECURITY SERVICES LIMITED Director 2015-12-04 CURRENT 2013-06-13 Dissolved 2016-08-23
MARCUS MCDOUGALL MCS021 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS020 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS019 LIMITED Director 2015-11-10 CURRENT 2014-11-14 Dissolved 2017-02-07
MARCUS MCDOUGALL MCS018 LIMITED Director 2015-11-10 CURRENT 2009-05-22 Dissolved 2017-04-25
MARCUS MCDOUGALL MCS023 LIMITED Director 2015-11-10 CURRENT 2012-07-04 Dissolved 2017-09-19
MARCUS MCDOUGALL MCS005 LIMITED Director 2015-09-17 CURRENT 2013-09-09 Dissolved 2016-05-31
MARCUS MCDOUGALL MAPLETON CLS LIMITED Director 2015-07-07 CURRENT 2012-02-14 Dissolved 2015-11-17
MARCUS MCDOUGALL SECURITY NORTH LIMITED Director 2015-06-04 CURRENT 2011-02-24 Dissolved 2015-07-21
MARCUS MCDOUGALL MCS015 LIMITED Director 2015-02-01 CURRENT 1989-12-22 Dissolved 2016-08-30
MARCUS MCDOUGALL MCS014 LIMITED Director 2015-02-01 CURRENT 1982-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16GAZ2Final Gazette dissolved via compulsory strike-off
2017-06-30DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-04RES15CHANGE OF NAME 04/06/2015
2015-06-04CERTNMCompany name changed parkstone (holdings) LIMITED\certificate issued on 04/06/15
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-05AR0128/02/15 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR MARCUS MCDOUGALL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2015-05-05TM02Termination of appointment of Margaret Theresa Cattell on 2015-02-01
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTELL
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-24AR0128/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-03-01AR0129/02/12 ANNUAL RETURN FULL LIST
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LESLIE LOVE / 28/02/2010
2011-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET THERESA CATTELL on 2010-11-15
2010-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-11AR0128/02/10 FULL LIST
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM THE COACH HOUSE CASTLE BROMWICH HALL ESTATE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DE
2009-07-31225PREVEXT FROM 30/04/2009 TO 30/06/2009
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-05363sRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-25363(288)SECRETARY RESIGNED
2007-07-25363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-13AUDAUDITOR'S RESIGNATION
2007-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-19288bDIRECTOR RESIGNED
2006-08-02363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2005-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25RES13DIR REMOVED 12/02/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: THE FARMHOUSE FERNHILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-14363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-26363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-11-23288bSECRETARY RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-08-02288bDIRECTOR RESIGNED
2000-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-02WRES01ALTER MEMORANDUM 24/07/00
2000-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-02288aNEW DIRECTOR APPOINTED
2000-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-08-02288bDIRECTOR RESIGNED
2000-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCS013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCS013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-09-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1981-11-12 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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

Intangible Assets
Patents
We have not found any records of MCS013 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCS013 LIMITED
Trademarks
We have not found any records of MCS013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS013 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MCS013 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCS013 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCS013 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCS013 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.