Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDT (CORPORATE) LIMITED
Company Information for

MDT (CORPORATE) LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
02010163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mdt (corporate) Ltd
MDT (CORPORATE) LIMITED was founded on 1986-04-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mdt (corporate) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MDT (CORPORATE) LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SW1H
 
Previous Names
MCAULEY, DENNEHY & TOLLEY LIMITED12/06/2007
Filing Information
Company Number 02010163
Company ID Number 02010163
Date formed 1986-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2019-04-06 13:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDT (CORPORATE) 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 MDT (CORPORATE) LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN HAWKINS
Company Secretary 2007-12-03
DARREN JOHN HAWKINS
Director 2007-05-31
STEPHEN RICHARD LAYBURN
Director 2007-05-31
JACQUELINE DENISE NELSON
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JAMES MCAULEY
Director 1991-10-25 2008-09-23
MICHAEL JOHN CONROY
Company Secretary 2006-02-06 2007-12-03
BJORN ARNESTAD
Director 1991-10-25 2007-05-31
JONATHAN CHARLES GAYNOR
Director 1991-10-25 2007-05-31
DARREN JOHN HAWKINS
Company Secretary 2005-08-22 2006-02-06
BRIAN JAMES MAIR
Company Secretary 2003-02-21 2005-08-22
CHRISTOPHER JOHN TOLLEY
Director 1991-10-25 2004-03-19
SUSAN GLAUM
Company Secretary 2002-08-28 2003-02-17
JONATHAN CHARLES GAYNOR
Company Secretary 1991-10-25 2002-08-28
PAUL ADAM CLARK
Director 1995-03-22 1998-10-14
JEAN CLAUDE HELLE
Director 1995-05-31 1996-05-15
PHILIPPE HENRI JOANNIER
Director 1991-10-25 1995-03-24
JOHN FRANCIS DENNEHY
Director 1991-10-25 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Company Secretary 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Company Secretary 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS DUVAS TECHNOLOGIES LIMITED Company Secretary 2008-04-09 CURRENT 2008-01-08 Active
DARREN JOHN HAWKINS MDT (INVESTMENTS) LIMITED Company Secretary 2007-12-03 CURRENT 2006-11-14 Active
DARREN JOHN HAWKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2018-01-25 CURRENT 2016-05-27 Active
DARREN JOHN HAWKINS CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
DARREN JOHN HAWKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2017-07-11 Active
DARREN JOHN HAWKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DARREN JOHN HAWKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS MDT GROUP (INVESTMENTS) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS TRANSBALTIC FACILITIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2017-08-08
DARREN JOHN HAWKINS TRANSATLANTIC FACILITIES LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2016-11-01
DARREN JOHN HAWKINS WAKEHURST INVESTMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-10-24
DARREN JOHN HAWKINS 7442 LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2013-12-31
DARREN JOHN HAWKINS NML MANAGEMENT LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NML INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NORDIC MARINE LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-10-11
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (INVESTMENTS) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
DARREN JOHN HAWKINS CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 Active
STEPHEN RICHARD LAYBURN CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
STEPHEN RICHARD LAYBURN CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN RICHARD LAYBURN MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN BOW SKY LIMITED Director 2011-11-16 CURRENT 2008-09-29 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
STEPHEN RICHARD LAYBURN CENTRUS EUROPE LIMITED Director 2004-04-01 CURRENT 1986-07-11 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 1 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 4 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
JACQUELINE DENISE NELSON CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JACQUELINE DENISE NELSON MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
JACQUELINE DENISE NELSON VERDETECH INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-05-20 Active
JACQUELINE DENISE NELSON MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
JACQUELINE DENISE NELSON CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 Active

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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-06DS01Application to strike the company off the register
2019-02-06SH19Statement of capital on 2019-02-06 GBP 1
2019-01-28SH20Statement by Directors
2019-01-28CAP-SSSolvency Statement dated 18/01/19
2019-01-28RES13Resolutions passed:
  • Share premium a/c be reduced 18/01/2019
  • Resolution of reduction in issued share capital
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-12PSC07CESSATION OF MDT (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ADAM CLARK
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 27 Queen Annes Gate London SW1H 9BU
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-04-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-29AR0125/10/14 ANNUAL RETURN FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-30AR0125/10/13 ANNUAL RETURN FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0125/10/12 ANNUAL RETURN FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/12 FROM 5Th Floor 2 Savoy Court Strand London WC2R 0EZ
2011-10-31AR0125/10/11 ANNUAL RETURN FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0125/10/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AR0125/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE DENISE NELSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LAYBURN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKINS / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKINS / 29/10/2009
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROSS MCAULEY
2008-07-11225CURRSHO FROM 01/01/2009 TO 31/12/2008
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7TH FLOOR CROWN HOUSE 51 ALDWYCH LONDON WC2B 4AX
2007-06-17288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-12CERTNMCOMPANY NAME CHANGED MCAULEY, DENNEHY & TOLLEY LIMITE D CERTIFICATE ISSUED ON 12/06/07
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-13288bSECRETARY RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-03-25288bDIRECTOR RESIGNED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 11TH FLOOR PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288bSECRETARY RESIGNED
2003-03-12288aNEW SECRETARY APPOINTED
2002-10-30363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED
2001-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-31363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06WRES13RE:DIVIDEND DECLARED 31/01/01
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-11-01363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MDT (CORPORATE) 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 MDT (CORPORATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-12-10 Satisfied A/S NORDLANDS BANKEN
Intangible Assets
Patents
We have not found any records of MDT (CORPORATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDT (CORPORATE) LIMITED
Trademarks
We have not found any records of MDT (CORPORATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDT (CORPORATE) 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 (64999 - Financial intermediation not elsewhere classified) as MDT (CORPORATE) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MDT (CORPORATE) 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 MDT (CORPORATE) 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 MDT (CORPORATE) 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.