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

MCG LIMITED

COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD,
Company Registration Number
02118786
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcg Ltd
MCG LIMITED was founded on 1987-04-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". Mcg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCG LIMITED
 
Legal Registered Office
COATS GROUP PLC
1 THE SQUARE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1TD
Other companies in W1W
 
Filing Information
Company Number 02118786
Company ID Number 02118786
Date formed 1987-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-03-11
Return next due 2018-03-25
Type of accounts FULL
Last Datalog update: 2017-12-09 15:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCG 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.
Companies with same name MCG LIMITED
The following companies were found which have the same name as MCG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCG ENGINEERING & MANAGEMENT SERVICES LTD 3 NINIAN CRESCENT LENZIE GLASGOW EAST DUNBARTONSHIRE G66 3JR Active Company formed on the 2019-08-06
MCG - 124, LLC 5948 ENCORE DR DALLAS TX 75240 Active Company formed on the 2014-12-01
MCG - 2, LLC 1718 Capitol Avenue Cheyenne WY 82001 Active Company formed on the 2020-04-10
MCG - METRO PTY LTD NSW 2577 Strike-off action in progress Company formed on the 2008-06-30
MCG (CHESTER CLOSE SOUTH) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active - Proposal to Strike off Company formed on the 2017-01-19
MCG (CLARENDON PLACE) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active - Proposal to Strike off Company formed on the 2015-10-12
MCG (CO.) LTD. 38 CASTLEVIEW AVENUE KINTORE INVERURIE ABERDEENSHIRE AB51 0SA Dissolved Company formed on the 2011-03-09
MCG (CORK) LIMITED 117, LAVITT'S QUAY, CORK. Dissolved Company formed on the 1989-01-06
MCG (FINANCE) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active Company formed on the 2014-06-05
MCG (FINANCIAL INTERMEDIARIES) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active Company formed on the 2018-11-23
MCG (FINCHLEY ROAD) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active Company formed on the 2013-06-18
MCG (HEADFORT PLACE) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active - Proposal to Strike off Company formed on the 2014-10-27
MCG (HOLDINGS) LTD MC TRUCK DEPOT BEDDOW WAY FORSTAL ROAD AYLESFORD KENT ME20 7BT Active Company formed on the 2009-09-11
MCG (INDUSTRIAL) LIMITED . PROSPECT CLOSE LOWMOOR BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7LF Dissolved Company formed on the 2009-02-02
MCG (LINCS) LTD GUNBOROUGH FARM HOUSE MAIN ROAD ELSTHORPE BOURNE LINCOLNSHIRE PE10 0NQ Active Company formed on the 2012-11-27
MCG (NATIONWIDE) LIMITED VANTAGE HOUSE EAST TERRACE BUSINESS PARK EUXTON LANE CHORLEY LANCASHIRE PR7 6TB Dissolved Company formed on the 2014-02-19
MCG (NSW) PTY LTD NSW 2144 Active Company formed on the 2001-03-09
MCG (REGENTS GATE) LIMITED 16 FINCHLEY ROAD LONDON NW8 6EB Active Company formed on the 2015-10-12
MCG (SCARBOROUGH) LIMITED 144 Stepney Road Scarborough North Yorkshire YO12 5NH Active Company formed on the 2003-02-18
MCG (SECURITIES) LIMITED 16 Finchley Road London NW8 6EB Active Company formed on the 2019-06-28

Company Officers of MCG LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
CHARLES FREDERICK BARLOW
Director 2016-09-23
ARIF KERMALLI
Director 2016-09-23
ANDREW JAMES STOCKWELL
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALLIED MUTUAL INSURANCE SERVICES LTD
Director 2014-03-31 2016-09-23
KEVIN ROHAN TAYLOR
Director 2016-04-06 2016-09-23
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2006-05-31 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 1995-09-01 2014-03-31
JAMES RICHARD RUSSELL
Director 1995-07-20 2014-03-31
CLINTON JOHN RAYMOND GLEAVE
Director 1995-08-25 2006-05-31
GRAHAM LESLIE SYMONDS
Company Secretary 1991-02-13 1995-09-01
BLAKE ANDREW NIXON
Director 1991-02-13 1995-08-25
GRAHAM LESLIE SYMONDS
Director 1991-02-13 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
CHARLES FREDERICK BARLOW BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
CHARLES FREDERICK BARLOW STAVELEY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
CHARLES FREDERICK BARLOW C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
CHARLES FREDERICK BARLOW BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
CHARLES FREDERICK BARLOW KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
CHARLES FREDERICK BARLOW S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
CHARLES FREDERICK BARLOW BRUNEL PENSION TRUSTEES LIMITED Director 2013-12-01 CURRENT 2010-09-16 Active
ARIF KERMALLI COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS NORTHERN HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI COATS SOUTH ASIA HOLDINGS B.V. Director 2016-12-01 CURRENT 2015-11-01 Active
ARIF KERMALLI BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-10-25 CURRENT 1964-04-02 Active - Proposal to Strike off
ARIF KERMALLI THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-10-25 CURRENT 1988-10-04 Active - Proposal to Strike off
ARIF KERMALLI BSH ACQUISITION LIMITED Director 2016-10-25 CURRENT 1993-01-05 Active - Proposal to Strike off
ARIF KERMALLI GPG FINANCE LIMITED Director 2016-10-25 CURRENT 2001-07-02 Active - Proposal to Strike off
ARIF KERMALLI GPG ACQUISITIONS NO. 3 LIMITED Director 2016-10-25 CURRENT 1997-10-31 Dissolved 2018-01-16
ARIF KERMALLI STAVELEY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY GUARANTEE COMPANY LIMITED Director 2016-10-25 CURRENT 2004-08-20 Active - Proposal to Strike off
ARIF KERMALLI GPG COATS FINANCE LTD Director 2016-10-25 CURRENT 2002-11-26 Active - Proposal to Strike off
ARIF KERMALLI BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-10-25 CURRENT 1936-01-09 Active
ARIF KERMALLI B.M. ESTATES LIMITED Director 2016-10-25 CURRENT 1971-11-24 Active
ARIF KERMALLI GPG MARCH 2004 LIMITED Director 2016-10-25 CURRENT 2004-03-11 Active
ARIF KERMALLI CARDPAD LIMITED Director 2016-10-25 CURRENT 2000-11-28 Active
ARIF KERMALLI GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ARIF KERMALLI C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ARIF KERMALLI BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ARIF KERMALLI GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ARIF KERMALLI BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ARIF KERMALLI KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ARIF KERMALLI S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ARIF KERMALLI NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ARIF KERMALLI CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ARIF KERMALLI GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ARIF KERMALLI STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ARIF KERMALLI GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ARIF KERMALLI GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ARIF KERMALLI EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ARIF KERMALLI MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ARIF KERMALLI ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ARIF KERMALLI GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ARIF KERMALLI ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL COATS UK PENSION SCHEME TRUSTEES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ANDREW JAMES STOCKWELL COATS GROUP FINANCE COMPANY LIMITED Director 2018-02-28 CURRENT 2016-11-07 Active
ANDREW JAMES STOCKWELL COATS PENSIONS TRUSTEE LIMITED Director 2017-09-13 CURRENT 1965-02-12 Active
ANDREW JAMES STOCKWELL GPG AUSTRALIA NOMINEES LIMITED Director 2016-09-23 CURRENT 1998-05-28 Dissolved 2017-04-18
ANDREW JAMES STOCKWELL C E (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1909-12-07 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BLACKWOOD HODGE LIMITED Director 2016-09-23 CURRENT 1934-02-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION TRUSTEES LIMITED Director 2016-09-23 CURRENT 2003-02-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG PENSION INVESTMENTS TRUSTEES LIMITED Director 2016-09-23 CURRENT 2005-12-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BMM (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1986-10-02 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL KEP (PREDECESSORS) LIMITED Director 2016-09-23 CURRENT 1974-06-28 Dissolved 2018-05-15
ANDREW JAMES STOCKWELL S G WARBURG GROUP LIMITED Director 2016-09-23 CURRENT 1985-12-02 Active
ANDREW JAMES STOCKWELL NUH NO. 1 LIMITED Director 2016-09-23 CURRENT 2002-11-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CONTRACTORS' AGGREGATES LIMITED Director 2016-09-23 CURRENT 1962-08-31 Active
ANDREW JAMES STOCKWELL GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Director 2016-09-23 CURRENT 1994-06-28 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY 2005 NO 3 LIMITED Director 2016-09-23 CURRENT 1950-11-17 Active
ANDREW JAMES STOCKWELL GRIFFIN SA LIMITED Director 2016-09-23 CURRENT 1915-07-23 Active
ANDREW JAMES STOCKWELL GPG (UK) LIMITED Director 2016-09-23 CURRENT 1958-04-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL EMBERGRANGE Director 2016-09-23 CURRENT 1918-04-12 Active
ANDREW JAMES STOCKWELL MARSHAIDE LIMITED Director 2016-09-23 CURRENT 1982-06-16 Active
ANDREW JAMES STOCKWELL ARROW HJC Director 2016-09-23 CURRENT 1934-06-18 Active
ANDREW JAMES STOCKWELL GPG EUROPE LIMITED Director 2016-09-23 CURRENT 2008-12-15 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BROWN SHIPLEY ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Director 2016-04-06 CURRENT 1988-10-04 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL BSH ACQUISITION LIMITED Director 2016-04-06 CURRENT 1993-01-05 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG FINANCE LIMITED Director 2016-04-06 CURRENT 2001-07-02 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG ACQUISITIONS NO. 3 LIMITED Director 2016-04-06 CURRENT 1997-10-31 Dissolved 2018-01-16
ANDREW JAMES STOCKWELL STAVELEY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL STAVELEY GUARANTEE COMPANY LIMITED Director 2016-04-06 CURRENT 2004-08-20 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL GPG COATS FINANCE LTD Director 2016-04-06 CURRENT 2002-11-26 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL COATS FINANCE CO. LIMITED Director 2016-04-06 CURRENT 1991-03-13 Active
ANDREW JAMES STOCKWELL BROWN SHIPLEY INVESTMENT MANAGEMENT Director 2016-04-06 CURRENT 1936-01-09 Active
ANDREW JAMES STOCKWELL B.M. ESTATES LIMITED Director 2016-04-06 CURRENT 1971-11-24 Active
ANDREW JAMES STOCKWELL GPG MARCH 2004 LIMITED Director 2016-04-06 CURRENT 2004-03-11 Active
ANDREW JAMES STOCKWELL CARDPAD LIMITED Director 2016-04-06 CURRENT 2000-11-28 Active
ANDREW JAMES STOCKWELL COATS SOUTH AMERICA HOLDINGS B.V. Director 2016-01-26 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS NORTHERN HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL THREAD HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS SOUTH ASIA HOLDINGS B.V. Director 2016-01-19 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL COATS INDUSTRIAL EUROPE HOLDINGS B.V. Director 2016-01-18 CURRENT 2015-11-01 Active
ANDREW JAMES STOCKWELL ALLIED MUTUAL INSURANCE SERVICES LIMITED Director 2015-11-01 CURRENT 1991-10-28 Active
ANDREW JAMES STOCKWELL AJS TAX CONSULTANCY SERVICES LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ANDREW JAMES STOCKWELL CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
ANDREW JAMES STOCKWELL CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
ANDREW JAMES STOCKWELL INTERAMIC (NETHERLANDS) B.V. Director 2006-03-14 CURRENT 1988-10-30 Active
ANDREW JAMES STOCKWELL EXELVIA IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL MAGNUS IRELAND Director 2006-01-27 CURRENT 2000-12-22 Active
ANDREW JAMES STOCKWELL ESAB RUSSIA B.V. Director 2005-12-20 CURRENT 2005-11-25 Converted / Closed

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-08SH0130/08/17 STATEMENT OF CAPITAL GBP 105666.00
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-27DS01Application to strike the company off the register
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-25SH19Statement of capital on 2017-09-25 GBP 1.00
2017-09-25SH20Statement by Directors
2017-09-25CAP-SSSolvency Statement dated 30/08/17
2017-09-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 140
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LTD
2016-09-30AP01DIRECTOR APPOINTED MR CHARLES FREDERICK BARLOW
2016-09-30AP01DIRECTOR APPOINTED MR ARIF KERMALLI
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROHAN TAYLOR
2016-04-26AP01DIRECTOR APPOINTED MR KEVIN ROHAN TAYLOR
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 140
2016-03-31AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 140
2015-04-29AR0111/03/15 ANNUAL RETURN FULL LIST
2015-04-29CH02Director's details changed for Allied Mutual Insurance Services Ltd on 2015-03-03
2015-04-29CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2015-03-03
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-15AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL PALL MALL LONDON SW1Y 5ES
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 140
2014-04-07AR0111/03/14 FULL LIST
2014-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-04-06AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD
2014-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0111/03/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0111/03/12 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION FULL
2011-03-28AR0111/03/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0111/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/04/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/04/2010
2009-10-15RES01ADOPT ARTICLES
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288bDIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2006-05-08363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-17363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-28AUDAUDITOR'S RESIGNATION
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2ND FLOOR 21-26 GARLICK HIL LONDON EC4V 2AU
2002-04-15363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-11363aRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND
2000-06-26363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-16363aRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-04-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-27AUDAUDITOR'S RESIGNATION
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14363aRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-09288cDIRECTOR'S PARTICULARS CHANGED
1997-01-08SRES13RE: SHARES 24/12/96
1997-01-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/96
1997-01-08SRES01ALTER MEM AND ARTS 24/12/96
1997-01-08SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCG 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 MCG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MCG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCG LIMITED
Trademarks
We have not found any records of MCG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCG 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 (74990 - Non-trading company) as MCG LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCG 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 MCG 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 MCG 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.