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

M C R PROPERTY MANAGEMENT LIMITED

FLEET, HAMPSHIRE, GU51,
Company Registration Number
03429670
Private Limited Company
Dissolved

Dissolved 2015-07-29

Company Overview

About M C R Property Management Ltd
M C R PROPERTY MANAGEMENT LIMITED was founded on 1997-09-05 and had its registered office in Fleet. The company was dissolved on the 2015-07-29 and is no longer trading or active.

Key Data
Company Name
M C R PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
FLEET
HAMPSHIRE
 
Previous Names
EXTRAWHITE LIMITED30/12/1997
Filing Information
Company Number 03429670
Date formed 1997-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-07-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 17:22:32
Primary Source:Companies House
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 M C R PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
FULLER HARVEY LIMITED
Company Secretary 2003-04-07
ROSALYN BRIDGET MCALISTER
Director 2013-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DENNETT
Director 1997-09-25 2012-10-01
KENNETH JOHN CHIVERS
Company Secretary 1997-09-25 2003-04-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-05 1997-09-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-05 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULLER HARVEY LIMITED PADDLE8 AUCTIONATA LIMITED Company Secretary 2015-10-28 CURRENT 2005-02-08 Dissolved 2018-05-19
FULLER HARVEY LIMITED TRAINING LUXURY (UK) LIMITED Company Secretary 2015-05-14 CURRENT 2014-10-14 Active
FULLER HARVEY LIMITED WIIRE LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Liquidation
FULLER HARVEY LIMITED MONTANET INVESTMENTS LIMITED Company Secretary 2013-10-17 CURRENT 1991-04-23 Active
FULLER HARVEY LIMITED FREE SPIRIT UNLEASHED LIMITED Company Secretary 2012-08-21 CURRENT 2008-08-21 Active
FULLER HARVEY LIMITED CREATING CONNECTIONS LIMITED Company Secretary 2011-10-10 CURRENT 1999-09-14 Dissolved 2018-07-17
FULLER HARVEY LIMITED PRECISION EVENTS LIMITED Company Secretary 2011-04-08 CURRENT 2010-04-29 Active
FULLER HARVEY LIMITED ASIA COMMODITIES INTERNATIONAL LIMITED Company Secretary 2009-11-02 CURRENT 2007-07-09 Active
FULLER HARVEY LIMITED CELLULAR ASSET MANAGEMENT LTD Company Secretary 2009-08-13 CURRENT 2003-07-01 Liquidation
FULLER HARVEY LIMITED SONCER LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
FULLER HARVEY LIMITED WINNERS ENTERPRISE LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-16 Active
FULLER HARVEY LIMITED JASPER MORRISON LIMITED Company Secretary 2006-08-28 CURRENT 1997-10-23 Active
FULLER HARVEY LIMITED PRECISION TEXTS LTD. Company Secretary 2004-09-14 CURRENT 2002-08-30 Active
ROSALYN BRIDGET MCALISTER FITMOT LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2016-09-27
ROSALYN BRIDGET MCALISTER IMPLICIT IMAGES LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2017-12-19

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
2015-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2014
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM MILL HOUSE, 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE
2013-02-194.20STATEMENT OF AFFAIRS/4.19
2013-02-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNETT
2013-01-22AP01DIRECTOR APPOINTED MRS ROSALYN BRIDGET MCALISTER
2012-09-17AA01PREVSHO FROM 29/09/2011 TO 28/09/2011
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-12AR0105/09/12 FULL LIST
2012-06-20AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2011-10-05AR0105/09/11 FULL LIST
2011-07-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-13AR0105/09/10 FULL LIST
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULLER HARVEY LIMITED / 05/09/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 05/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0105/09/09 FULL LIST
2009-08-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNETT / 01/09/2008
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-24363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH
2005-09-05363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-09-27363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-09-29363(288)SECRETARY RESIGNED
2003-09-29363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: PO BOX 761 36 APERS AVENUE WOKING SURREY GU22 9BB
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-22288bSECRETARY RESIGNED
2002-10-06363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 8 ACACIA CLOSE WOODHAM WEYBRIDGE SURREY KT15 3SJ
2000-10-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-09-11363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-08363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-12-29CERTNMCOMPANY NAME CHANGED EXTRAWHITE LIMITED CERTIFICATE ISSUED ON 30/12/97
1997-10-14288aNEW SECRETARY APPOINTED
1997-10-14288bDIRECTOR RESIGNED
1997-10-14288aNEW DIRECTOR APPOINTED
1997-10-14288bSECRETARY RESIGNED
1997-10-14287REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to M C R PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-19
Resolutions for Winding-up2013-02-22
Appointment of Liquidators2013-02-22
Fines / Sanctions
No fines or sanctions have been issued against M C R PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-12 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-10-17 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AND BNP PARIBAS SECURITIES SERVICES CUSTODY BANK LIMITED
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 M C R PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of M C R PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M C R PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of M C R PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M C R PROPERTY MANAGEMENT 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 (82990 - Other business support service activities not elsewhere classified) as M C R PROPERTY MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M C R PROPERTY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM C R PROPERTY MANAGEMENT LIMITEDEvent Date2015-02-04
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Rendell Thompson, 32 Aldershot Road, Fleet, Hampshire GU51 3NN, on 9 April 2015 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, no later than 12 noon on the business day before the meetings.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM C R PROPERTY MANAGEMENT LIMITEDEvent Date2013-02-12
The Companies Act 2006 & The Insolvency Act 1986 At a General Meeting of the Company convened and held at The Lismoyne Hotel, Church Road, Fleet, Hampshire GU51 4NE on 12 February 2013 at 2.00 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Robert James Thompson of Rendell Thompson , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Rosalyn McAlister , Chairman : Dated: 12 February 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM C R PROPERTY MANAGEMENT LIMITEDEvent Date2013-02-12
Robert James Thompson , Rendell Thompson , 32 Aldershot Road, Fleet, Hampshire GU51 3NN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M C R PROPERTY MANAGEMENT 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 M C R PROPERTY MANAGEMENT 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.