Dissolved
Dissolved 2017-07-11
Company Information for MCC(15)MS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
03945080
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
MCC(15)MS LIMITED | ||
Legal Registered Office | ||
SOUTHAMPTON HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 03945080 | |
---|---|---|
Date formed | 2000-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 07:45:42 |
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 |
---|---|---|
MARK STEVEN DEVINE |
||
SIMON MILTON WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN MCCAMBRIDGE |
Company Secretary | ||
MICHAEL JOHN MCCAMBRIDGE |
Director | ||
ANDREW MAXWELL COPPEL |
Director | ||
CAROLINE MARY MCCAMBRIDGE |
Director | ||
JOHN FRANCIS XAVIER MCCAMBRIDGE |
Director | ||
SUZANNE MARIE MCCAMBRIDGE |
Director | ||
GAVIN ELIOT COX |
Director | ||
IAN CHRISTOPHER ALFORD |
Company Secretary | ||
IAN CHRISTOPHER ALFORD |
Director | ||
MARTIN CHRISTOPHER DAVEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPREAD NEWCO TEN LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2014-01-28 | |
SPREAD NEWCO ELEVEN LIMITED | Director | 2009-11-16 | CURRENT | 2007-11-15 | Dissolved 2014-04-15 | |
SPREAD NEWCO NINE LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2014-01-28 | |
MCCAMBRIDGE (SOUTH) LIMITED | Director | 2009-11-16 | CURRENT | 2007-08-21 | Dissolved 2013-09-04 | |
SPREAD NEWCO SEVEN LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2014-01-28 | |
SPREAD NEWCO EIGHT LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2014-01-28 | |
J.S.W. HOLDINGS LTD | Director | 2009-11-16 | CURRENT | 1932-03-17 | Dissolved 2013-09-04 | |
SPREAD NEWCO SIX LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2014-01-28 | |
SPREAD NEWCO TWELVE LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-19 | Dissolved 2015-08-11 | |
MCC(15)HC LIMITED | Director | 2009-11-16 | CURRENT | 2006-07-07 | Dissolved 2017-07-11 | |
MCC(15)NL LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-06 | Dissolved 2017-07-11 | |
MCC(15)OL LIMITED | Director | 2009-11-16 | CURRENT | 2007-07-06 | Dissolved 2017-07-11 | |
MCC(15)GH LIMITED | Director | 2009-11-16 | CURRENT | 2008-10-02 | Dissolved 2017-07-11 | |
MCC(15)GL LIMITED | Director | 2009-11-16 | CURRENT | 1999-11-02 | Dissolved 2017-07-11 | |
PASTA FOODS INVESTMENTS LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
DM CALIBRATION LIMITED | Director | 2015-02-24 | CURRENT | 1991-01-30 | Active | |
SPREAD NEWCO TWELVE LIMITED | Director | 2014-02-07 | CURRENT | 2007-07-19 | Dissolved 2015-08-11 | |
MCC(15)NL LIMITED | Director | 2014-02-07 | CURRENT | 2007-07-06 | Dissolved 2017-07-11 | |
MCC(15)OL LIMITED | Director | 2013-09-02 | CURRENT | 2007-07-06 | Dissolved 2017-07-11 | |
MCC(15)GL LIMITED | Director | 2013-09-02 | CURRENT | 1999-11-02 | Dissolved 2017-07-11 | |
PASTEUR RETAIL PARK LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
OA PROPERTY LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Dissolved 2014-09-23 | |
SPREAD NEWCO THIRTEEN LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Dissolved 2015-08-11 | |
MCC(15)GH LIMITED | Director | 2011-05-01 | CURRENT | 2008-10-02 | Dissolved 2017-07-11 | |
LOGISTEX EUROPE LTD | Director | 2011-02-11 | CURRENT | 2010-07-02 | Active | |
LOGISTEX LIMITED | Director | 2011-02-11 | CURRENT | 1937-11-30 | Active | |
DM SYSTEMS GROUP LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-04 | Active | |
SHOO 501 LIMITED | Director | 2010-06-16 | CURRENT | 2010-05-14 | Active | |
PRETTY INVESTMENTS LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-09 | Active | |
PRETTY 210 LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-09 | Active | |
PRETTY PROPERTIES LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-09 | Active | |
PRETTY 1092 LIMITED | Director | 2005-06-01 | CURRENT | 2004-11-10 | Active | |
MARSHALLS FOODS LIMITED | Director | 2005-06-01 | CURRENT | 2004-11-10 | Active | |
CARDIFF RUGBY FOOTBALL CLUB LIMITED | Director | 2004-11-22 | CURRENT | 2003-06-27 | Active | |
PRETTY 1050 LIMITED | Director | 2003-11-06 | CURRENT | 2003-04-14 | Active | |
PASTA FOODS LIMITED | Director | 2003-11-03 | CURRENT | 1956-05-18 | Active | |
CARDIFF RUGBY LIMITED | Director | 2002-07-18 | CURRENT | 1996-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM CENTRE POINT SOREEN BAKERY MARSHALL STEVENS WAY TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1PP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 27/03/2015 | |
CERTNM | COMPANY NAME CHANGED MCCAMBRIDGE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 26/03/15 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 26/03/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/03/15 | |
RES13 | CANCEL SHARE [PREM AND CAP REDEMPTION RESERVE 26/03/2015 | |
AR01 | 01/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1832072 | |
AR01 | 01/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR SIMON MILTON WEBBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAMBRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 01/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O MCCAMBRIDGE (NORTH) LIMITED SETT END ROAD SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PT | |
AR01 | 01/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCAMBRIDGE / 01/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCAMBRIDGE / 01/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN DEVINE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED ANDREW MAXWELL COPPLL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 1 LEDGERS CLOSE SANDY LANE WEST LITTLEMORE OXFORD OX4 6JS | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE MCCAMBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE MCCAMBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN MCCAMBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN COX | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES13 | COMPANY ENTERING INTO FINANCIAL DOCUMENTS 05/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM SIXBURY HOUSE, BURY CLOSE ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 6WB | |
288a | SECRETARY APPOINTED MICHAEL JOHN MCCAMBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN ALFORD | |
288b | APPOINTMENT TERMINATED SECRETARY IAN ALFORD | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SEC 172 1 APP DIR 13/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 04/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 12/07/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1440103/1832072 12/0 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MCC(15)MS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MCC(15)MS LIMITED (FORMERLY MCCAMBRIDGE MANAGEMENT SERVICES LIMITED) | Event Date | 2017-02-27 |
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 30 March 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 31 March 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | MCC(15)MS LIMITED | Event Date | 2015-04-01 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 5 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 5 MAy 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
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. |