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

MC DEVELOPMENTS (LPOOL) LIMITED

29 Pennine Way, Mill Park Street, Kirkby, LIVERPOOL, L32 2BJ,
Company Registration Number
04923689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mc Developments (lpool) Ltd
MC DEVELOPMENTS (LPOOL) LIMITED was founded on 2003-10-07 and has its registered office in Kirkby. The organisation's status is listed as "Active - Proposal to Strike off". Mc Developments (lpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MC DEVELOPMENTS (LPOOL) LIMITED
 
Legal Registered Office
29 Pennine Way
Mill Park Street
Kirkby
LIVERPOOL
L32 2BJ
Other companies in L32
 
Filing Information
Company Number 04923689
Company ID Number 04923689
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 2022-03-31
Latest return 2020-10-07
Return next due 2021-10-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 12:44:46
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 MC DEVELOPMENTS (LPOOL) LIMITED

Current Directors
Officer Role Date Appointed
SADLER & CO LTD
Company Secretary 2015-01-01
MICHAEL CARR
Director 2003-10-07
MICHAEL CARR (JUNIOR)
Director 2003-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
N.P.SADLER & CO. LIMITED
Company Secretary 2006-07-01 2015-01-01
ERNEST JOHN WILLCOX
Company Secretary 2003-10-12 2006-05-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-10-07 2003-10-07
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-10-07 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SADLER & CO LTD ADAMS & BARROW LTD Company Secretary 2015-02-01 CURRENT 2011-05-23 Active - Proposal to Strike off
SADLER & CO LTD P PHOENIX LTD Company Secretary 2015-01-01 CURRENT 2011-09-15 Dissolved 2017-02-28

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
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-05AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-01-01DISS40Compulsory strike-off action has been discontinued
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0107/10/15 ANNUAL RETURN FULL LIST
2015-12-14AP04Appointment of Sadler & Co Ltd as company secretary on 2015-01-01
2015-12-14TM02Termination of appointment of N.P.Sadler & Co. Limited on 2015-01-01
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-22AR0107/10/14 ANNUAL RETURN FULL LIST
2015-07-21CH04SECRETARY'S DETAILS CHNAGED FOR N.P.SADLER & CO. LIMITED on 2014-07-01
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0107/10/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0107/10/12 ANNUAL RETURN FULL LIST
2013-02-09DISS40Compulsory strike-off action has been discontinued
2013-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01DISS40Compulsory strike-off action has been discontinued
2012-01-31AR0107/10/11 ANNUAL RETURN FULL LIST
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0107/10/10 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0107/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR (JUNIOR) / 02/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARR / 02/10/2009
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N.P.SADLER & CO LTD / 02/10/2009
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-04AR0107/10/08 FULL LIST
2009-10-28DISS40DISS40 (DISS40(SOAD))
2009-10-27AR0107/10/07 FULL LIST
2009-10-20GAZ1FIRST GAZETTE
2009-01-06363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2009-01-06288aSECRETARY APPOINTED N.P.SADLER & CO LTD
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY ERNEST WILLCOX
2008-09-03AA31/03/08 TOTAL EXEMPTION FULL
2008-09-03225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MC DEVELOPMENTS LPOOL LTD C/O WILLCOX & CO CHARTERED ACCOU 98A WALLASEY ROAD WALLASEY MERSETSIDE CH44 2AF
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MC DEVELOPMENTS LPOOL LTD, C/O WILLCOX & CO CHARTERED ACCOU, 98A WALLASEY ROAD WALLASEY, MERSETSIDE CH44 2AF
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-06-26363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/05
2005-03-29363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04
2003-10-3088(2)RAD 12/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MC DEVELOPMENTS (LPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Proposal to Strike Off2012-01-31
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against MC DEVELOPMENTS (LPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2004-04-28 Outstanding
MORTGAGE 2004-04-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-11-07 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 385,066
Creditors Due Within One Year 2012-04-01 £ 900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-06-30

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 MC DEVELOPMENTS (LPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 18,266
Current Assets 2012-04-01 £ 20,712
Debtors 2012-04-01 £ 2,446
Fixed Assets 2012-04-01 £ 121,660
Shareholder Funds 2012-04-01 £ 243,594
Tangible Fixed Assets 2012-04-01 £ 121,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MC DEVELOPMENTS (LPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC DEVELOPMENTS (LPOOL) LIMITED
Trademarks
We have not found any records of MC DEVELOPMENTS (LPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC DEVELOPMENTS (LPOOL) 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 (41202 - Construction of domestic buildings) as MC DEVELOPMENTS (LPOOL) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MC DEVELOPMENTS (LPOOL) 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 TypeProposal to Strike Off
Defending partyMC DEVELOPMENTS (LPOOL) LIMITEDEvent Date2013-02-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyMC DEVELOPMENTS (LPOOL) LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyMC DEVELOPMENTS (LPOOL) LIMITEDEvent Date2009-10-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC DEVELOPMENTS (LPOOL) 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 MC DEVELOPMENTS (LPOOL) 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.