Company Information for MAC C2 LTD
C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0RU,
|
Company Registration Number
05752019
Private Limited Company
Liquidation |
Company Name | |
---|---|
MAC C2 LTD | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU Other companies in ME19 | |
Company Number | 05752019 | |
---|---|---|
Company ID Number | 05752019 | |
Date formed | 2006-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 16:27:58 |
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 |
---|---|---|
IAN HUW AUBREY |
||
IAN HUW AUBREY |
||
CHRISTOPHER COFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAC PROFESSIONAL SOLUTIONS LTD |
Director | ||
DEBRA ANNE MACEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVE AND HOPE DEVELOPMENTS LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active - Proposal to Strike off | |
GOLD HILL (BREAD HOUSE) LIMITED | Director | 2014-03-25 | CURRENT | 1977-05-10 | Active | |
PROVIDENT RECRUITMENT LTD | Director | 2011-02-01 | CURRENT | 2011-02-01 | Active | |
CIRCLE EXPRESS SPECIALIST SERVICES LTD | Director | 2009-09-09 | CURRENT | 2009-09-09 | Active | |
LOVE AND HOPE LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
OVER THE MISBOURNE ROADWAY LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-01 | Active | |
CIRCLE FINANCE LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
MAC PROFESSIONAL SOLUTIONS LTD | Director | 2008-03-09 | CURRENT | 2006-02-13 | Liquidation | |
PRODRIVE PERSONNEL LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 FULL LIST | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAC PROFESSIONAL SOLUTIONS LTD | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 17/11/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SUITE 14 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA MACEY | |
AP03 | SECRETARY APPOINTED IAN HUW AUBREY | |
AP01 | DIRECTOR APPOINTED IAN HUW AUBREY | |
AR01 | 22/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAC PROFESSIONAL SOLUTIONS LTD / 22/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SUITE 9 30 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: SUITE 9 30 CHURCHILL SQUARE KINGS LYNN WEST MALLING KENT ME19 4YU | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: SUITE 15, 20 CHURCHILL BUSINESS CENTRE KINGS HILL, WEST MALLING KENT ME19 4YU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-23 |
Resolutions for Winding-up | 2016-09-23 |
Appointment of Liquidators | 2016-09-23 |
Meetings of Creditors | 2016-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
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 MAC C2 LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
London Borough of Lewisham | |
|
FACILITIES MANAGEMENT |
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MAC C2 LTD | Event Date | 2016-09-15 |
In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison (IP Nos: 9113 and 9703), of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 14 September 2016 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 November 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls and W Harrison of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the joint liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: The Joint Liquidators, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAC C2 LTD | Event Date | 2016-09-14 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 14 September 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos: 9113 and 9703) be and are hereby appointed joint liquidators for the purposes of such winding up. The liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: The Joint Liquidators, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. Ian Aubrey , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAC C2 LTD | Event Date | 2016-09-14 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . : Further details contact: The Joint Liquidators, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAC C2 LTD | Event Date | 2016-09-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 14 September 2016 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the Liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in preparation of a statement of the companys affairs. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison (IP Nos. 9113 and 9703) of KSA Group Ltd Insolvency Practitioners, of C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343. | |||
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. |