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

MCT NOMINEE SERVICES LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD17 1DL,
Company Registration Number
06008777
Private Limited Company
Active

Company Overview

About Mct Nominee Services Ltd
MCT NOMINEE SERVICES LIMITED was founded on 2006-11-24 and has its registered office in Watford. The organisation's status is listed as "Active". Mct Nominee Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCT NOMINEE SERVICES LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL
Other companies in WD17
 
Previous Names
MYERS CLARK FINANCIAL SERVICES LIMITED10/07/2013
BLUEDOME FINANCE LIMITED19/02/2007
Filing Information
Company Number 06008777
Company ID Number 06008777
Date formed 2006-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 06:50:45
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 MCT NOMINEE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES WINDMILL
Company Secretary 2007-02-02
JONATHAN CHARLES CROOK
Director 2013-07-10
ROBERT GREIG MARSDEN
Director 2013-07-10
IAN LUKE MEABURN
Director 2017-03-31
PAUL JAMES WINDMILL
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PAUL SHAW
Director 2007-02-02 2017-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-24 2007-02-02
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-24 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES WINDMILL TURNBULL ASSOCIATES LIMITED Company Secretary 2001-08-31 CURRENT 2001-08-31 Active
JONATHAN CHARLES CROOK BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
JONATHAN CHARLES CROOK MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
JONATHAN CHARLES CROOK TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
JONATHAN CHARLES CROOK TURNBULL ASSOCIATES LIMITED Director 2007-02-01 CURRENT 2001-08-31 Active
ROBERT GREIG MARSDEN BENNETTS RESIDENTS LTD Director 2017-04-12 CURRENT 2005-11-28 Active
ROBERT GREIG MARSDEN BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
ROBERT GREIG MARSDEN MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
ROBERT GREIG MARSDEN TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
ROBERT GREIG MARSDEN TURNBULL ASSOCIATES LIMITED Director 2007-02-01 CURRENT 2001-08-31 Active
IAN LUKE MEABURN BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2017-04-01 CURRENT 1999-06-28 Active
IAN LUKE MEABURN TURNBULL ASSOCIATES LIMITED Director 2017-03-31 CURRENT 2001-08-31 Active
IAN LUKE MEABURN MYERS CLARK LIMITED Director 2015-01-02 CURRENT 2010-09-17 Active
IAN LUKE MEABURN MEABURN LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2014-12-09
PAUL JAMES WINDMILL MYERS CLARK BUSINESS RECOVERY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
PAUL JAMES WINDMILL BUSHEY SECRETARIES AND REGISTRARS LIMITED Director 2014-06-01 CURRENT 1999-06-28 Active
PAUL JAMES WINDMILL MYERS CLARK LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
PAUL JAMES WINDMILL TURNBULL SOLUTIONS LIMITED Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2017-08-08
PAUL JAMES WINDMILL TURNBULL ASSOCIATES LIMITED Director 2001-08-31 CURRENT 2001-08-31 Active

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
2024-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-11-28CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREIG MARSDEN
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-24PSC05Change of details for Turnbull Associates Limited as a person with significant control on 2016-04-06
2017-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL SHAW
2017-04-21AP01DIRECTOR APPOINTED MR IAN LUKE MEABURN
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SHAW / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREIG MARSDEN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WINDMILL / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CROOK / 20/04/2017
2016-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL
2014-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0124/11/14 ANNUAL RETURN FULL LIST
2013-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-10RES15CHANGE OF NAME 10/07/2013
2013-07-10CERTNMCompany name changed myers clark financial services LIMITED\certificate issued on 10/07/13
2013-07-10AP01DIRECTOR APPOINTED MR ROBERT GREIG MARSDEN
2013-07-10AP01DIRECTOR APPOINTED MR JONATHAN CHARLES CROOK
2012-12-07AR0124/11/12 FULL LIST
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-29AR0124/11/11 FULL LIST
2010-12-22AR0124/11/10 FULL LIST
2010-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES WINDMILL / 22/12/2010
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-27AR0124/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WINDMILL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL SHAW / 27/11/2009
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-29363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-03-10225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-19CERTNMCOMPANY NAME CHANGED BLUEDOME FINANCE LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 MCT NOMINEE SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCT NOMINEE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCT NOMINEE SERVICES LIMITED
Trademarks
We have not found any records of MCT NOMINEE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCT NOMINEE SERVICES 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 (99999 - Dormant Company) as MCT NOMINEE SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MCT NOMINEE SERVICES 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 MCT NOMINEE SERVICES 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 MCT NOMINEE SERVICES 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.