Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC 497 LIMITED
Company Information for

MC 497 LIMITED

30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
07987350
Private Limited Company
Liquidation

Company Overview

About Mc 497 Ltd
MC 497 LIMITED was founded on 2012-03-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mc 497 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MC 497 LIMITED
 
Legal Registered Office
30 ST. PAULS SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in HP10
 
Previous Names
SGX SENSORTECH LIMITED17/11/2016
MC 497 LIMITED16/05/2012
Filing Information
Company Number 07987350
Company ID Number 07987350
Date formed 2012-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/03/2018
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 15:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC 497 LIMITED
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 497 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK KING
Company Secretary 2012-12-17
DAVID JOHN BARRASS
Director 2012-05-16
DENNIS JOHN HALL
Director 2017-01-01
ANDREW MARK KING
Director 2012-12-17
DAVID HOWARD NORMAN
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM HINE
Director 2012-04-18 2014-02-28
DAVID BRIDGLAND
Company Secretary 2012-05-16 2012-12-18
DAVID VERNON BRIDGLAND
Director 2012-04-18 2012-12-18
PAULINE PROSSER
Company Secretary 2012-03-12 2012-04-18
ROBERT PAUL CHERRY
Director 2012-03-12 2012-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BARRASS MC 498 LIMITED Director 2012-05-16 CURRENT 2012-04-18 Liquidation
DAVID JOHN BARRASS MIDLAND PRECISION LIMITED Director 2012-02-06 CURRENT 1993-10-21 Active - Proposal to Strike off
DAVID JOHN BARRASS HLW 235 LIMITED Director 2009-10-29 CURRENT 2004-07-07 Dissolved 2013-09-17
DAVID JOHN BARRASS GABBRO PRECISION LIMITED Director 2009-10-29 CURRENT 2006-03-15 In Administration/Administrative Receiver
DAVID JOHN BARRASS NPL 1997 LIMITED Director 2009-10-08 CURRENT 1997-09-10 Active
DAVID JOHN BARRASS GABBRO PRECISION HOLDINGS LIMITED Director 2009-02-06 CURRENT 2007-12-12 Liquidation
DAVID JOHN BARRASS SHERMAN WALKER LTD. Director 2002-09-19 CURRENT 2002-09-19 Active
DENNIS JOHN HALL CAV SYSTEMS GROUP LIMITED Director 2017-06-01 CURRENT 2017-04-27 Active
DENNIS JOHN HALL TECHNOLOGY GROWTH FUND (GENERAL PARTNER) LIMITED Director 2015-04-13 CURRENT 2000-10-10 Active
DENNIS JOHN HALL BAIRD (GENERAL PARTNER) LIMITED Director 2015-04-13 CURRENT 1998-09-09 Active
DENNIS JOHN HALL GBCP VII (GENERAL PARTNER) LIMITED Director 2015-04-13 CURRENT 2003-07-28 Active
DENNIS JOHN HALL BAIRD PRIVATE EQUITY INVESTMENTS LIMITED Director 2015-04-13 CURRENT 1998-12-24 Active
DENNIS JOHN HALL GBCP VII B GP LIMITED Director 2015-04-13 CURRENT 2005-07-12 Active - Proposal to Strike off
DENNIS JOHN HALL BCPE II GP LIMITED Director 2012-12-17 CURRENT 2011-11-14 Active
DENNIS JOHN HALL BCPE II FP GP LIMITED Director 2012-12-17 CURRENT 2012-03-02 Active
DENNIS JOHN HALL BAIRD CAPITAL PARTNERS EUROPE LIMITED Director 2007-09-18 CURRENT 1995-02-22 Active
ANDREW MARK KING C-LING LIMITED Director 2018-08-09 CURRENT 2017-05-25 Active
ANDREW MARK KING AIS COVERTHERM LTD Director 2017-04-18 CURRENT 2009-02-26 Active
ANDREW MARK KING ADVANCED INNERGY LTD Director 2017-04-18 CURRENT 2007-11-02 Active
ANDREW MARK KING ADVANCED INNERGY GROUP LTD Director 2017-04-18 CURRENT 2014-01-16 Active
ANDREW MARK KING AIS MANUPLAS LTD Director 2017-04-18 CURRENT 2013-12-19 Active
ANDREW MARK KING ADVANCED INNERGY SOLUTIONS LTD Director 2017-04-18 CURRENT 1989-07-19 Active
ANDREW MARK KING ADVANCED INSULATION SYSTEMS LTD Director 2017-04-18 CURRENT 2008-06-25 Active
ANDREW MARK KING ADVANCED INNERGY HOLDINGS LTD Director 2017-04-18 CURRENT 2014-01-16 Active
ANDREW MARK KING ADVANCED INNERGY CONTRACTING LTD Director 2017-04-18 CURRENT 2008-09-17 Active
ANDREW MARK KING MC 498 LIMITED Director 2012-12-17 CURRENT 2012-04-18 Liquidation
ANDREW MARK KING AMK ASSOCIATES LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
DAVID HOWARD NORMAN SEVENOAKS (KNUTSFORD) MANAGEMENT COMPANY LIMITED Director 2017-03-23 CURRENT 2007-11-13 Active
DAVID HOWARD NORMAN MC 498 LIMITED Director 2013-11-01 CURRENT 2012-04-18 Liquidation

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
2020-02-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-02-22600Appointment of a voluntary liquidator
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Sirius House Watery Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AP
2018-02-09LIQ01Voluntary liquidation declaration of solvency
2018-02-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-31
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 921960
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-19AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 267696
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-23RES12VARYING SHARE RIGHTS AND NAMES
2017-01-23RES0130/11/2016
2017-01-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of Memorandum and Articles of Association
2017-01-22SH0130/11/16 STATEMENT OF CAPITAL GBP 921960.00
2017-01-09AP01DIRECTOR APPOINTED MR DENNIS JOHN HALL
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20SH08Change of share class name or designation
2016-12-20SH10Particulars of variation of rights attached to shares
2016-11-17RES15CHANGE OF COMPANY NAME 03/04/20
2016-11-17CERTNMCOMPANY NAME CHANGED SGX SENSORTECH LIMITED CERTIFICATE ISSUED ON 17/11/16
2016-11-09RES13Resolutions passed:
  • Agreement 07/10/2016
2016-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-12AR0112/03/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 910900
2015-04-08AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 910900
2014-03-19AR0112/03/14 FULL LIST
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HINE
2013-11-28AP01DIRECTOR APPOINTED MR DAVID HOWARD NORMAN
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-18AR0112/03/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGLAND
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRIDGLAND
2012-12-18AP03SECRETARY APPOINTED MR ANDREW MARK KING
2012-12-17AP01DIRECTOR APPOINTED MR ANDREW MARK KING
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O MORGAN COLE LLP APEX PLAZA FORBURY ROAD READING RG1 1AX UNITED KINGDOM
2012-05-28AP03SECRETARY APPOINTED DAVID BRIDGLAND
2012-05-28AP01DIRECTOR APPOINTED DAVID BARRASS
2012-05-28SH0116/05/12 STATEMENT OF CAPITAL GBP 910900
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16RES15CHANGE OF NAME 16/05/2012
2012-05-16CERTNMCOMPANY NAME CHANGED MC 497 LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY PAULINE PROSSER
2012-04-18AP01DIRECTOR APPOINTED MR GRAHAM HINE
2012-04-18AP01DIRECTOR APPOINTED MR DAVID VERNON BRIDGLAND
2012-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MC 497 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-01
Appointmen2018-02-01
Resolution2018-02-01
Fines / Sanctions
No fines or sanctions have been issued against MC 497 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-23 Outstanding BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of MC 497 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC 497 LIMITED
Trademarks

Trademark applications by MC 497 LIMITED

MC 497 LIMITED is the Original Applicant for the trademark SGX SENSORTECH ™ (79142880) through the USPTO on the 2013-08-14
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for MC 497 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 (70100 - Activities of head offices) as MC 497 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MC 497 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 TypeNotices to
Defending partyMC 497 LIMITEDEvent Date2018-02-01
 
Initiating party Event TypeAppointmen
Defending partyMC 497 LIMITEDEvent Date2018-02-01
Company Number: 07987350 Name of Company: MC 497 LIMITED Nature of Business: Activities of Head Offices Type of Liquidation: Members' Voluntary Liquidation Registered office: Sirius House, Watery Laneā€¦
 
Initiating party Event TypeResolution
Defending partyMC 497 LIMITEDEvent Date2018-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC 497 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 497 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.