MCA NORTH EAST LIMITED

MCA NORTH EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMCA NORTH EAST LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00438801
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MCA NORTH EAST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCA NORTH EAST LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill Queensway
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MCA NORTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE HOMES NORTH LIMITEDDec 03, 1984Dec 03, 1984
    SIR ALFRED MCALPINE HOMES NORTH LIMITEDOct 12, 1983Oct 12, 1983
    PROCTOR HOMES LIMITEDDec 31, 1978Dec 31, 1978
    PROCTOR BROS (GRIMSBY) LIMITEDJul 12, 1947Jul 12, 1947

    What are the latest accounts for MCA NORTH EAST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for MCA NORTH EAST LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 14, 2019
    Next Confirmation Statement DueNov 28, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2018
    OverdueYes

    What are the latest filings for MCA NORTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD03

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 14, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016

    2 pagesAP03

    Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016

    1 pagesTM02

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100,000
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Who are the officers of MCA NORTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    219951560001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BRUNT, Denise Elizabeth
    Dutton Cottage Gallows Lane
    Dutton Ribchester
    PR3 3XX Preston
    Lancashire
    Secretary
    Dutton Cottage Gallows Lane
    Dutton Ribchester
    PR3 3XX Preston
    Lancashire
    British54613300001
    BURROWS, Simon Robert
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Secretary
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishFinance Dir82259550001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    BritishDirector130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316170001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    MCDOUGALL, Neil
    5 The Paddock
    CW6 0BT Tarporley
    Cheshire
    Secretary
    5 The Paddock
    CW6 0BT Tarporley
    Cheshire
    British25906450001
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BURROWS, Simon Robert
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritishFinance Dir82259550001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    COSGRAVE, John Philip
    63 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    63 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    BritishDirector26636840002
    CROMPTON, Stewart Ian
    8 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    8 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    United KingdomBritishManaging Director157375330001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritishCompany Secretary120602100002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishSolicitor573140004
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishChartered Accountant74208670003
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritishDirector112534590002

    Who are the persons with significant control of MCA NORTH EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mca Holdings Limited
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number1152419
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MCA NORTH EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of composite guarantee and debenture
    Created On Oct 29, 1991
    Delivered On Nov 06, 1991
    Satisfied
    Amount secured
    £10,000,000 and all other monies due or to become due from the co. And/or all orany of the other companies named thereinto the chargee pursuant to the loan agreement dated 29/10/91.
    Short particulars
    All stocks, shares, bonds and securitiesand all other interests, the undertakingand all f/h and l/h property and any other options. (See doc M586C for full details).
    Persons Entitled
    • Alfred Mcalpine PLC
    Transactions
    • Nov 06, 1991Registration of a charge
    • Feb 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Nov 30, 1988
    Delivered On Dec 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    • The Governor and Company of the Bank of Scotland PLC
    Transactions
    • Dec 06, 1988Registration of a charge
    • Feb 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1982
    Delivered On Jul 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12.53 acres of f/h land situate in and fronting chancel road, bottesford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 15, 1982Registration of a charge
    Legal charge
    Created On Jun 07, 1982
    Delivered On Jun 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece of land adjoining south east side of cylesley road great coates great grimsby humberside. Title no hs 68172.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1982Registration of a charge
    Legal charge
    Created On May 13, 1982
    Delivered On May 26, 1982
    Satisfied
    Amount secured
    £96,666 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that piece or parcel of land situate off the south side of chancel road, bottesford, glanford.
    Persons Entitled
    • The County Council of Humberside.
    Transactions
    • May 26, 1982Registration of a charge
    Memo of deposit
    Created On Oct 14, 1981
    Delivered On Oct 20, 1981
    Satisfied
    Amount secured
    £96,666
    Short particulars
    12.53 acres of land on the south side of chancel road, bottsford, scunthorpe, south humberside.
    Persons Entitled
    • The County Council of Humberside.
    Transactions
    • Oct 20, 1981Registration of a charge
    Legal charge
    Created On Apr 21, 1980
    Delivered On Apr 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises being land on the south east side of st. Nicholas drive, grimsby (also referred to as the wybers wood estate shops) title no : hs 3950 with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 24, 1980Registration of a charge
    Charge
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (please see doc M82).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Legal charge
    Created On Mar 10, 1980
    Delivered On Mar 18, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises on the east side of the farthingales, maidenhead, berks, title no bk 172355 together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1980Registration of a charge
    Legal charge
    Created On Mar 03, 1980
    Delivered On Mar 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land hereditaments & premises being, plots no 1166 to 1197 and 1201 and 1202 wybers wood grimsby, humberside, title no hs 47081 together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1980Registration of a charge

    Does MCA NORTH EAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2020Dissolved on
    Dec 17, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0