MCA NORTH EAST LIMITED
Overview
Company Name | MCA NORTH EAST LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00438801 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCA NORTH EAST LIMITED?
Company Name | From | Until |
---|---|---|
ALFRED MCALPINE HOMES NORTH LIMITED | Dec 03, 1984 | Dec 03, 1984 |
SIR ALFRED MCALPINE HOMES NORTH LIMITED | Oct 12, 1983 | Oct 12, 1983 |
PROCTOR HOMES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
PROCTOR BROS (GRIMSBY) LIMITED | Jul 12, 1947 | Jul 12, 1947 |
What are the latest accounts for MCA NORTH EAST LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for MCA NORTH EAST LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 14, 2019 |
Next Confirmation Statement Due | Nov 28, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2018 |
Overdue | Yes |
What are the latest filings for MCA NORTH EAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 3 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on Dec 05, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Colin Richard Clapham as a secretary on Dec 05, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Who are the officers of MCA NORTH EAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 219951560001 | |||||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
ATTERBURY, Karen Lorraine | Secretary | Chestnut Drive HP4 2JL Berkhamsted 11 Hertfordshire United Kingdom | British | 175715660001 | ||||||
BRUNT, Denise Elizabeth | Secretary | Dutton Cottage Gallows Lane Dutton Ribchester PR3 3XX Preston Lancashire | British | 54613300001 | ||||||
BURROWS, Simon Robert | Secretary | Micheldelving Davey Lane SK9 7NZ Alderley Edge Cheshire | British | Finance Dir | 82259550001 | |||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | Director | 130306120001 | |||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147316170001 | |||||||
HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
MCDOUGALL, Neil | Secretary | 5 The Paddock CW6 0BT Tarporley Cheshire | British | 25906450001 | ||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BURROWS, Simon Robert | Director | Micheldelving Davey Lane SK9 7NZ Alderley Edge Cheshire | United Kingdom | British | Finance Dir | 82259550001 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
COSGRAVE, John Philip | Director | 63 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | British | Director | 26636840002 | |||||
CROMPTON, Stewart Ian | Director | 8 Pendle Gardens Culcheth WA3 4LU Warrington Cheshire | United Kingdom | British | Managing Director | 157375330001 | ||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | Company Secretary | 120602100002 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Solicitor | 573140004 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | Chartered Accountant | 74208670003 | |||||
SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | Director | 112534590002 |
Who are the persons with significant control of MCA NORTH EAST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mca Holdings Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MCA NORTH EAST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MCA NORTH EAST LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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