MC (NO 38) LIMITED
Overview
| Company Name | MC (NO 38) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00942057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MC (NO 38) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MC (NO 38) LIMITED located?
| Registered Office Address | 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MC (NO 38) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARRISON GIBSON(ILFORD)LIMITED | Nov 08, 1968 | Nov 08, 1968 |
What are the latest accounts for MC (NO 38) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MC (NO 38) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MC (NO 38) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Siegmar Schmidt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Robins as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Henry Robins as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Philip Dieperink as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed harrison gibson(ilford)LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 25, 2011 | 6 pages | AA | ||||||||||||||
Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 26, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Mark Ashcroft as a director | 1 pages | TM01 | ||||||||||||||
Appointment of John Henry Robins as a director | 2 pages | AP01 | ||||||||||||||
Appointment of John Henry Robins as a secretary | 1 pages | AP03 | ||||||||||||||
Who are the officers of MC (NO 38) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | Germany | German | 178871420002 | |||||
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | 113691350001 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | 32670580003 | ||||||
| HANSON, Ian Nigel | Secretary | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524250001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| BEE, Simon Frederick Ronald | Director | The Laurels Fitzroy Road GU51 4JH Fleet Hampshire | United Kingdom | British | 2425410001 | |||||
| CALDWELL, Gordon Stewart | Director | 18 Wood Drive BR7 5EU Chislehurst Kent | British | 73799170001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| HANSON, Ian Nigel | Director | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| SCHMIDT, Siegmar Theodor | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 170577250001 | |||||
| SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 63703440003 | |||||
| TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | 75683610001 | ||||||
| TUTT, Simon Paul | Director | 25 Wharton Drive Beaulieu Park SS15 5GX Chelsford Essex British | British | 76624840003 |
Does MC (NO 38) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 19, 1992 Delivered On Jun 29, 1992 | Satisfied | Amount secured All monies due or to become due from the company 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 mortgage | Created On Sep 24, 1987 Delivered On Oct 01, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 5 and 6 house market darlington durham. Title no du 22186 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 20, 1987 Delivered On May 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 193 to 207 (odd numbers) high road ilford L.B. of redbridge and or the proceeds of sale thereof title no ngl 105786. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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