MCC (NO.201) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMCC (NO.201) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01355247
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCC (NO.201) LIMITED?

    • (6521) /

    Where is MCC (NO.201) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCC (NO.201) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW HOLLAND FINANCE LIMITEDSep 01, 1994Sep 01, 1994
    N.H.GEOTECH FINANCE LIMITEDSep 01, 1991Sep 01, 1991
    FIATAGRI FINANCE LIMITEDFeb 26, 1985Feb 26, 1985
    USESOME LIMITEDMar 02, 1978Mar 02, 1978

    What are the latest accounts for MCC (NO.201) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MCC (NO.201) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Register inspection address has been changed from 1 Churchill Place London E14 5HP

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2011

    LRESSP

    Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on Jul 07, 2011

    2 pagesAD01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 1
    SH01

    Appointment of Thomas Geoffrey Ridout as a director

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vincent Mcgilligan as a director

    1 pagesTM01

    Appointment of Mr Duncan John Rowberry as a director

    2 pagesAP01

    Termination of appointment of Darren Hare as a director

    1 pagesTM01

    Termination of appointment of Richard Mcmillan as a director

    1 pagesTM01

    Termination of appointment of Richard Mcmillan as a secretary

    1 pagesTM02

    Appointment of Darren Mark Hare as a director

    2 pagesAP01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Full accounts made up to Dec 31, 2008

    25 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of MCC (NO.201) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROWBERRY, Duncan John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish49237880004
    COXHEAD, Kathryn Anne
    31 Feld Way
    Lychpit
    RG24 8UW Basingstoke
    Hampshire
    Secretary
    31 Feld Way
    Lychpit
    RG24 8UW Basingstoke
    Hampshire
    British2480140001
    EDWARDS, Sharon Elaine
    7 Tulip Close
    Kempshott
    RG22 5NP Basingstoke
    Hampshire
    Secretary
    7 Tulip Close
    Kempshott
    RG22 5NP Basingstoke
    Hampshire
    British27523510006
    LARGE, Keith
    231 Andover Road
    RG14 6NG Newbury
    Berkshire
    Secretary
    231 Andover Road
    RG14 6NG Newbury
    Berkshire
    British4690790001
    LEATHER, Jonathan Terence
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    Secretary
    57 The Crofts
    Hatch Warren
    RG22 4RE Basingstoke
    Hampshire
    British69140360001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British68601920003
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    TAGG, Alison
    30 Tower Close
    Charlton
    SP10 4RS Andover
    Hampshire
    Secretary
    30 Tower Close
    Charlton
    SP10 4RS Andover
    Hampshire
    British84634860001
    ANSORENA GIMENEZ, Rafael
    12 Knightsbridge Court
    Sloane Street
    SW1X 9LQ London
    Director
    12 Knightsbridge Court
    Sloane Street
    SW1X 9LQ London
    Spanish59495650001
    BARBIERI, Giovanna
    Via Valdrighi N 70
    Modena
    41100
    Italy
    Director
    Via Valdrighi N 70
    Modena
    41100
    Italy
    ItalyItalian75925390001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BROWNRIDGE, Allan David
    York House Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    Director
    York House Vicarage Lane
    Hound Green
    RG27 8LE Basingstoke
    Hampshire
    British49860270001
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CARELLO, Massimo, Dr
    20 Pelham Crescent
    SW7 2NR London
    Director
    20 Pelham Crescent
    SW7 2NR London
    Italian35566160001
    COSTA, Guido
    2 South Eaton Place
    SW1W 9JA London
    Director
    2 South Eaton Place
    SW1W 9JA London
    Italian23214640003
    COURTNEY, Donal Gerard
    4 Pinecourt
    Newtown Park Ave
    IRISH Blackrock Co
    Dublin
    Ireland
    Director
    4 Pinecourt
    Newtown Park Ave
    IRISH Blackrock Co
    Dublin
    Ireland
    Irish116149720001
    DONDIN, Franco
    Ploth Fairmead Station Road
    Elmswell
    IP30 0HA Bury St Edmunds
    Suffolk
    Director
    Ploth Fairmead Station Road
    Elmswell
    IP30 0HA Bury St Edmunds
    Suffolk
    Italian7828960001
    DORIA, Bruno, Dr
    Via Bogino 25
    10123 Turin
    FOREIGN Italy
    Director
    Via Bogino 25
    10123 Turin
    FOREIGN Italy
    Italian55825630002
    FUSIGNANI, Franco
    Corso Torino 43
    Novara
    28100
    Italy
    Director
    Corso Torino 43
    Novara
    28100
    Italy
    Itialian89673530001
    GAEDDERT, James Dennis
    Flat 6
    17 Cadogan Square
    SW1 London
    Director
    Flat 6
    17 Cadogan Square
    SW1 London
    American38700320001
    GRAVES, Andrew Emerson
    260 Ravine Forest Drive
    Lake Bluff, Illinois 60044
    Usa
    Director
    260 Ravine Forest Drive
    Lake Bluff, Illinois 60044
    Usa
    Us Citizen72706990001
    HANDLEY, Brian John
    Magnolia Cottage
    Heath Lane
    GU10 5AW Crondall
    Surrey
    Director
    Magnolia Cottage
    Heath Lane
    GU10 5AW Crondall
    Surrey
    British68217060001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HOPKIN, John Colin
    3 The Oaks
    Medstead
    GU34 5PS Alton
    Hampshire
    Director
    3 The Oaks
    Medstead
    GU34 5PS Alton
    Hampshire
    United KingdomBritish15435380002
    LAKE, Colin William
    8 Oswyn Close
    IP32 7DP Bury St Edmunds
    Suffolk
    Director
    8 Oswyn Close
    IP32 7DP Bury St Edmunds
    Suffolk
    British41962100001
    LARGE, Keith
    231 Andover Road
    RG14 6NG Newbury
    Berkshire
    Director
    231 Andover Road
    RG14 6NG Newbury
    Berkshire
    British4690790001
    LEMASSON, Alan
    129 Boulevard Raspail
    PARIS 75
    France
    Director
    129 Boulevard Raspail
    PARIS 75
    France
    French72706980001
    LEWIS, David Glynne, Dr
    5 Gloucester Place
    SL4 2AJ Windsor
    Berkshire
    Director
    5 Gloucester Place
    SL4 2AJ Windsor
    Berkshire
    British4690800001
    MAGGIORA, Giovanni
    2 Dove Mews
    Earls Court
    SW5 0LS London
    Director
    2 Dove Mews
    Earls Court
    SW5 0LS London
    Italian7828990001
    MASSEY, Michael Edward
    Pegsdon 2 Spinney Field
    Ellington
    PE18 0AT Huntingdon
    Cambridgeshire
    Director
    Pegsdon 2 Spinney Field
    Ellington
    PE18 0AT Huntingdon
    Cambridgeshire
    British6299240001
    MAXWELL, Peter Stuart
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    Director
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    United KingdomBritish62977700001

    Does MCC (NO.201) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2011Commencement of winding up
    Mar 23, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London

    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