MCSA GROUP LIMITED

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

    Company NameMCSA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01421913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCSA GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is MCSA GROUP LIMITED located?

    Registered Office Address
    Greenwich 6 Mitre Passage
    Greenwich Peninsula
    SE10 0ER London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MCSA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINDEC COMPUTER SOLUTIONS LIMITEDMay 13, 2002May 13, 2002
    MAINDEC COMPUTER ENGINEERING LIMITEDDec 31, 1979Dec 31, 1979
    MAINDEC COMPUTERS LIMITEDMay 22, 1979May 22, 1979

    What are the latest accounts for MCSA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MCSA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    16/12/2020
    RES13

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    40 pagesAA

    Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

    1 pagesAD03

    Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

    1 pagesAD02

    Registered office address changed from Maindec House Holtspur Lane Wooburn Green Bucks, HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on Sep 12, 2019

    1 pagesAD01

    Confirmation statement made on Aug 07, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Mar 29, 2019

    • Capital: GBP 3,591.78
    3 pagesSH01

    Termination of appointment of Scott Robert Timms as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Roger Jeffrey Timms as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Paul Roger Timms as a director on Mar 29, 2019

    1 pagesTM01

    Termination of appointment of Christopher Jeffrey Timms as a director on Mar 29, 2019

    1 pagesTM01

    Director's details changed for Ms Stella May on Mar 29, 2019

    2 pagesCH01

    Cessation of Roger Jeffrey Timms as a person with significant control on Mar 29, 2019

    1 pagesPSC07

    Cessation of Brenda Joyce Timms as a person with significant control on Mar 29, 2019

    1 pagesPSC07

    Notification of Park Place Technologies Limited as a person with significant control on Mar 29, 2019

    2 pagesPSC02

    Termination of appointment of Mark Reginald Hodge as a director on Mar 29, 2019

    1 pagesTM01

    Who are the officers of MCSA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELLINGER, Elizabeth Ann
    Landerbrook Drive
    Mayfield Heights
    5910
    Ohio 44124
    United States
    Director
    Landerbrook Drive
    Mayfield Heights
    5910
    Ohio 44124
    United States
    United StatesAmerican276704390001
    MAY, Stella Rachelle, Ms.
    Stanier Road
    SN11 9PX Calne
    6
    England
    Director
    Stanier Road
    SN11 9PX Calne
    6
    England
    United StatesAmerican257114710001
    DARRAUGH, Peter Anthony
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    Secretary
    Holtspur Lane
    Wooburn Green
    HP10 0AB High Wycombe
    Maindec House
    Buckinghamshire
    England
    202629460001
    PATEMAN, Alan Leslie Charles
    59 Kimpton Close
    HP2 7PW Hemel Hempstead
    Hertfordshire
    Secretary
    59 Kimpton Close
    HP2 7PW Hemel Hempstead
    Hertfordshire
    British82718160001
    TIMMS, Roger Jeffrey
    Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    High Gables
    Hertfordshire
    United Kingdom
    Secretary
    Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    High Gables
    Hertfordshire
    United Kingdom
    British2274480001
    BROOKE-WILLIAMS, Sasha Louise
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Director
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    EnglandBritish244019070001
    CLARE, Brian
    12 Crabtree Lane
    HP3 9EG Hemel Hempstead
    Hertfordshire
    Director
    12 Crabtree Lane
    HP3 9EG Hemel Hempstead
    Hertfordshire
    British22784430001
    DARRAUGH, Peter Anthony
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    Director
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    EnglandBritish82678530001
    HODGE, Mark Reginald
    38 Chesterfield Crescent
    Wing
    LU7 0TW Buckinghamshire
    Director
    38 Chesterfield Crescent
    Wing
    LU7 0TW Buckinghamshire
    United KingdomBritish9536030003
    PATEMAN, Alan Leslie Charles
    59 Kimpton Close
    HP2 7PW Hemel Hempstead
    Hertfordshire
    Director
    59 Kimpton Close
    HP2 7PW Hemel Hempstead
    Hertfordshire
    United KingdomBritish82718160001
    TIMMS, Brenda Joyce
    High Gables Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    Hertfordshire
    Director
    High Gables Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    Hertfordshire
    United KingdomBritish40499630001
    TIMMS, Christopher Jeffrey
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Director
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    EnglandBritish244018980001
    TIMMS, Paul Roger
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Director
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    United KingdomBritish150237780001
    TIMMS, Roger Jeffrey
    High Gables Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    Hertfordshire
    Director
    High Gables Felden Lane
    Felden
    HP3 0BB Hemel Hempstead
    Hertfordshire
    EnglandBritish2274480001
    TIMMS, Scott Robert
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Director
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    EnglandBritish244018950001
    WHITE, Cherry Olive
    Kimble House
    Southend Common
    RG9 6JP Henley On Thames
    Oxfordshire
    Director
    Kimble House
    Southend Common
    RG9 6JP Henley On Thames
    Oxfordshire
    British40499660001
    WHITE, Richard
    Garden Cottage
    Winkfield Lane Maidens Green
    SL4 4QS Windsor
    Director
    Garden Cottage
    Winkfield Lane Maidens Green
    SL4 4QS Windsor
    EnglandBritish19513930004

    Who are the persons with significant control of MCSA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Place Technologies Limited
    Stanier Road
    SN11 9PX Calne
    6
    England
    Mar 29, 2019
    Stanier Road
    SN11 9PX Calne
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09398203
    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.
    Mrs Brenda Joyce Timms
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Mar 08, 2019
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Roger Jeffrey Timms
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Apr 06, 2016
    Maindec House
    Holtspur Lane
    HP10 0AB Wooburn Green
    Bucks,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MCSA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 23, 1997
    Delivered On Jan 07, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1998Registration of a charge (395)
    • Nov 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 1989
    Delivered On Apr 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property & assets in scotland. 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
    • Lloyds Bank PLC
    Transactions
    • Apr 13, 1989Registration of a charge
    • Mar 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 14, 1987
    Delivered On Dec 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a maindee house, abbey barn rd, high wycombe inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 29, 1987Registration of a charge
    • Mar 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 1984
    Delivered On Aug 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property mayfield house kingsmead business centre abbeybarn road wycombe marsh high wycombe buckinghamshire.
    Persons Entitled
    • The Govenor and Company of the Bank of Scotland
    Transactions
    • Aug 17, 1984Registration of a charge
    Debenture
    Created On Jul 16, 1984
    Delivered On Jul 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M29. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1984Registration of a charge
    Debenture
    Created On Apr 23, 1982
    Delivered On Apr 30, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog. With all fixtures incl trade fixtures fixed plant & machinery. (See doc M28).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1982Registration of a charge

    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