MCSA GROUP LIMITED
Overview
| Company Name | MCSA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01421913 |
| 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 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 Address | No |
What were the previous names of MCSA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAINDEC COMPUTER SOLUTIONS LIMITED | May 13, 2002 | May 13, 2002 |
| MAINDEC COMPUTER ENGINEERING LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MAINDEC COMPUTERS LIMITED | May 22, 1979 | May 22, 1979 |
What are the latest accounts for MCSA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MCSA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 23, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 40 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Aug 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2019
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Scott Robert Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Jeffrey Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Roger Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Jeffrey Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Ms Stella May on Mar 29, 2019 | 2 pages | CH01 | ||||||||||||||
Cessation of Roger Jeffrey Timms as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Brenda Joyce Timms as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||||||||||||||
Notification of Park Place Technologies Limited as a person with significant control on Mar 29, 2019 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Mark Reginald Hodge as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MCSA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELLINGER, Elizabeth Ann | Director | Landerbrook Drive Mayfield Heights 5910 Ohio 44124 United States | United States | American | 276704390001 | |||||
| MAY, Stella Rachelle, Ms. | Director | Stanier Road SN11 9PX Calne 6 England | United States | American | 257114710001 | |||||
| DARRAUGH, Peter Anthony | Secretary | Holtspur Lane Wooburn Green HP10 0AB High Wycombe Maindec House Buckinghamshire England | 202629460001 | |||||||
| PATEMAN, Alan Leslie Charles | Secretary | 59 Kimpton Close HP2 7PW Hemel Hempstead Hertfordshire | British | 82718160001 | ||||||
| TIMMS, Roger Jeffrey | Secretary | Felden Lane Felden HP3 0BB Hemel Hempstead High Gables Hertfordshire United Kingdom | British | 2274480001 | ||||||
| BROOKE-WILLIAMS, Sasha Louise | Director | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | England | British | 244019070001 | |||||
| CLARE, Brian | Director | 12 Crabtree Lane HP3 9EG Hemel Hempstead Hertfordshire | British | 22784430001 | ||||||
| DARRAUGH, Peter Anthony | Director | 77 Grove Road HP23 5PB Tring Hertfordshire | England | British | 82678530001 | |||||
| HODGE, Mark Reginald | Director | 38 Chesterfield Crescent Wing LU7 0TW Buckinghamshire | United Kingdom | British | 9536030003 | |||||
| PATEMAN, Alan Leslie Charles | Director | 59 Kimpton Close HP2 7PW Hemel Hempstead Hertfordshire | United Kingdom | British | 82718160001 | |||||
| TIMMS, Brenda Joyce | Director | High Gables Felden Lane Felden HP3 0BB Hemel Hempstead Hertfordshire | United Kingdom | British | 40499630001 | |||||
| TIMMS, Christopher Jeffrey | Director | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | England | British | 244018980001 | |||||
| TIMMS, Paul Roger | Director | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | United Kingdom | British | 150237780001 | |||||
| TIMMS, Roger Jeffrey | Director | High Gables Felden Lane Felden HP3 0BB Hemel Hempstead Hertfordshire | England | British | 2274480001 | |||||
| TIMMS, Scott Robert | Director | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | England | British | 244018950001 | |||||
| WHITE, Cherry Olive | Director | Kimble House Southend Common RG9 6JP Henley On Thames Oxfordshire | British | 40499660001 | ||||||
| WHITE, Richard | Director | Garden Cottage Winkfield Lane Maidens Green SL4 4QS Windsor | England | British | 19513930004 |
Who are the persons with significant control of MCSA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Park Place Technologies Limited | Mar 29, 2019 | Stanier Road SN11 9PX Calne 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Brenda Joyce Timms | Mar 08, 2019 | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Jeffrey Timms | Apr 06, 2016 | Maindec House Holtspur Lane HP10 0AB Wooburn Green Bucks, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does MCSA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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