MCL RETAIL LIMITED
Overview
Company Name | MCL RETAIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01485419 |
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 MCL RETAIL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCL RETAIL LIMITED located?
Registered Office Address | Two Snowhill B4 6WR Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MCL RETAIL LIMITED?
Company Name | From | Until |
---|---|---|
TUNBRIDGE WELLS MAZDA LIMITED | Apr 12, 1983 | Apr 12, 1983 |
MAZDA FINANCIAL SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
SWINGVANCE LIMITED | Mar 14, 1980 | Mar 14, 1980 |
What are the latest accounts for MCL RETAIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MCL RETAIL 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Two Snowhill Birmingham B4 6WR on Aug 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of T&H Secretarial Services Limited as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hiroaki Hosoya as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Toshio Hoshino as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert David Sisley as a director on Jun 24, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Yoshiki Yamashiro as a director on Jun 24, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert David Sisley as a secretary on Jun 24, 2015 | 2 pages | TM02 | ||||||||||
Appointment of T & H Secretarial Services Limited as a secretary on Jun 24, 2015 | 3 pages | AP04 | ||||||||||
Appointment of Hiroaki Hosoya as a director on Jun 24, 2015 | 3 pages | AP01 | ||||||||||
Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 3 Bunhill Row London EC1Y 8YZ on Jul 15, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCL RETAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOSHINO, Toshio | Director | Bunhill Row EC1Y 8YZ London 3 England | England | Japanese | Director | 208561950001 | ||||||||
SISLEY, Robert David | Secretary | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent | British | 148433880001 | ||||||||||
VARNEY, Peter Reginald | Secretary | Thornemill House Ninfield Road Lunsford Cross TN39 5JR Bexhill On Sea East Sussex | British | 68629570001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 England |
| 64631620001 | ||||||||||
EBENEZER, John Edward | Director | Middleshaws Walpole Avenue Chipstead CR5 3PR Coulsdon Surrey | British | Director | 28837630001 | |||||||||
HESLOP, David Christopher | Director | Burford Lodge Church Road TN6 1BL Crowborough East Sussex | United Kingdom | British | Director | 18365540002 | ||||||||
HOSOYA, Hiroaki | Director | Bunhill Row EC1Y 8YZ London 3 | Japan | Japanese | None | 187227000001 | ||||||||
HOSOYA, Hiroki | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | Japanese | None | 138201170003 | ||||||||
ISHIKAWA, Masashi | Director | 2 Julians Way TN13 2PE Sevenoaks Kent | Japanese | Director | 74123760005 | |||||||||
KATANO, Tomio | Director | 7 Arran Mews W5 3PY London | Japanese | Director | 103307300002 | |||||||||
MANCHESTER, David James | Director | 153 Church Lane East GU11 3ST Aldershot Hampshire | British | Managing Director | 75114700001 | |||||||||
NAKAO, Takashi | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent | United Kingdom | Japanese | None | 150339940001 | ||||||||
SELIGMAN, Geoffrey Michael | Director | Pen Pits Cottage Grove Close Pen Selwood BA9 8NE Wincanton Somerset | British | Motor Retail | 51067550002 | |||||||||
SISLEY, Robert David | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | None | 159173690001 | ||||||||
TANNER, Graham Roger | Director | 59 Bradbourne Vale Road TN13 3QG Sevenoaks Kent | British | Director | 18365530001 | |||||||||
TOZER, Timothy David | Director | Stocks Mill House Wittersham TN30 7ER Tenterden Kent | British | Managing Director | 56702700002 | |||||||||
VARNEY, Peter Reginald | Director | Thornemill House Ninfield Road Lunsford Cross TN39 5JR Bexhill On Sea East Sussex | British | Accountant | 68629570001 | |||||||||
WATANABE, Akira | Director | The Rise Little Julians Hill TN13 1QB Sevenoaks Kent | Japanese | Director | 42893100001 | |||||||||
YAMASHIRO, Yoshiki | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent Uk | Uk | Japanese | None | 168946050001 |
Who are the persons with significant control of MCL RETAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M C L Group Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MCL RETAIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 05, 1984 Acquired On Apr 15, 1985 Delivered On Jul 17, 1985 | Satisfied | Amount secured £4250 and all other monies due or to become due on any account whatsoever. | |
Short particulars Sharpthorn & garage sharpthorne. East grinstead west sussex & goodwill of business carried on there. | ||||
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