MCL RETAIL LIMITED

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

    Company NameMCL RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01485419
    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 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 AddressNo

    What were the previous names of MCL RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TUNBRIDGE WELLS MAZDA LIMITEDApr 12, 1983Apr 12, 1983
    MAZDA FINANCIAL SERVICES LIMITEDDec 31, 1980Dec 31, 1980
    SWINGVANCE LIMITEDMar 14, 1980Mar 14, 1980

    What are the latest accounts for MCL RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MCL RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Two Snowhill Birmingham B4 6WR on Aug 08, 2017

    1 pagesAD01

    Termination of appointment of T&H Secretarial Services Limited as a secretary on Jul 31, 2017

    1 pagesTM02

    Termination of appointment of Hiroaki Hosoya as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Toshio Hoshino as a director on Apr 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert David Sisley as a director on Jun 24, 2015

    2 pagesTM01

    Termination of appointment of Yoshiki Yamashiro as a director on Jun 24, 2015

    2 pagesTM01

    Termination of appointment of Robert David Sisley as a secretary on Jun 24, 2015

    2 pagesTM02

    Appointment of T & H Secretarial Services Limited as a secretary on Jun 24, 2015

    3 pagesAP04

    Appointment of Hiroaki Hosoya as a director on Jun 24, 2015

    3 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Sep 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of MCL RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSHINO, Toshio
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    EnglandJapaneseDirector208561950001
    SISLEY, Robert David
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    Secretary
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    British148433880001
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Secretary
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    British68629570001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number3526638
    64631620001
    EBENEZER, John Edward
    Middleshaws Walpole Avenue
    Chipstead
    CR5 3PR Coulsdon
    Surrey
    Director
    Middleshaws Walpole Avenue
    Chipstead
    CR5 3PR Coulsdon
    Surrey
    BritishDirector28837630001
    HESLOP, David Christopher
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    Director
    Burford Lodge
    Church Road
    TN6 1BL Crowborough
    East Sussex
    United KingdomBritishDirector18365540002
    HOSOYA, Hiroaki
    Bunhill Row
    EC1Y 8YZ London
    3
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    JapanJapaneseNone187227000001
    HOSOYA, Hiroki
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandJapaneseNone138201170003
    ISHIKAWA, Masashi
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    Director
    2 Julians Way
    TN13 2PE Sevenoaks
    Kent
    JapaneseDirector74123760005
    KATANO, Tomio
    7 Arran Mews
    W5 3PY London
    Director
    7 Arran Mews
    W5 3PY London
    JapaneseDirector103307300002
    MANCHESTER, David James
    153 Church Lane East
    GU11 3ST Aldershot
    Hampshire
    Director
    153 Church Lane East
    GU11 3ST Aldershot
    Hampshire
    BritishManaging Director75114700001
    NAKAO, Takashi
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    United KingdomJapaneseNone150339940001
    SELIGMAN, Geoffrey Michael
    Pen Pits Cottage Grove Close
    Pen Selwood
    BA9 8NE Wincanton
    Somerset
    Director
    Pen Pits Cottage Grove Close
    Pen Selwood
    BA9 8NE Wincanton
    Somerset
    BritishMotor Retail51067550002
    SISLEY, Robert David
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritishNone159173690001
    TANNER, Graham Roger
    59 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    Director
    59 Bradbourne Vale Road
    TN13 3QG Sevenoaks
    Kent
    BritishDirector18365530001
    TOZER, Timothy David
    Stocks Mill House
    Wittersham
    TN30 7ER Tenterden
    Kent
    Director
    Stocks Mill House
    Wittersham
    TN30 7ER Tenterden
    Kent
    BritishManaging Director56702700002
    VARNEY, Peter Reginald
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    Director
    Thornemill House
    Ninfield Road Lunsford Cross
    TN39 5JR Bexhill On Sea
    East Sussex
    BritishAccountant68629570001
    WATANABE, Akira
    The Rise Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    Director
    The Rise Little Julians Hill
    TN13 1QB Sevenoaks
    Kent
    JapaneseDirector42893100001
    YAMASHIRO, Yoshiki
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    Uk
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    Uk
    UkJapaneseNone168946050001

    Who are the persons with significant control of MCL RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Apr 06, 2016
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00430530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MCL RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Utramar Golden Eagle Limited
    Transactions
    • Jul 17, 1985Registration 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