M C L SOFTWARE UNLIMITED

M C L SOFTWARE UNLIMITED

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

    Company NameM C L SOFTWARE UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01550373
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of M C L SOFTWARE UNLIMITED?

    • (7222) /

    Where is M C L SOFTWARE UNLIMITED located?

    Registered Office Address
    Landmark House
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M C L SOFTWARE UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    M C L SOFTWARE LIMITEDJul 17, 1986Jul 17, 1986
    MICRO CONTACT LIMITEDMar 12, 1981Mar 12, 1981

    What are the latest accounts for M C L SOFTWARE UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for M C L SOFTWARE UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Termination of appointment of Mark Pepper as a director

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2010

    Statement of capital on Apr 26, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Paul Graeme Cooper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Pepper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Alan Atkinson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2009

    1 pagesCH03

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pages288a

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    11 pagesMAR

    legacy

    1 pages49(8)(a)

    legacy

    5 pages49(1)

    Who are the officers of M C L SOFTWARE UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritishCompany Director24690750005
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director24038500001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    BritishCompany Secretary68681710003
    SPEED, Anthony William
    169 Bescar Lane
    Scarisbrick
    L40 9QR Ormskirk
    Lancashire
    Secretary
    169 Bescar Lane
    Scarisbrick
    L40 9QR Ormskirk
    Lancashire
    British27401870002
    BENNETT, Adrian John
    Phillipstockstraat 23/25
    Brugge
    8000
    Belgium
    Director
    Phillipstockstraat 23/25
    Brugge
    8000
    Belgium
    BelgiumBritishData Processicng Consultant86675600001
    FIDDIS, Richard William, Dr
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Northern IrelandBritishDirector56820590001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    MCGREGOR, Ian
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    EnglandBritishDirector83291520001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director125266120001
    PEPPER, Mark Edward
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    Director
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    United KingdomBritishCompany Director125266120001
    RUTTER, Colin James
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    Director
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    EnglandBritishSolicitor123440320001
    SAUNDERS, John Norman
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    Director
    Wymund House
    46b Brook Street, Wymeswold
    LE12 6TU Loughborough
    Leicestershire
    EnglandBritishDirector17847850003
    SPEED, Anthony William
    169 Bescar Lane
    Scarisbrick
    L40 9QR Ormskirk
    Lancashire
    Director
    169 Bescar Lane
    Scarisbrick
    L40 9QR Ormskirk
    Lancashire
    BritishData Processing Consultant27401870002
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishFinance Director182500750001

    Does M C L SOFTWARE UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 1995
    Delivered On Oct 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    92 to 96B (even numbers) lord street and -3 market street southport merseyside t/no MS313776.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Dec 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 10, 1995
    Delivered On Sep 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1995Registration of a charge (395)
    • Jan 25, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 01, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 burlington avenue, formby liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    • Jan 07, 1992Statement of satisfaction of a charge in full or part (403a)

    Does M C L SOFTWARE UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2010Commencement of winding up
    Oct 27, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT 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