MDC TECHNOLOGY LIMITED

MDC TECHNOLOGY LIMITED

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

    Company NameMDC TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01597519
    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 MDC TECHNOLOGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MDC TECHNOLOGY LIMITED located?

    Registered Office Address
    C/O Emerson Process Management Ltd Meridian Business Park
    Meridian East
    LE19 1UX Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MDC TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROTECH DEVELOPMENTS (CLEVELAND) LIMITEDNov 12, 1981Nov 12, 1981

    What are the latest accounts for MDC TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MDC TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Cessation of Emerson Holding Company Limited as a person with significant control on Dec 23, 2019

    3 pagesPSC07

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 06, 2019

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Premium account cancelled 25/11/2019
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 13, 2019

    • Capital: GBP 70,020.60
    7 pagesSH01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Appointment of Neale Preston Findley as a director on Mar 28, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Termination of appointment of Teresa Field as a secretary on Sep 30, 2016

    1 pagesTM02

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Appointment of Mr Jeremy Rowley as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Peter Hodgson as a director on Jan 01, 2016

    1 pagesTM01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 70,020.55
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 70,020.55
    SH01

    Who are the officers of MDC TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLEY, Neale Preston
    Meridian Business Park
    Meridian East
    LE19 1UX Leicester
    C/O Emerson Process Management Ltd
    Leicestershire
    Director
    Meridian Business Park
    Meridian East
    LE19 1UX Leicester
    C/O Emerson Process Management Ltd
    Leicestershire
    United KingdomBritishFinance Director228323900001
    ROWLEY, Jeremy
    Meridian Business Park
    Meridian East
    LE19 1UX Leicester
    C/O Emerson Process Management Ltd
    Leicestershire
    Director
    Meridian Business Park
    Meridian East
    LE19 1UX Leicester
    C/O Emerson Process Management Ltd
    Leicestershire
    EnglandBritishAccountant83374470001
    DEWAR, Ian Bryce
    8 Church Lane
    Worsall
    TS15 9QB Yarm
    Cleveland
    Secretary
    8 Church Lane
    Worsall
    TS15 9QB Yarm
    Cleveland
    British17691850002
    DORMER, Alan Roy
    Craythorne House The Green
    Eppleby
    DL11 7AU Richmond
    North Yorkshire
    Secretary
    Craythorne House The Green
    Eppleby
    DL11 7AU Richmond
    North Yorkshire
    British17691840001
    FIELD, Teresa
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    Secretary
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    2nd Floor Accurist House
    153127380001
    NOBLE, David
    7 Canon Grove
    TS15 9XE Yarm
    Cleveland
    Secretary
    7 Canon Grove
    TS15 9XE Yarm
    Cleveland
    BritishAccountant95989570001
    WALLER, Anthony Mark
    10 Druridge Grove
    TS10 2QH Redcar
    Cleveland
    Secretary
    10 Druridge Grove
    TS10 2QH Redcar
    Cleveland
    British54905460001
    DEWAR, Ian Bryce
    8 Church Lane
    Worsall
    TS15 9QB Yarm
    Cleveland
    Director
    8 Church Lane
    Worsall
    TS15 9QB Yarm
    Cleveland
    BritishTechnical Director17691850002
    DORMER, Alan Roy
    Craythorne House The Green
    Eppleby
    DL11 7AU Richmond
    North Yorkshire
    Director
    Craythorne House The Green
    Eppleby
    DL11 7AU Richmond
    North Yorkshire
    BritishSystems Consultant17691840001
    DWYER, Colin David
    18 Paddock Wood
    Coulby Newham
    TS8 0SA Middlesbrough
    Cleveland
    Director
    18 Paddock Wood
    Coulby Newham
    TS8 0SA Middlesbrough
    Cleveland
    BritishEngineering Manager17691860001
    HEAPS, Simon
    7 Culloden Mews
    DL10 4XL Richmond
    North Yorkshire
    Director
    7 Culloden Mews
    DL10 4XL Richmond
    North Yorkshire
    BritishChemical Engineer95989670002
    HODGSON, Peter
    11 The Beeches
    TS23 2RJ Billingham
    Cleveland
    Director
    11 The Beeches
    TS23 2RJ Billingham
    Cleveland
    United KingdomBritishSoftware Engineer121232100001
    HUDSON, Paul Stephen
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    Director
    Lindley House
    Carrfield Lane, Upper Dunsforth
    YO26 9SD York
    North Yorkshire
    EnglandBritishChairman9561830001
    MORTIMER, Allan Shaw
    4 The Green
    Brompton
    DL6 2QT Northallerton
    North Yorkshire
    Director
    4 The Green
    Brompton
    DL6 2QT Northallerton
    North Yorkshire
    BritishOperations Director66405710002
    NOBLE, David
    7 Canon Grove
    TS15 9XE Yarm
    Cleveland
    Director
    7 Canon Grove
    TS15 9XE Yarm
    Cleveland
    BritishAccountant95989570001
    NOON, John
    9 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    Director
    9 Mickleby Close
    Nunthorpe
    TS7 0QX Middlesbrough
    Cleveland
    BritishInstrument Engineer17691870001
    SMITH, Ross Stephen
    60 Greytowers Drive
    TS7 0LT Nunthorpe
    Teeside
    Director
    60 Greytowers Drive
    TS7 0LT Nunthorpe
    Teeside
    EnglandBritishChief Executive Officer188957800001
    WADE, John
    5 The Woodlands
    Nunthorpe
    TS7 0PH Middlesbrough
    Cleveland
    Director
    5 The Woodlands
    Nunthorpe
    TS7 0PH Middlesbrough
    Cleveland
    EnglandBritishInstrument Engineer12091640001

    Who are the persons with significant control of MDC TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emerson Holding Company Limited
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    44 Baker Street
    W1U 7AL London
    Accurist House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, United Kingdom
    Registration Number01790726
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MDC TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 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
    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
    • 3I Group PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Jan 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 01, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    • Mar 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 18, 1991
    Delivered On Mar 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill & uncalled capital for the time being of the company (see 395 for full details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 26, 1991Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 08, 1983
    Delivered On Dec 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all bank & other debts. Floating charge over the undertaking and all property and assets present and future building book debts (excluding those above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1983Registration of a charge
    • Mar 01, 1995Statement of satisfaction of a charge in full or part (403a)

    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