MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED
Overview
Company Name | MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01805328 |
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 MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED located?
Registered Office Address | MOTT MACDONALD HOUSE 8-10 Sydenham Road CR0 2EE Croydon Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
H T C (SYSTEMS) LIMITED | Aug 29, 1990 | Aug 29, 1990 |
HI-TEC TOTAL CONTROL LTD | Sep 27, 1984 | Sep 27, 1984 |
HI-TEC SOFTWARE SYSTEMS LIMITED | Apr 03, 1984 | Apr 03, 1984 |
What are the latest accounts for MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for MOTT MACDONALD CONTROLS & COMMUNICATIONS 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 | 4 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 28, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Thomas Anthony Allen as a director on May 11, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Peter Wickens as a director | 2 pages | TM01 | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Keith Howells on May 10, 2010 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Secretary's details changed for Miss Marjorie Eva Lynn on May 10, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Kevin John Stovell on May 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Wickens on May 10, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Thomas Anthony Allen on May 10, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNN, Marjorie Eva | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | British | 55170690002 | ||||||
HOWELLS, Keith John, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Engineer | 123327770006 | ||||
STOVELL, Kevin John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Engineer | 26805700002 | ||||
DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
GREGORY, Philip Charles | Secretary | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
HUTSON, Sheila Mary | Secretary | 7 Woodcroft 10 Chepstow Road CR0 5JA Croydon Surrey | British | 17524260001 | ||||||
THOMAS, Roger Haslam | Secretary | 85 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | British | 56126950002 | ||||||
ALLEN, Thomas Anthony | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Engineer | 49934560004 | ||||
BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | Chartered Engineer | 17357600001 | |||||
CHESWORTH, Peter Michael | Director | The Barn Shepreth Road Barrington CB2 5SB Cambridge | British | Civil Engineer | 41126960002 | |||||
CLAYSON, Peter John | Director | Marland Carlton Road South Godstone RH9 8LD Godstone Surrey | British | Electrical Engineer | 27314830001 | |||||
FOX, Robin Bretten | Director | 6 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | Chartered Accountant | 7511270001 | |||||
FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | Chartered Accountant | 1229770003 | ||||
GORTON, Kevin Douglas | Director | 139 Ullswater Road Flixton M41 8SW Manchester | British | Sales Manager | 36638360001 | |||||
HUFFMAN, Rodney Athron | Director | 48 Sandy Lane Stretford M32 9BX Manchester Lancashire | British | Engineer | 12681340001 | |||||
PERKINS, William Albert | Director | 2 Linkside KT3 4LA New Malden Surrey | British | Engineer | 38822990001 | |||||
SMITH, John Stephen | Director | Chomlea Longley Drive Worsley M28 2TP Manchester | United Kingdom | British | General Manager | 119629480001 | ||||
THIRLWALL, Timothy John | Director | The Willows 24 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | Chartered Engineer | 9567820001 | ||||
THOMAS, Roger Haslam | Director | 85 Bluehouse Lane Limpsfield RH8 0AP Oxted Surrey | United Kingdom | British | Accountant | 56126950002 | ||||
TRUNLEY, Harold Ian | Director | 399 Walkden Road M28 Worsley Manchester | British | Technical Manager | 51366080001 | |||||
WICKENS, Peter John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Chartered Engineer | 17357610007 |
Does MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Dec 16, 1991 Delivered On Jan 03, 1992 | 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
| ||||
Transactions
| ||||
Debenture | Created On Nov 14, 1989 Delivered On Nov 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the tersm of a factoring agreement dated 8.3.88 and/or this charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On May 01, 1985 Delivered On May 14, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
|
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