MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED

MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED

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

    Company NameMOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01805328
    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 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 AddressNo

    What were the previous names of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H T C (SYSTEMS) LIMITEDAug 29, 1990Aug 29, 1990
    HI-TEC TOTAL CONTROL LTDSep 27, 1984Sep 27, 1984
    HI-TEC SOFTWARE SYSTEMS LIMITED Apr 03, 1984Apr 03, 1984

    What are the latest accounts for MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MOTT MACDONALD CONTROLS & COMMUNICATIONS 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

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Thomas Anthony Allen as a director on May 11, 2012

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Wickens as a director

    2 pagesTM01

    Annual return made up to May 10, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Keith Howells on May 10, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Miss Marjorie Eva Lynn on May 10, 2010

    1 pagesCH03

    Director's details changed for Mr Kevin John Stovell on May 10, 2010

    2 pagesCH01

    Director's details changed for Mr Peter John Wickens on May 10, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Thomas Anthony Allen on May 10, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNN, Marjorie Eva
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Secretary
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    British55170690002
    HOWELLS, Keith John, Mr.
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishEngineer123327770006
    STOVELL, Kevin John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    United KingdomBritishEngineer26805700002
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    GREGORY, Philip Charles
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    Secretary
    Mulberry House
    26 North Grove Highgate
    N6 4SL London
    British33287640001
    HUTSON, Sheila Mary
    7 Woodcroft
    10 Chepstow Road
    CR0 5JA Croydon
    Surrey
    Secretary
    7 Woodcroft
    10 Chepstow Road
    CR0 5JA Croydon
    Surrey
    British17524260001
    THOMAS, Roger Haslam
    85 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    Secretary
    85 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    British56126950002
    ALLEN, Thomas Anthony
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishEngineer49934560004
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishChartered Engineer17357600001
    CHESWORTH, Peter Michael
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    Director
    The Barn Shepreth Road
    Barrington
    CB2 5SB Cambridge
    BritishCivil Engineer41126960002
    CLAYSON, Peter John
    Marland Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    Director
    Marland Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    BritishElectrical Engineer27314830001
    FOX, Robin Bretten
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    Director
    6 Church Street
    Little Shelford
    CB2 5HG Cambridge
    Cambridgeshire
    BritishChartered Accountant7511270001
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    GORTON, Kevin Douglas
    139 Ullswater Road
    Flixton
    M41 8SW Manchester
    Director
    139 Ullswater Road
    Flixton
    M41 8SW Manchester
    BritishSales Manager36638360001
    HUFFMAN, Rodney Athron
    48 Sandy Lane
    Stretford
    M32 9BX Manchester
    Lancashire
    Director
    48 Sandy Lane
    Stretford
    M32 9BX Manchester
    Lancashire
    BritishEngineer12681340001
    PERKINS, William Albert
    2 Linkside
    KT3 4LA New Malden
    Surrey
    Director
    2 Linkside
    KT3 4LA New Malden
    Surrey
    BritishEngineer38822990001
    SMITH, John Stephen
    Chomlea Longley Drive
    Worsley
    M28 2TP Manchester
    Director
    Chomlea Longley Drive
    Worsley
    M28 2TP Manchester
    United KingdomBritishGeneral Manager119629480001
    THIRLWALL, Timothy John
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    Director
    The Willows 24 Grimwade Avenue
    CR0 5DG Croydon
    Surrey
    EnglandBritishChartered Engineer9567820001
    THOMAS, Roger Haslam
    85 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    Director
    85 Bluehouse Lane
    Limpsfield
    RH8 0AP Oxted
    Surrey
    United KingdomBritishAccountant56126950002
    TRUNLEY, Harold Ian
    399 Walkden Road
    M28 Worsley
    Manchester
    Director
    399 Walkden Road
    M28 Worsley
    Manchester
    BritishTechnical Manager51366080001
    WICKENS, Peter John
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    Director
    Sydenham Road
    CR0 2EE Croydon
    8-10
    Surrey
    EnglandBritishChartered Engineer17357610007

    Does MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Dec 30, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Century Factors Limited
    Transactions
    • Nov 22, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 14, 1985Registration of a charge
    • Apr 22, 1992Statement 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