MC (NO 41) LIMITED
Overview
Company Name | MC (NO 41) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01833366 |
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 MC (NO 41) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MC (NO 41) LIMITED located?
Registered Office Address | 5th Floor Festival House Jessop Avenue GL50 3SH Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MC (NO 41) LIMITED?
Company Name | From | Until |
---|---|---|
G.P. FURNISHINGS LIMITED | Dec 15, 1994 | Dec 15, 1994 |
HOMESTORE FURNISHING LIMITED | Dec 05, 1984 | Dec 05, 1984 |
FLAMEYORK LIMITED | Jul 17, 1984 | Jul 17, 1984 |
What are the latest accounts for MC (NO 41) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MC (NO 41) LIMITED?
Annual Return |
|
---|
What are the latest filings for MC (NO 41) 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 | 3 pages | DS01 | ||||||||||||||
Director's details changed for Stephan Reents on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Siegmar Schmidt as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed G.P. furnishings LIMITED\certificate issued on 06/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Statement of capital on Dec 17, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Robins as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Dieperink as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Henry Robins as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 25, 2011 | 6 pages | AA | ||||||||||||||
Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||||||
Director's details changed for John Henry Robins on Nov 02, 2011 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 26, 2010 | 6 pages | AA | ||||||||||||||
Who are the officers of MC (NO 41) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REENTS, Stephan | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire | Germany | German | Director | 178871420002 | ||||
ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
ASHCROFT, Mark | Secretary | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | British | Co Secretary | 113691350001 | |||||
DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
DYSON, Mark Edward | Secretary | The Grange Bewholme YO25 8ED Driffield East Yorkshire | British | Chartered Accountant | 32670580003 | |||||
HANSON, Ian Nigel | Secretary | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
MORRISON, Stephen | Secretary | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
ROBINS, John Henry | Secretary | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | 156524200001 | |||||||
ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | Finance Director | 154053910001 | ||||
ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | Co Secretary | 113691350001 | ||||
BEE, Simon Frederick Ronald | Director | The Laurels Fitzroy Road GU51 4JH Fleet Hampshire | United Kingdom | British | Company Director | 2425410001 | ||||
CALDWELL, Gordon Stewart | Director | 18 Wood Drive BR7 5EU Chislehurst Kent | British | Company Director | 73799170001 | |||||
CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | Company Director | 2425420001 | ||||
CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 77456620001 | |||||
CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | Accountant | 15119750004 | ||||
DIEPERINK, Philip Jean | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | United Kingdom | British | Finance Director | 124398320004 | ||||
HANSON, Ian Nigel | Director | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | Group Company Secretary | 1194110001 | |||||
KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | Finance Director | 64229200003 | ||||
MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | Accountant | 97831490001 | |||||
ROBINS, John Henry | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | United Kingdom | British | Solicitor | 158400410002 | ||||
ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | Director | 1976970001 | |||||
SCHMIDT, Siegmar Theodor | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire United Kingdom | Germany | German | Director | 170577250001 | ||||
SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Director | 63703440003 | ||||
TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | Company Director | 75683610001 | |||||
TUTT, Simon Paul | Director | 25 Wharton Drive Beaulieu Park SS15 5GX Chelsford Essex British | British | Finance Director | 76624840003 |
Does MC (NO 41) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Part of 73 & 75, knowsley st bolton gt manchester t/n gm 386349. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Land & buildings forming part of 47-53 (odd) knowsley st bolton gt manchester t/n gm 401530. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars 73 & 75 knowlsey st bolton gt manchester t/n gm 390965. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Unit 2 silverdale indust antie silverdale road hayes l/b of hillingdon t/n ngl 375493. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Unit 1 silverdale road hayes l/b of hillingdon t/n ngl 365481. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Land & buildings forming part of 97-101 (000) bark st bolton gt manchester t/n gm 386272. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 27, 1987 Delivered On Nov 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or wades departmental stores limited to the chargee on any account whatsoever | |
Short particulars Dolphin house, gorseinon road gorseinon, west glam. | ||||
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