MC (NO 41) LIMITED

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

    Company NameMC (NO 41) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01833366
    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 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 AddressNo

    What were the previous names of MC (NO 41) LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.P. FURNISHINGS LIMITEDDec 15, 1994Dec 15, 1994
    HOMESTORE FURNISHING LIMITEDDec 05, 1984Dec 05, 1984
    FLAMEYORK LIMITEDJul 17, 1984Jul 17, 1984

    What are the latest accounts for MC (NO 41) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for MC (NO 41) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MC (NO 41) 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

    3 pagesDS01

    Director's details changed for Stephan Reents on May 20, 2014

    2 pagesCH01

    Termination of appointment of Siegmar Schmidt as a director

    1 pagesTM01

    Appointment of Stephan Reents as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed G.P. furnishings LIMITED\certificate issued on 06/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2013

    Change company name resolution on Feb 25, 2013

    RES15
    change-of-nameMar 06, 2013

    Change of name by resolution

    NM01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    3 pagesAR01

    Statement of capital on Dec 17, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Conflicts of interest 07/12/2012
    RES13

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Siegmar Theodor Schmidt as a director

    2 pagesAP01

    Termination of appointment of John Robins as a director

    1 pagesTM01

    Termination of appointment of Philip Dieperink as a director

    1 pagesTM01

    Termination of appointment of John Henry Robins as a secretary

    1 pagesTM02

    Annual return made up to Dec 28, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 25, 2011

    6 pagesAA

    Registered office address changed from * Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY* on Dec 07, 2011

    1 pagesAD01

    Director's details changed for John Henry Robins on Nov 02, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Jun 26, 2010

    6 pagesAA

    Who are the officers of MC (NO 41) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REENTS, Stephan
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    GermanyGermanDirector178871420002
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Secretary
    The Hall
    LE8 0PG Shangton
    Leicester
    British154053910001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Secretary
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    BritishCo Secretary113691350001
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    DYSON, Mark Edward
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    Secretary
    The Grange
    Bewholme
    YO25 8ED Driffield
    East Yorkshire
    BritishChartered Accountant32670580003
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    British1194110001
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Secretary
    26 Gateacre Rise
    L25 5LA Liverpool
    British97831490001
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Secretary
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    156524200001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritishFinance Director154053910001
    ASHCROFT, Mark
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    Director
    Steinhoff Uk Group, Northway
    Lane, Tewkesbury
    GL20 8GY Gloucestershire
    United KingdomBritishCo Secretary113691350001
    BEE, Simon Frederick Ronald
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    Director
    The Laurels
    Fitzroy Road
    GU51 4JH Fleet
    Hampshire
    United KingdomBritishCompany Director2425410001
    CALDWELL, Gordon Stewart
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    18 Wood Drive
    BR7 5EU Chislehurst
    Kent
    BritishCompany Director73799170001
    CASSIDY, Denis Patrick
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    Director
    19 Ashburnham Close
    East Finchley
    N2 0NH London
    EnglandBritishCompany Director2425420001
    CLIFFORD-KING, Martin
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    Director
    40 Kings Road
    HP8 4HS Chalfont St Giles
    Buckinghamshire
    BritishChartered Accountant77456620001
    CRIBB, James
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    Director
    Pendeen
    28 Caldy Road
    CH48 2HG West Kirby
    Merseyside
    United KingdomBritishAccountant15119750004
    DIEPERINK, Philip Jean
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritishFinance Director124398320004
    HANSON, Ian Nigel
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    Director
    14 Wentworth Avenue
    S11 9QX Sheffield
    South Yorkshire
    BritishGroup Company Secretary1194110001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritishFinance Director64229200003
    MORRISON, Stephen
    26 Gateacre Rise
    L25 5LA Liverpool
    Director
    26 Gateacre Rise
    L25 5LA Liverpool
    BritishAccountant97831490001
    ROBINS, John Henry
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    United KingdomBritishSolicitor158400410002
    ROSENBLATT, Michael David
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    Director
    Badgers Rake Woolton Park
    L25 6DX Liverpool
    Merseyside
    BritishDirector1976970001
    SCHMIDT, Siegmar Theodor
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    United Kingdom
    GermanyGermanDirector170577250001
    SIMONS, Carolyn
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    3 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishDirector63703440003
    TEMPLEMAN, Robert William
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    Director
    Greenlands Bellwood Court
    ME3 8RT St. Mary Hoo
    Kent
    BritishCompany Director75683610001
    TUTT, Simon Paul
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    Director
    25 Wharton Drive
    Beaulieu Park
    SS15 5GX Chelsford
    Essex
    British
    BritishFinance Director76624840003

    Does MC (NO 41) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge

    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