MCA PARTNERSHIP LIMITED
Overview
| Company Name | MCA PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01841585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCA PARTNERSHIP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MCA PARTNERSHIP LIMITED located?
| Registered Office Address | 125 Colmore Row B3 3SD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCA PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFRED MCALPINE PARTNERSHIP LIMITED | Nov 28, 1997 | Nov 28, 1997 |
| HALL & TAWSE PARTNERSHIP LIMITED | Apr 18, 1991 | Apr 18, 1991 |
| PLUMB SERVICES LIMITED | Nov 07, 1989 | Nov 07, 1989 |
| SIGNFAST LIMITED | Aug 16, 1984 | Aug 16, 1984 |
What are the latest accounts for MCA PARTNERSHIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MCA PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Aug 28, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director on Jan 16, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a director on Jan 16, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Peter Robert Andrew as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Karen Lorraine Atterbury as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Peter Anthony Carr on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Peter Anthony Carr on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MCA PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147496590001 | |||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| AMATO, Silvano | Secretary | 43 Tadorne Road KT20 5TF Tadworth Surrey | British | 156018520002 | ||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| HORLEY, Philip John | Secretary | Kerizan Martin SP6 3LD Fordingbridge Hampshire | British | 21867620001 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| AM NOMINEES LIMITED | Secretary | 8 Suffolk Street SW1Y 4HG London | 34427260003 | |||||||
| AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | 156018520002 | |||||
| ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 175715660001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | 2567850002 | |||||
| CLEAVER, Philip Arthur | Director | Kerrycroy Riverside Road Laverstock SP1 1QG Salisbury Wiltshire | Uk | British | 123119010001 | |||||
| CUDD, John Charles | Director | 4 Walnut Tree Walk BN20 9BP Eastbourne East Sussex | England | British | 113934990001 | |||||
| CUSHEN, Keith Morgan | Director | Buddleia Cottage High Street TW12 2SX Hampton Middlesex | British | 37763770002 | ||||||
| FORSTER, Garry James | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | 38750850004 | |||||
| GOULSTON, Stephen | Director | 39 Sutton Road BH9 1RW Bournemouth Dorset | British | 81458630001 | ||||||
| HORLEY, Philip John | Director | Kerizan Martin SP6 3LD Fordingbridge Hampshire | England | British | 21867620001 | |||||
| HURCOMB, David Stuart | Director | 9 Fabian Road Fulham SW6 7TY London | British | 34516340002 | ||||||
| IRVING, Robert John | Director | Montague House Canada Road, West Wellow SO51 6DE Romsey Hampshire | British | 76832870001 | ||||||
| LOCK, Thomas | Director | Mount Haven 61 Albert Road Corfe Mullen BH21 3QE Wimborne Dorset | British | 51308790001 | ||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| PERRY, Roy | Director | 3 Thornbury Heights Chandlers Ford SO53 5DQ Eastleigh Hampshire | British | 47603170001 | ||||||
| PETERS, Stephen William | Director | 13 Broomfield Road KT5 9AZ Surbiton Surrey | United Kingdom | British | 65745290001 | |||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||
| ROGERS, David William | Director | 21 Church Road South Bourne BH6 4AS Bournemouth | British | 1763450002 | ||||||
| ROUSE, Ronald Charles | Director | 1 Berkeley Square Warblington PO9 2RT Havant Hampshire | British | 21867650001 | ||||||
| SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | 112534590002 | |||||
| TRUSLER, Stephen | Director | 4 Beechwood Market Lavington SN10 4DT Devizes Wiltshire | British | 57531450002 | ||||||
| TURNER, Andrew Colin | Director | 17 Greystones Bromham SN15 2JT Chippenham Wiltshire | British | 12760490001 | ||||||
| VINCENT, David Stuart | Director | Little Manor The Crescent Woodlands Road SO4 2AQ Ashurst Hampshire | British | 15849910002 | ||||||
| WHITE, Peter | Director | 1 Yew Tree Cottage The Marsh Breamore SP6 2EL Fordingbridge Hampshire | British | 94616620001 |
Does MCA PARTNERSHIP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Nov 23, 1995 Delivered On Dec 08, 1995 | Satisfied | Amount secured All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 22, 1986 Delivered On Jan 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed charge on all book and other debts woing to thecompany floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MCA PARTNERSHIP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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