MCA PARTNERSHIP LIMITED

MCA PARTNERSHIP LIMITED

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

    Company NameMCA PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01841585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MCA PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE PARTNERSHIP LIMITEDNov 28, 1997Nov 28, 1997
    HALL & TAWSE PARTNERSHIP LIMITEDApr 18, 1991Apr 18, 1991
    PLUMB SERVICES LIMITEDNov 07, 1989Nov 07, 1989
    SIGNFAST LIMITEDAug 16, 1984Aug 16, 1984

    What are the latest accounts for MCA PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MCA PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Aug 28, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2013

    LRESSP

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 2,000,000
    SH01

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

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr. Michael Andrew Lonnon as a director on Jan 16, 2012

    2 pagesAP01

    Termination of appointment of Karen Lorraine Atterbury as a director on Jan 16, 2012

    1 pagesTM01

    Appointment of Mr. Peter Robert Andrew as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Karen Lorraine Atterbury as a director

    2 pagesAP01

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

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011

    2 pagesAD01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

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

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Apr 01, 2010

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Jan 11, 2010

    1 pagesCH03

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of a secretary

    1 pagesTM02

    Who are the officers of MCA PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147496590001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Secretary
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    British156018520002
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    HORLEY, Philip John
    Kerizan
    Martin
    SP6 3LD Fordingbridge
    Hampshire
    Secretary
    Kerizan
    Martin
    SP6 3LD Fordingbridge
    Hampshire
    British21867620001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    AM NOMINEES LIMITED
    8 Suffolk Street
    SW1Y 4HG London
    Secretary
    8 Suffolk Street
    SW1Y 4HG London
    34427260003
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritish156018520002
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish175715660001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    CARR-LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    Director
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    United KingdomBritish2567850002
    CLEAVER, Philip Arthur
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    Director
    Kerrycroy
    Riverside Road Laverstock
    SP1 1QG Salisbury
    Wiltshire
    UkBritish123119010001
    CUDD, John Charles
    4 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    Director
    4 Walnut Tree Walk
    BN20 9BP Eastbourne
    East Sussex
    EnglandBritish113934990001
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritish38750850004
    GOULSTON, Stephen
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    Director
    39 Sutton Road
    BH9 1RW Bournemouth
    Dorset
    British81458630001
    HORLEY, Philip John
    Kerizan
    Martin
    SP6 3LD Fordingbridge
    Hampshire
    Director
    Kerizan
    Martin
    SP6 3LD Fordingbridge
    Hampshire
    EnglandBritish21867620001
    HURCOMB, David Stuart
    9 Fabian Road
    Fulham
    SW6 7TY London
    Director
    9 Fabian Road
    Fulham
    SW6 7TY London
    British34516340002
    IRVING, Robert John
    Montague House
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    Director
    Montague House
    Canada Road, West Wellow
    SO51 6DE Romsey
    Hampshire
    British76832870001
    LOCK, Thomas
    Mount Haven 61 Albert Road
    Corfe Mullen
    BH21 3QE Wimborne
    Dorset
    Director
    Mount Haven 61 Albert Road
    Corfe Mullen
    BH21 3QE Wimborne
    Dorset
    British51308790001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PERRY, Roy
    3 Thornbury Heights
    Chandlers Ford
    SO53 5DQ Eastleigh
    Hampshire
    Director
    3 Thornbury Heights
    Chandlers Ford
    SO53 5DQ Eastleigh
    Hampshire
    British47603170001
    PETERS, Stephen William
    13 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    Director
    13 Broomfield Road
    KT5 9AZ Surbiton
    Surrey
    United KingdomBritish65745290001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    ROGERS, David William
    21 Church Road
    South Bourne
    BH6 4AS Bournemouth
    Director
    21 Church Road
    South Bourne
    BH6 4AS Bournemouth
    British1763450002
    ROUSE, Ronald Charles
    1 Berkeley Square
    Warblington
    PO9 2RT Havant
    Hampshire
    Director
    1 Berkeley Square
    Warblington
    PO9 2RT Havant
    Hampshire
    British21867650001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    TRUSLER, Stephen
    4 Beechwood
    Market Lavington
    SN10 4DT Devizes
    Wiltshire
    Director
    4 Beechwood
    Market Lavington
    SN10 4DT Devizes
    Wiltshire
    British57531450002
    TURNER, Andrew Colin
    17 Greystones
    Bromham
    SN15 2JT Chippenham
    Wiltshire
    Director
    17 Greystones
    Bromham
    SN15 2JT Chippenham
    Wiltshire
    British12760490001
    VINCENT, David Stuart
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    Director
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    British15849910002
    WHITE, Peter
    1 Yew Tree Cottage The Marsh
    Breamore
    SP6 2EL Fordingbridge
    Hampshire
    Director
    1 Yew Tree Cottage The Marsh
    Breamore
    SP6 2EL Fordingbridge
    Hampshire
    British94616620001

    Does MCA PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 27, 1986Registration of a charge

    Does MCA PARTNERSHIP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2014Dissolved on
    Aug 14, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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