MC (NO 22) LIMITED
Overview
| Company Name | MC (NO 22) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01868287 |
| 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 22) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MC (NO 22) 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 22) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WADE GROUP OF COMPANIES LIMITED(THE) | Dec 03, 1984 | Dec 03, 1984 |
What are the latest accounts for MC (NO 22) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for MC (NO 22) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MC (NO 22) 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 Theodor Schmidt as a director on May 19, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Stephan Reents as a director on May 19, 2014 | 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 made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed wade group of companies LIMITED(the)\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 18, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Siegmar Theodor Schmidt as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Jean Dieperink as a director on Sep 20, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Henry Robins as a secretary on Sep 20, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John Henry Robins as a director on Sep 20, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts 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 made up to Jun 26, 2010 | 6 pages | AA | ||||||||||||||
Who are the officers of MC (NO 22) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | Germany | German | 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 | 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 | 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 | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524760001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| ASHCROFT, Mark | Director | Steinhoff Uk Group, Northway Lane, Tewkesbury GL20 8GY Gloucestershire | United Kingdom | British | 113691350001 | |||||
| BEE, Simon Frederick Ronald | Director | The Laurels Fitzroy Road GU51 4JH Fleet Hampshire | United Kingdom | British | 2425410001 | |||||
| CALDWELL, Gordon Stewart | Director | 18 Wood Drive BR7 5EU Chislehurst Kent | British | 73799170001 | ||||||
| CASSIDY, Denis Patrick | Director | 19 Ashburnham Close East Finchley N2 0NH London | England | British | 2425420001 | |||||
| CLIFFORD-KING, Martin | Director | 40 Kings Road HP8 4HS Chalfont St Giles Buckinghamshire | British | 77456620001 | ||||||
| CRIBB, James | Director | Pendeen 28 Caldy Road CH48 2HG West Kirby Merseyside | United Kingdom | British | 15119750004 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| HANSON, Ian Nigel | Director | 14 Wentworth Avenue S11 9QX Sheffield South Yorkshire | British | 1194110001 | ||||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| MORRISON, Stephen | Director | 26 Gateacre Rise L25 5LA Liverpool | British | 97831490001 | ||||||
| ROBINS, John Henry | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 158400410002 | |||||
| ROSENBLATT, Michael David | Director | Badgers Rake Woolton Park L25 6DX Liverpool Merseyside | British | 1976970001 | ||||||
| SCHMIDT, Siegmar Theodor | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 170577250001 | |||||
| SIMONS, Carolyn | Director | 3 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 63703440003 | |||||
| TEMPLEMAN, Robert William | Director | Greenlands Bellwood Court ME3 8RT St. Mary Hoo Kent | British | 75683610001 | ||||||
| TUTT, Simon Paul | Director | 25 Wharton Drive Beaulieu Park SS15 5GX Chelsford Essex British | British | 76624840003 |
Does MC (NO 22) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 21, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 21, 1985 Delivered On Feb 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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