MCD VENTURES LIMITED
Overview
| Company Name | MCD VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03180164 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MCD VENTURES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MCD VENTURES LIMITED located?
| Registered Office Address | 2nd Floor Stratus House Emperor Way EX1 3QS Exeter Business Park Exeter |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCD VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MECHADYNE HOLDINGS LIMITED | Nov 16, 2010 | Nov 16, 2010 |
| MECHADYNE HOLDINGS PLC | Nov 16, 2010 | Nov 16, 2010 |
| MECHADYNE PLC | Mar 04, 1998 | Mar 04, 1998 |
| MECHADYNE INTERNATIONAL PLC | Sep 03, 1996 | Sep 03, 1996 |
| AUTOSCORE LIMITED | Mar 29, 1996 | Mar 29, 1996 |
What are the latest accounts for MCD VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MCD VENTURES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 29, 2023 |
What are the latest filings for MCD VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on Mar 21, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 02, 2024 | 13 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on Jul 18, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2023 with updates | 24 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Roberta Caroline Miles on Apr 06, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Roberta Caroline Miles on Apr 06, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 29, 2022 with updates | 24 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2021 with updates | 24 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2020 with updates | 24 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2019 with updates | 24 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 24 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 25 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 32 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCD VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILES, Roberta Caroline | Secretary | Emperor Way EX1 3QS Exeter Business Park 2nd Floor Stratus House Exeter | British | 39473610002 | ||||||
| BUDGETT, James Frederick | Director | Park Farm OX5 3JQ Kirtlington Oxfordshire | United Kingdom | British | 18176680001 | |||||
| GUNN, John Humphrey | Director | Emperor Way EX1 3QS Exeter Business Park 2nd Floor Stratus House Exeter | England | British | 705110002 | |||||
| MILES, Roberta Caroline | Director | Emperor Way EX1 3QS Exeter Business Park 2nd Floor Stratus House Exeter | England | British | 39473610003 | |||||
| BROWN, Nigel William | Secretary | 60 Fountain Street M2 2FE Manchester Greater Manchester | British | 42413360002 | ||||||
| CLARK, Richard Anthony | Secretary | Manor Farmhouse Potterne SN10 5PR Devizes Wiltshire | British | 39313960002 | ||||||
| PRESTON, Anthony Clive Jellicoe | Secretary | Botolph Claydon MK18 2LR Buckingham | British | 23569140001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BATTERHAM, Christopher Michael | Director | Vale Farm House Hawridge Vale HP5 2UG Chesham Buckinghamshire | United Kingdom | British | 48567920002 | |||||
| BILTON, John Arthur Graham | Director | Hemmings Farm Barton On The Heath GL56 0PN Moreton In Marsh Gloucestershire | British | 47215990001 | ||||||
| DICKENS, John Nigel | Director | The Hawthorns 2 Rowan Avenue NN3 6JF Northampton Northamptonshire | British | 22692130001 | ||||||
| EVES, Graham Dudley | Director | Broads Green Farm Heddington SN11 0NX Calne Wiltshire | England | British | 20464060001 | |||||
| GLENCROSS, Arthur John | Director | 47 Chepstow Place W2 4TS London | United Kingdom | British | 78878100001 | |||||
| HAWKINS, Michael George | Director | Bracondale House 2 Witham Lodge CM8 1HG Witham Essex | United Kingdom | British | 112911940001 | |||||
| HOUSTON, Stephen Mark | Director | 100 Barbirolli Square M2 3AB Manchester | British | 72984340001 | ||||||
| LANCEFIELD, Timothy Mark | Director | Little Wolford CV36 5LZ Shipston-On-Stour Shirley Farm Warwickshire | United Kingdom | British | 32130680004 | |||||
| LLOYD, Humphrey Alexander | Director | St Nicolas House SL6 0ET Taplow Bucks | British | 22345580001 | ||||||
| MANSFIELD, John Roderick Ward | Director | Wartons Little Burstead CM12 9TL Billericay Essex | British | 44566110001 | ||||||
| MUSGRAVE, Gerald, Professor | Director | Camp Keep Camp Road SL9 7PB Gerrards Cross Buckinghamshire | United Kingdom | British | 3024730001 | |||||
| PRESTON, Anthony Clive Jellicoe | Director | Botolph Claydon MK18 2LR Buckingham | England | British | 23569140001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
What are the latest statements on persons with significant control for MCD VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MCD VENTURES 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