MCD VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMCD VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03180164
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MCD VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECHADYNE HOLDINGS LIMITEDNov 16, 2010Nov 16, 2010
    MECHADYNE HOLDINGS PLCNov 16, 2010Nov 16, 2010
    MECHADYNE PLCMar 04, 1998Mar 04, 1998
    MECHADYNE INTERNATIONAL PLCSep 03, 1996Sep 03, 1996
    AUTOSCORE LIMITEDMar 29, 1996Mar 29, 1996

    What are the latest accounts for MCD VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MCD VENTURES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 29, 2023

    What are the latest filings for MCD VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 02, 2024

    13 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 03, 2023

    LRESSP

    Confirmation statement made on Mar 29, 2023 with updates

    24 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Director's details changed for Mrs Roberta Caroline Miles on Apr 06, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Roberta Caroline Miles on Apr 06, 2022

    1 pagesCH03

    Confirmation statement made on Mar 29, 2022 with updates

    24 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    24 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 29, 2020 with updates

    24 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Mar 29, 2019 with updates

    24 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 29, 2018 with updates

    24 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Mar 29, 2017 with updates

    25 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 29, 2016 with full list of shareholders

    32 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 3,707,781
    SH01

    Who are the officers of MCD VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILES, Roberta Caroline
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    Secretary
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    British39473610002
    BUDGETT, James Frederick
    Park Farm
    OX5 3JQ Kirtlington
    Oxfordshire
    Director
    Park Farm
    OX5 3JQ Kirtlington
    Oxfordshire
    United KingdomBritish18176680001
    GUNN, John Humphrey
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    Director
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    EnglandBritish705110002
    MILES, Roberta Caroline
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    Director
    Emperor Way
    EX1 3QS Exeter Business Park
    2nd Floor Stratus House
    Exeter
    EnglandBritish39473610003
    BROWN, Nigel William
    60 Fountain Street
    M2 2FE Manchester
    Greater Manchester
    Secretary
    60 Fountain Street
    M2 2FE Manchester
    Greater Manchester
    British42413360002
    CLARK, Richard Anthony
    Manor Farmhouse
    Potterne
    SN10 5PR Devizes
    Wiltshire
    Secretary
    Manor Farmhouse
    Potterne
    SN10 5PR Devizes
    Wiltshire
    British39313960002
    PRESTON, Anthony Clive Jellicoe
    Botolph Claydon
    MK18 2LR Buckingham
    Secretary
    Botolph Claydon
    MK18 2LR Buckingham
    British23569140001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BATTERHAM, Christopher Michael
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    United KingdomBritish48567920002
    BILTON, John Arthur Graham
    Hemmings Farm
    Barton On The Heath
    GL56 0PN Moreton In Marsh
    Gloucestershire
    Director
    Hemmings Farm
    Barton On The Heath
    GL56 0PN Moreton In Marsh
    Gloucestershire
    British47215990001
    DICKENS, John Nigel
    The Hawthorns 2 Rowan Avenue
    NN3 6JF Northampton
    Northamptonshire
    Director
    The Hawthorns 2 Rowan Avenue
    NN3 6JF Northampton
    Northamptonshire
    British22692130001
    EVES, Graham Dudley
    Broads Green Farm
    Heddington
    SN11 0NX Calne
    Wiltshire
    Director
    Broads Green Farm
    Heddington
    SN11 0NX Calne
    Wiltshire
    EnglandBritish20464060001
    GLENCROSS, Arthur John
    47 Chepstow Place
    W2 4TS London
    Director
    47 Chepstow Place
    W2 4TS London
    United KingdomBritish78878100001
    HAWKINS, Michael George
    Bracondale House
    2 Witham Lodge
    CM8 1HG Witham
    Essex
    Director
    Bracondale House
    2 Witham Lodge
    CM8 1HG Witham
    Essex
    United KingdomBritish112911940001
    HOUSTON, Stephen Mark
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British72984340001
    LANCEFIELD, Timothy Mark
    Little Wolford
    CV36 5LZ Shipston-On-Stour
    Shirley Farm
    Warwickshire
    Director
    Little Wolford
    CV36 5LZ Shipston-On-Stour
    Shirley Farm
    Warwickshire
    United KingdomBritish32130680004
    LLOYD, Humphrey Alexander
    St Nicolas House
    SL6 0ET Taplow
    Bucks
    Director
    St Nicolas House
    SL6 0ET Taplow
    Bucks
    British22345580001
    MANSFIELD, John Roderick Ward
    Wartons Little Burstead
    CM12 9TL Billericay
    Essex
    Director
    Wartons Little Burstead
    CM12 9TL Billericay
    Essex
    British44566110001
    MUSGRAVE, Gerald, Professor
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    Director
    Camp Keep
    Camp Road
    SL9 7PB Gerrards Cross
    Buckinghamshire
    United KingdomBritish3024730001
    PRESTON, Anthony Clive Jellicoe
    Botolph Claydon
    MK18 2LR Buckingham
    Director
    Botolph Claydon
    MK18 2LR Buckingham
    EnglandBritish23569140001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2025Due to be dissolved on
    Jul 03, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Rhodes
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Luke Venner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon

    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