MCA EAST MIDLANDS LIMITED

MCA EAST MIDLANDS LIMITED

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

    Company NameMCA EAST MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03184645
    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 MCA EAST MIDLANDS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCA EAST MIDLANDS LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MCA EAST MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFRED MCALPINE HOMES EAST MIDLANDS LIMITEDMar 30, 2000Mar 30, 2000
    AM MARKETING MIDLANDS LIMITEDAug 06, 1996Aug 06, 1996
    PLOTWOOD LIMITEDApr 11, 1996Apr 11, 1996

    What are the latest accounts for MCA EAST MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MCA EAST MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Aug 21, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 2
    SH01

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

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director on Sep 30, 2011

    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

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 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 Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

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

    1 pagesCH03

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Colin Richard Clapham as a secretary

    1 pagesAP03

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Who are the officers of MCA EAST MIDLANDS 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
    147316140001
    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
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Secretary
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    British63526180001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BRADY, Clive Paul
    Escola Main Road
    Peopleton
    WR10 2EA Pershore
    Worcestershire
    Secretary
    Escola Main Road
    Peopleton
    WR10 2EA Pershore
    Worcestershire
    British57169980003
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    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
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    QUEEN, Stephen Baxter
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Secretary
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    British13894430004
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    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
    CURRY, Nigel Derek
    6 Wolds End Close
    GL55 6JW Chipping Camden
    Gloucestershire
    Director
    6 Wolds End Close
    GL55 6JW Chipping Camden
    Gloucestershire
    British8897820003
    CUSHEN, Keith Morgan
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    Director
    Buddleia Cottage
    High Street
    TW12 2SX Hampton
    Middlesex
    British37763770002
    FLOWER, Terry Victor
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    United KingdomBritish75464950001
    HOLDER, John Edwin
    9 Castlecroft Lane
    Wightwick
    WV3 8JX Wolverhampton
    West Midlands
    Director
    9 Castlecroft Lane
    Wightwick
    WV3 8JX Wolverhampton
    West Midlands
    EnglandBritish75167510001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    RODEN, Stanley Ian
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    Director
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    British112972750001
    SMITH, Rhys Kieron
    Grove House
    The Green, Flore
    NN7 4LG Northampton
    Northamptonshire
    Director
    Grove House
    The Green, Flore
    NN7 4LG Northampton
    Northamptonshire
    British63526170001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    SWAN, Matthew David
    50 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    Director
    50 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    British69421440001
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Director
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British10543120002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Does MCA EAST MIDLANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2013Dissolved on
    Aug 07, 2012Commencement 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