M & C (BC) LIMITED
Overview
Company Name | M & C (BC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03870475 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M & C (BC) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M & C (BC) LIMITED located?
Registered Office Address | Victoria House, Victoria Road Horley RH6 7AF Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M & C (BC) LIMITED?
Company Name | From | Until |
---|---|---|
CONTINENTAL SHELF 138 LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for M & C (BC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for M & C (BC) LIMITED?
Annual Return |
|
---|
What are the latest filings for M & C (BC) 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 | ||||||||||
Statement of capital on Dec 31, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Scott as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathon Grech as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Alan George Scott as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adrian Bushnell as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Appointment of Clive Anthony Harrington as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Apr 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Copthorne Hotels Limited on Apr 21, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Copthorne Hotels Limited on Apr 21, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of M & C (BC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COPTHORNE HOTELS LIMITED | Secretary | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom |
| 96328930001 | ||||||||||
GRECH, Jonathon Mackenzie | Director | Victoria House, Victoria Road Horley RH6 7AF Surrey | United Kingdom | British | Senior Vp Group Legal Counsel | 181897650001 | ||||||||
HARRINGTON, Clive Anthony | Director | Victoria House, Victoria Road Horley RH6 7AF Surrey | United Kingdom | British | Senior Vice President Operations | 157250790001 | ||||||||
COPTHORNE HOTELS LIMITED | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom |
| 96328930001 | ||||||||||
HODGES, Simon | Secretary | Lauree Lee Haglands Lane, West Chiltington RH20 2QR Pulborough West Sussex | British | 66090970003 | ||||||||||
THOMAS, David Fraser | Secretary | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
BROWN, Frederick James Arthur | Director | Little Nearton 2 Nether Lane Flore NN7 4LR Northampton | British | Director | 45269280001 | |||||||||
BUSHNELL, Adrian John | Director | Victoria House, Victoria Road Horley RH6 7AF Surrey | United Kingdom | British | Company Secretary | 210900670001 | ||||||||
HANCOCK COOK, David Alan | Director | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | Director | 29033120002 | |||||||||
POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | Director | 62316310001 | |||||||||
SCOTT, Alan George, Mr. | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | England | British | Company Secretary | 15259430001 | ||||||||
THOMAS, David Fraser | Director | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | Director | 27763020002 | |||||||||
WILSON, John, Dr | Director | Wistaria Cottage 34 Reynolds Road HP9 2NQ Beaconsfield Buckinghamshire | England | British | Director | 56564890001 | ||||||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
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