MCI TIMPLY LTD

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

    Company NameMCI TIMPLY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCI TIMPLY LTD?

    • (9999) /

    Where is MCI TIMPLY LTD located?

    Registered Office Address
    Unit 23 Angel Gate
    326 City Road
    EC1V 2PT London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCI TIMPLY LTD?

    Previous Company Names
    Company NameFromUntil
    UCM TIMBER (SPECIALITIES) LIMITEDJun 05, 2002Jun 05, 2002
    PRIZESNOOZE LIMITEDMay 01, 2002May 01, 2002

    What are the latest accounts for MCI TIMPLY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MCI TIMPLY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Martyn Whybrow on Oct 01, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2010

    3 pagesAA

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

    14 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    3 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Certificate of change of name

    Company name changed ucm timber (specialities) LIMITED\certificate issued on 28/11/08
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    8 pages363s

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    2 pages288a

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2005

    15 pagesAA

    legacy

    2 pages288a

    legacy

    5 pages395

    Who are the officers of MCI TIMPLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARTERS, Duncan Edward
    Park Crescent
    HA3 6ES Harrow Weald
    42
    Middlesex
    Secretary
    Park Crescent
    HA3 6ES Harrow Weald
    42
    Middlesex
    British139642700001
    PLEWS, Mark Ian
    Flat 8 Powell House
    96 Wimbledon Hill Road Wimbledon
    SW19 7GJ London
    Director
    Flat 8 Powell House
    96 Wimbledon Hill Road Wimbledon
    SW19 7GJ London
    United KingdomBritish6456150005
    WHYBROW, Martyn
    Holly Lodge
    Burlton
    SY4 5SZ Shrewsbury
    Shropshire
    Director
    Holly Lodge
    Burlton
    SY4 5SZ Shrewsbury
    Shropshire
    EnglandBritish48637930001
    SHAUL, Trevor Ernest
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    Secretary
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    British47949230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHBY, Kevin George Buckley
    Grange Hill Lodge
    Sandhill Lane
    RH10 4LD Crawley Down
    West Sussex
    Director
    Grange Hill Lodge
    Sandhill Lane
    RH10 4LD Crawley Down
    West Sussex
    United KingdomCanadian33586850001
    MESSETT, Alan Thomas
    231 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    Director
    231 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    EnglandBritish82457350001
    MITCHELL, Harry
    6 Healdwood Drive
    BB12 0EA Burnley
    Lancashire
    Director
    6 Healdwood Drive
    BB12 0EA Burnley
    Lancashire
    British27952880001
    SPECK, David Charles
    21 The Drive
    Bardsey
    LS17 9AE Leeds
    Yorkshire
    Director
    21 The Drive
    Bardsey
    LS17 9AE Leeds
    Yorkshire
    British72698430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MCI TIMPLY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 28, 2005
    Delivered On Nov 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Nov 03, 2005Registration of a charge (395)

    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