MCS ENGINEERING LIMITED
Overview
| Company Name | MCS ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04487094 |
| 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 MCS ENGINEERING LIMITED?
- Machining (25620) / Manufacturing
Where is MCS ENGINEERING LIMITED located?
| Registered Office Address | Unit 1 Kings Court Potter Street NE32 3QS Jarrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MCS ENGINEERING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 07, 2018 |
What are the latest filings for MCS ENGINEERING 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 | ||||||||||
Total exemption full accounts made up to Jul 07, 2018 | 7 pages | AA | ||||||||||
Previous accounting period extended from May 31, 2018 to Jul 07, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Alan John Trippier as a person with significant control on Jun 22, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Paul William Haynes as a person with significant control on Jun 22, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Millennium Conveyor Services Limited as a person with significant control on Jun 22, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Finlay Court Simonside East Industrial Esate South Shields Tyne & Wear NE34 9QA to Unit 1 Kings Court Potter Street Jarrow NE32 3QS on Jul 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Barry James Longstaff on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan John Trippier on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul William Haynes on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of MCS ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRIPPIER, Alan John | Secretary | Kings Court Potter Street NE32 3QS Jarrow Unit 1 England | British | 64466980001 | ||||||
| HAYNES, Paul William | Director | Kings Court Potter Street NE32 3QS Jarrow Unit 1 England | United Kingdom | British | 84636390003 | |||||
| LONGSTAFF, Barry James | Director | Kings Court Potter Street NE32 3QS Jarrow Unit 1 England | United Kingdom | British | 64325400003 | |||||
| TRIPPIER, Alan John | Director | Kings Court Potter Street NE32 3QS Jarrow Unit 1 England | United Kingdom | British | 64466980001 | |||||
| LONGSTAFF, Barry James | Secretary | 67 Dunkeld Close NE10 8WH Gateshead Tyne & Wear | British | 64325400003 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| CUMMINGS, Keith William | Director | 1 Calstock Close Murton SR7 9NY Seaham County Durham | England | British | 124404170001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of MCS ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Paul William Haynes | Jun 22, 2018 | Kings Court Potter Street NE32 3QS Jarrow Unit 1 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Alan John Trippier | Jun 22, 2018 | Kings Court NE32 3QS Jarrow Unit 1 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Millennium Conveyor Services Limited | Jul 01, 2016 | Finlay Court NE34 9QA South Shields 1 Tyne And Wear United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
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