MCV SOUTHAMPTON LIMITED

MCV SOUTHAMPTON LIMITED

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

    Company NameMCV SOUTHAMPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04640595
    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 MCV SOUTHAMPTON LIMITED?

    • (7011) /

    Where is MCV SOUTHAMPTON LIMITED located?

    Registered Office Address
    Level 13 The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCV SOUTHAMPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MCV SOUTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX United Kingdom on Jan 18, 2011

    2 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 58 Davies Street 1st Floor London W1K 5JF Uk on Jul 20, 2010

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2010

    Statement of capital on Feb 11, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    4 pages288a

    Who are the officers of MCV SOUTHAMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Robert William Middleton
    Ashchurch Park Villas
    W12 9SP London
    9
    Director
    Ashchurch Park Villas
    W12 9SP London
    9
    United KingdomBritish59050120004
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritish99637030001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BLAKEMORE, James Corry
    42 Clarendon Road
    W11 3AD London
    Director
    42 Clarendon Road
    W11 3AD London
    American86416170001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritish76547250001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    KILLICK, William James
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    British71352980001
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    American96955160001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    British62947400001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does MCV SOUTHAMPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 25, 2003
    Delivered On Apr 10, 2003
    Outstanding
    Amount secured
    All liabilities due or to become due from the company to the chargee (for itself and as agent and security trustee for the beneficiaries) (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a brunswick house brunswick place southampton t/no: HP9132. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    Debenture
    Created On Mar 25, 2003
    Delivered On Apr 10, 2003
    Outstanding
    Amount secured
    All liabilities due or to become due from the company to the chargee (for itself and as agent and security trustee for the beneficiaries) (the "agent") 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    Debenture and floating charge
    Created On Mar 25, 2003
    Delivered On Apr 01, 2003
    Outstanding
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the obligors (or by some other person) of the obligors to the beneficiaries (or any of them) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited,London
    Transactions
    • Apr 01, 2003Registration 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