MCD REGENERATION (CVR) LIMITED

MCD REGENERATION (CVR) LIMITED

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

    Company NameMCD REGENERATION (CVR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04793168
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCD REGENERATION (CVR) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MCD REGENERATION (CVR) LIMITED located?

    Registered Office Address
    8th Floor Temple Point
    One Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MCD REGENERATION (CVR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCD REGENERATION LIMITEDMay 15, 2008May 15, 2008
    MCD INVESTMENTS LIMITEDJun 29, 2004Jun 29, 2004
    MIDCITY DEVELOPMENTS LIMITEDJun 10, 2003Jun 10, 2003

    What are the latest accounts for MCD REGENERATION (CVR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for MCD REGENERATION (CVR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from Cvr Global Llp Brindley Place Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on Aug 24, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2018

    22 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 24, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 24, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2015

    17 pages4.68

    Certificate of change of name

    Company name changed mcd regeneration LIMITED\certificate issued on 12/11/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England to Cvr Global Llp Brindley Place Birmingham B1 2JB on Oct 07, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 25, 2014

    LRESEX

    Registered office address changed from The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN to C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS on Sep 12, 2014

    1 pagesAD01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 100
    SH01

    Group of companies' accounts made up to Feb 29, 2012

    26 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Philip Fair as a secretary

    1 pagesAP03

    Secretary's details changed for Mr Neil Geoffrey Beaumont on Apr 30, 2012

    1 pagesCH03

    Annual return made up to Jun 10, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Beaumont as a secretary

    1 pagesTM02

    Group of companies' accounts made up to Feb 28, 2011

    25 pagesAA

    Who are the officers of MCD REGENERATION (CVR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIR, David Philip
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    Secretary
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    171894830001
    BYRNE, Steven Gerard
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    United KingdomBritish103780730001
    O'SULLIVAN, Michael John
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    EnglandBritish130330950001
    BEAUMONT, Neil Geoffrey
    The Chamberlain Building
    36 Frederick Street
    B1 3HN Birmingham
    West Midlands
    Secretary
    The Chamberlain Building
    36 Frederick Street
    B1 3HN Birmingham
    West Midlands
    British79181260001
    BLOXHAM, Andrew Neil
    Jockey Road
    B73 5DE Sutton Coldfield
    461
    West Midlands
    Secretary
    Jockey Road
    B73 5DE Sutton Coldfield
    461
    West Midlands
    British134131410001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Secretary
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    British128063990001
    FAIR, David Philip
    34 Meadow Close
    Hockley Heath
    B94 6PG Solihull
    West Midlands
    Secretary
    34 Meadow Close
    Hockley Heath
    B94 6PG Solihull
    West Midlands
    British82382940001
    HOLFORD, Robert Ian
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    Secretary
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    British102962150001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Director
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    United KingdomBritish128063990001
    THOMPSON, James Richard
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    Director
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    British121468550002
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001

    Does MCD REGENERATION (CVR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from mcd (jewellery quarter) limited to any of the beneficiaries on any account whatsoever
    Short particulars
    F/H 8,9 and 10 tenby street north birmingham t/no WM95540, by way of fixed charge all fixtures and fittings plant and machinery vehicles computer equipment furniture furnishings equipment tools and other chattels at the property, all rents receivable from any lease granted out of the property, and proceeds of any insurance affecting the property from time to time. See image for full details.
    Persons Entitled
    • Anglo Irish Property Lending Limited
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    Assignment
    Created On Jul 11, 2006
    Delivered On Jul 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title and interest in and to the assignment all ground rents all insurance of the ground rents.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 2006Registration of a charge (395)

    Does MCD REGENERATION (CVR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2014Commencement of winding up
    Feb 09, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Fox
    Chantrey Vellacott Dfk Llp 20 Brunswick Place
    SO15 2AQ Southampton
    Hampshire
    practitioner
    Chantrey Vellacott Dfk Llp 20 Brunswick Place
    SO15 2AQ Southampton
    Hampshire
    Craig Povey
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    practitioner
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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