MCV PORT TALBOT LIMITED

MCV PORT TALBOT LIMITED

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

    Company NameMCV PORT TALBOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04838863
    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 MCV PORT TALBOT LIMITED?

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

    Where is MCV PORT TALBOT LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP (EDINBURGH)
    110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MCV PORT TALBOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCV PROPERTY LIMITEDAug 04, 2003Aug 04, 2003
    MCV EDGBASTON LIMITEDJul 19, 2003Jul 19, 2003

    What are the latest accounts for MCV PORT TALBOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MCV PORT TALBOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pagesLIQ14

    Liquidators' statement of receipts and payments to May 19, 2017

    9 pagesLIQ03

    Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to C/O Frp Advisory Llp (Edinburgh) 110 Cannon Street London EC4N 6EU on Jun 14, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 20, 2016

    LRESEX

    Termination of appointment of Barry Porter as a director on Feb 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 2
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom

    1 pagesAD02

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Appointment of Neil Armstrong Mcmyn as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of MCV PORT TALBOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMYN, Neil Armstrong
    c/o Frp Advisory Llp (Edinburgh)
    Cannon Street
    EC4N 6EU London
    110
    Director
    c/o Frp Advisory Llp (Edinburgh)
    Cannon Street
    EC4N 6EU London
    110
    UkBritishAccountant166369700001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishChartered Accountant462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    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
    AmericanBanker86416170001
    BROOK, Robert William Middleton
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    United KingdomBritishChartered Surveyor149783170001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishChartered Surveyor71043680001
    KILLICK, William James
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    BritishInvestment Banker71352980001
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    AmericanBanker96955160001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    BritishInvestment Banker62947400001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritishBanker99637030001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does MCV PORT TALBOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge relating to the maintenance of the qualifying use
    Created On Nov 05, 2003
    Delivered On Nov 24, 2003
    Outstanding
    Amount secured
    £400,000 due or to become due from the company to the chargee
    Short particulars
    Land at former zone 2 borg warner kenfig industrial estate kenfig t/nos WA976394 & WA976401.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Nov 24, 2003Registration of a charge (395)
    Legal mortgage
    Created On Nov 05, 2003
    Delivered On Nov 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company or the borrower to any of the beneficiaries
    Short particulars
    The f/h property k/a zone 1 south wales distribution centre, kenfig industrial centre, kenfig industrial estate, port talbot t/n WA976394 and WA976401 and all that f/h property k/a zones 2 and 3 south wales distribution centre, kenfig industrial estate, port talbot, t/n WA881625 and WA537213;. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    Debenture
    Created On Nov 05, 2003
    Delivered On Nov 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries 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
    • Nov 11, 2003Registration of a charge (395)
    A debenture and floating charge
    Created On Nov 05, 2003
    Delivered On Nov 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Kenfig industrial estate margam port talbot f/h t/n WA537213, WA976394, WA881625, WA976401 and the relevant shares and all its other present and future shares in any subsidiary of the parent from time being. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • Nov 06, 2003Registration of a charge (395)

    Does MCV PORT TALBOT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2016Commencement of winding up
    Dec 01, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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