MCV PORT TALBOT LIMITED
Overview
Company Name | MCV PORT TALBOT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04838863 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCV PORT TALBOT LIMITED?
Company Name | From | Until |
---|---|---|
MCV PROPERTY LIMITED | Aug 04, 2003 | Aug 04, 2003 |
MCV EDGBASTON LIMITED | Jul 19, 2003 | Jul 19, 2003 |
What are the latest accounts for MCV PORT TALBOT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for MCV PORT TALBOT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2017 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Barry Porter as a director on Feb 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Jul 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Robert Brook as a director | 2 pages | TM01 | ||||||||||
Appointment of Neil Armstrong Mcmyn as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jul 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of MCV PORT TALBOT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMYN, Neil Armstrong | Director | c/o Frp Advisory Llp (Edinburgh) Cannon Street EC4N 6EU London 110 | Uk | British | Accountant | 166369700001 | ||||
BROWN, John Kenneth | Secretary | 40 Beech Avenue G77 5PP Glasgow Renfrewshire | British | Chartered Accountant | 462890002 | |||||
MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | Solicitor | 119269620001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
BLAKEMORE, James Corry | Director | 42 Clarendon Road W11 3AD London | American | Banker | 86416170001 | |||||
BROOK, Robert William Middleton | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 United Kingdom | United Kingdom | British | Chartered Surveyor | 149783170001 | ||||
HILL, Nicholas Mark Lalor | Director | 36 Hazlewell Road SW15 6LR London | United Kingdom | British | Banker | 76547250001 | ||||
KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | Chartered Surveyor | 71043680001 | ||||
KILLICK, William James | Director | Flat 3 79 Church Road TW10 6LX Richmond Surrey | British | Investment Banker | 71352980001 | |||||
LAWRIE, Ronald Rozmus | Director | New Providence Wharf A501 1 Fairmont Avenue E14 9PA London | American | Banker | 96955160001 | |||||
PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | Investment Banker | 62947400001 | |||||
PORTER, Barry | Director | 22 Dove Park WD3 5NY Chorleywood Hertfordshire | United Kingdom | British | Banker | 99637030001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does MCV PORT TALBOT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MCV PORT TALBOT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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