MC302 LIMITED
Overview
Company Name | MC302 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04998450 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MC302 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MC302 LIMITED located?
Registered Office Address | 4a Westgate CF71 7AR Cowbridge Vale Of Glamorgan |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MC302 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MC302 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 Mar 31, 2022 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 02, 2018
| 4 pages | SH01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of James David Devonald as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon David Hugh Rees as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James David Devonald as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr James David Devonald on Jun 30, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr James David Devonald on Jun 30, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of MC302 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALCATERRA, Richard James | Director | Westgate CF71 7AR Cowbridge 4a Vale Of Glamorgan | United Kingdom | British | Surveyor | 70873010002 | ||||
CALCATERRA, Roberto Ricardo | Director | Westgate CF71 7AR Cowbridge 4a Vale Of Glamorgan | United Kingdom | Italian | Property Investor | 19445790001 | ||||
ALLAWAY, Adrian | Secretary | 48 Cwrt Ty Mawr CF83 3EQ Caerphilly | British | Accountant | 96732720001 | |||||
BOND, Richard Keith | Secretary | 9 Cranford Brooklea Park Lisvane CF14 0XE Cardiff | British | 59208430002 | ||||||
DEVONALD, James David | Secretary | Westgate CF71 7AR Cowbridge 4a Vale Of Glamorgan | British | Director | 78470940003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DEVONALD, James David | Director | Westgate CF71 7AR Cowbridge 4a Vale Of Glamorgan | United Kingdom | British | Surveyor | 78470940003 | ||||
REES, Simon David Hugh | Director | Westgate CF71 7AR Cowbridge 4a Vale Of Glamorgan | United Kingdom | British | Surveyor | 66660900001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MC302 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard James Calcaterra | Apr 06, 2016 | St Hilary CF71 7DP Cowbridge The Nest Vale Of Glamorgan United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Roberto Ricardo Calcaterra | Apr 06, 2016 | Llanblethian CF71 7EY Cowbridge Bridgefield 89 Broadway South Glamorgan United Kingdom | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
|
Does MC302 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 11, 2004 Delivered On Jun 15, 2004 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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
| ||||
Legal charge | Created On Apr 21, 2004 Delivered On Apr 28, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h land known as tair onen cowbridge vale of glamorgan t/n CYM163011 together with all buildings and fixtures and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 21, 2004 Delivered On Apr 28, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
|
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