MCG COMPANY NO 4 LIMITED

MCG COMPANY NO 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCG COMPANY NO 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05117093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCG COMPANY NO 4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MCG COMPANY NO 4 LIMITED located?

    Registered Office Address
    St Paul's House 4th Floor
    10 Warwick Lane
    EC4M 7BP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCG COMPANY NO 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MCG COMPANY NO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 30, 2018 with updates

    4 pagesCS01

    Termination of appointment of Michael David Comras as a director on May 09, 2018

    1 pagesTM01

    Appointment of Ms Pamela Ursula Hackett as a director on Apr 10, 2018

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 19/12/2017
    RES13

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mrs Charlotte Kate Partridge as a secretary on Sep 07, 2017

    2 pagesAP03

    Termination of appointment of Charles William Ansley as a secretary on Sep 07, 2017

    1 pagesTM02

    Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on Sep 01, 2017

    1 pagesAD01

    Termination of appointment of Christopher John Povey as a director on Jul 31, 2017

    2 pagesTM01

    Termination of appointment of Charles William Ansley as a director on Jul 31, 2017

    2 pagesTM01

    Appointment of Mr Michael David Comras as a director on Jul 12, 2017

    3 pagesAP01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of MCG COMPANY NO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Charlotte Kate
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Secretary
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    237649160001
    HACKETT, Pamela Ursula
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    CanadaBritish245101150001
    STAGG, Nicholas Simon
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    United KingdomBritish153427650001
    ANSLEY, Charles William
    Sinclair Gardens
    W14 0AU London
    7
    United Kingdom
    Secretary
    Sinclair Gardens
    W14 0AU London
    7
    United Kingdom
    163568150001
    MCLEAN, Karin
    27 Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    Secretary
    27 Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    Belgian72615450003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ANSLEY, Charles William
    7 Sinclair Gardens
    W14 0AU London
    Director
    7 Sinclair Gardens
    W14 0AU London
    United KingdomBritish18592040001
    COMRAS, Michael David
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    EnglandBritish71630180001
    CURRIE, Mark Andrew
    Heathcote
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Heathcote
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    EnglandBritish147327230001
    PARRY, Kevin Allen Huw
    85 Cambridge Street
    SW1V 4PY London
    Director
    85 Cambridge Street
    SW1V 4PY London
    United KingdomBritish93039000001
    POVEY, Christopher John
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    Director
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    EnglandBritish127223610001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SMITH, Craig Harold
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    EnglandBritish67303230002
    SMYTH, Andrew Lawrence Robin
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    Director
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    UkBritish116865940001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001

    Who are the persons with significant control of MCG COMPANY NO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Management Consulting Group Plc
    Fleet Place
    EC4M 7RB London
    10 Fleet Place
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RB London
    10 Fleet Place
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 - 2006
    Place RegisteredThe Register Of Companies, Companies House, Cardiff
    Registration Number01000608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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