MCD (COVENTRY) LIMITED

MCD (COVENTRY) LIMITED

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

    Company NameMCD (COVENTRY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05502616
    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 (COVENTRY) LIMITED?

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

    Where is MCD (COVENTRY) LIMITED located?

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

    What are the latest accounts for MCD (COVENTRY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for MCD (COVENTRY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Registered office address changed from Cvr Global Llp Three 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

    18 pagesLIQ03

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

    21 pagesLIQ03

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

    20 pagesLIQ03

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

    23 pagesLIQ03

    Receiver's abstract of receipts and payments to Apr 26, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Apr 26, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Apr 26, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2017

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 04, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 04, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 04, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 04, 2016

    2 pages3.6

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

    21 pages4.68

    Receiver's abstract of receipts and payments to Sep 04, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 04, 2015

    2 pages3.6

    Who are the officers of MCD (COVENTRY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIR, David
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    Secretary
    One Temple Row
    B2 5LG Birmingham
    8th Floor Temple Point
    166335000001
    BYRNE, Steven Gerard
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    United KingdomBritishDirector103780730001
    O'SULLIVAN, Michael John
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Director
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    EnglandBritishDirector130330950001
    BEAUMONT, Neil Geoffrey
    Frederick Street
    B1 3HN Birmingham
    36
    West Midlands
    Secretary
    Frederick Street
    B1 3HN Birmingham
    36
    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
    BritishAccountant134131410001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Secretary
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    BritishChartered Accountant128063990001
    HOLFORD, Robert Ian
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    Secretary
    4 Garganey Court
    DY10 4UE Kidderminster
    Worcestershire
    British102962150001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRILEY, Colin John
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    Director
    Leasowes Lane
    Lapal
    B62 8QE Halesowen
    Bethgil
    West Midlands
    United KingdomBritishChartered Accountant128063990001
    THOMPSON, James Richard
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    Director
    24 Nursery Road
    Harborne
    B15 3JX Birmingham
    West Midlands
    BritishFinance Director121468550002

    Does MCD (COVENTRY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Upside fee agreement security
    Created On Oct 22, 2010
    Delivered On Nov 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a the butts centre the butts coventry t/n WM840439 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2010Registration of a charge (MG01)
    • 3Sep 12, 2014Appointment of a receiver or manager (RM01)
    • 3May 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Debenture
    Created On Oct 22, 2010
    Delivered On Nov 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2010Registration of a charge (MG01)
    • 2Sep 12, 2014Appointment of a receiver or manager (RM01)
    • 2May 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Assignment of agreement
    Created On Sep 11, 2008
    Delivered On Sep 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 20 february 2008 and made between the copany and mercian housing association for the sale and purchase of forty-one aprtments at butts coventry see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 2008Registration of a charge (395)
    Assignment of building contract
    Created On Dec 12, 2007
    Delivered On Dec 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An assignment of a building contract between the company and john sisk & son limited (the building contractor). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 19, 2007
    Delivered On Nov 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a the butts centre, butts, coventry t/no WM840439.
    Persons Entitled
    • City College Coventry (A Further Education Corporation)
    Transactions
    • Nov 02, 2007Registration of a charge (395)
    Legal charge
    Created On Oct 19, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a the butts centre the butts coventry t/no WM840439. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    • 1Sep 12, 2014Appointment of a receiver or manager (RM01)
    • 1May 04, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Assignment of agreement for lease
    Created On Oct 19, 2007
    Delivered On Oct 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 28 september 2007 made between the company the qualifications and curriculum authority and mcd developments limited relating to the proposed development adn letting of part of the property k/a f/h property k/a the butts centre the butts coventry t/no WM840439. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2007Registration of a charge (395)
    Charge of agreement
    Created On Sep 27, 2007
    Delivered On Sep 29, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An agreement dated 25 november 2005 made between city college coventry and the company and the supplemental agreements dated 27 march 2006 and 23 july 2007. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 29, 2007Registration of a charge (395)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 24, 2007Registration of a charge (395)
    Debenture
    Created On May 03, 2006
    Delivered On May 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • May 09, 2006Registration of a charge (395)
    • Aug 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MCD (COVENTRY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2B 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2B 7BP London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Joseph Antony Pitt
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    Benedict James Nicholas Moon
    5 Aldermanbury Square
    EC2V 7BP London
    receiver manager
    5 Aldermanbury Square
    EC2V 7BP London
    4
    DateType
    Sep 25, 2014Commencement of winding up
    Feb 12, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Craig Povey
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham
    practitioner
    35 Calthorpe Road
    Edgbaston
    B15 1TS Birmingham

    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