MCD (DERWENT 2) LTD

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

    Company NameMCD (DERWENT 2) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06683715
    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 (DERWENT 2) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MCD (DERWENT 2) LTD located?

    Registered Office Address
    CVR GLOBAL LLP
    Three Brindleyplace
    B1 2JB Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCD (DERWENT 2) LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for MCD (DERWENT 2) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 13, 2017

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2016

    17 pages4.68

    Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to Three Brindleyplace Birmingham B1 2JB on Jan 08, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 14, 2015

    LRESEX

    Annual return made up to Aug 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Feb 28, 2014

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Michael John O'sullivan on Sep 25, 2014

    2 pagesCH01

    Director's details changed for Mr Steven Gerard Byrne on Sep 25, 2014

    2 pagesCH01

    Registered office address changed from 36 Frederick Street Birmingham B1 3HN to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on Oct 08, 2014

    1 pagesAD01

    Full accounts made up to Feb 28, 2013

    12 pagesAA

    Annual return made up to Aug 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr David Philip Fair as a secretary

    1 pagesAP03

    Termination of appointment of Neil Beaumont as a secretary

    1 pagesTM02

    Full accounts made up to Feb 29, 2012

    13 pagesAA

    legacy

    MG01

    legacy

    10 pagesMG01

    Annual return made up to Aug 28, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    12 pagesAA

    Who are the officers of MCD (DERWENT 2) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIR, David Philip
    Brindleyplace
    B1 2JB Birmingham
    Three
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    Three
    181004500001
    BYRNE, Steven Gerard
    Brindleyplace
    B1 2JB Birmingham
    Three
    Director
    Brindleyplace
    B1 2JB Birmingham
    Three
    United KingdomBritishDirector103780730001
    O'SULLIVAN, Michael John
    Brindleyplace
    B1 2JB Birmingham
    Three
    Director
    Brindleyplace
    B1 2JB Birmingham
    Three
    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
    Director
    Jockey Road
    B73 5DE Sutton Coldfield
    461
    West Midlands
    BritishAccountant134131410001

    Does MCD (DERWENT 2) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 03, 2012
    Delivered On Dec 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land being the counting house, derwent foundry, 3 mary ann street, birmingham t/no WM939769. The management company shares. The deposits, rent, rental security and insurance policies see image for full details.
    Persons Entitled
    • Ibrc Asset Finance PLC
    Transactions
    • Dec 05, 2012Registration of a charge (MG01)
    Charge of agreement
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from mcd (derwent) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Benefit of the chargors' interests in the agreement being an agreement for lease dated 21 august 2008 made between mcd (derwent) limited and double take portraits limited. See image for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    Debenture
    Created On Sep 12, 2008
    Delivered On Sep 18, 2008
    Outstanding
    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 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Sep 18, 2008Registration of a charge (395)

    Does MCD (DERWENT 2) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2015Commencement of winding up
    May 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Anthony Murphy
    3 Brindley Place
    B1 2JB Birmingham
    practitioner
    3 Brindley Place
    B1 2JB Birmingham
    Craig Povey
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    practitioner
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB 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