MCA OTS LIMITED

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

    Company NameMCA OTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07047493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MCA OTS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MCA OTS LIMITED located?

    Registered Office Address
    Juniper House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCA OTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MCA OTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Mar 20, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 24, 2017

    LRESEX

    Appointment of Mr Amrik Singh as a director on Nov 27, 2016

    2 pagesAP01

    Termination of appointment of Irjinder Singh Sanghera as a director on Nov 27, 2016

    1 pagesTM01

    Appointment of Mr Irjinder Singh Sanghera as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Amrik Singh as a director on Nov 01, 2016

    1 pagesTM01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on Dec 29, 2015

    1 pagesTM01

    Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on Oct 01, 2015

    1 pagesTM01

    Appointment of Mr Samuel Bockarie Lansana as a director on Oct 01, 2015

    2 pagesAP01

    Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea England to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex on Oct 20, 2015

    1 pagesAD01

    Registered office address changed from Basement Flat, 26 Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on Oct 19, 2015

    1 pagesAD01

    Annual return made up to Oct 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to Basement Flat, 26 Magdalen Road St. Leonards-on-Sea on Oct 19, 2015

    1 pagesAD01

    Appointment of Mr Amrik Singh as a director on Sep 30, 2015

    2 pagesAP01

    Appointment of Mr Samuel Bockarie Ansumana Lansana as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Paul Coe as a director on Sep 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 17, 2014

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of MCA OTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Amrik
    Lemox Road
    B70 0QT West Bromwich
    44
    England
    Director
    Lemox Road
    B70 0QT West Bromwich
    44
    England
    United KingdomUkDirector154433080001
    COE, Paul
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    England
    Director
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    England
    United KingdomBritishAccountant163665530001
    GIBBS, John
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    United Kingdom
    Director
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    United Kingdom
    United KingdomBritishAccountant66223600001
    LANSANA, Samuel Bockarie Ansumana
    26 Magdalen Road
    St. Leonards-On-Sea
    Basement Flat,
    East Sussex
    England
    Director
    26 Magdalen Road
    St. Leonards-On-Sea
    Basement Flat,
    East Sussex
    England
    United KingdomBritishOptometrist155494950001
    LANSANA, Samuel Bockarie Ansumana
    Singleton
    TN23 5JE Ashford
    56 Swaffer Way
    Kent
    England
    Director
    Singleton
    TN23 5JE Ashford
    56 Swaffer Way
    Kent
    England
    EnglandBritishOptometrist201530510001
    ROSE, June
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    England
    Director
    49 Dartford Road
    TN13 3TE Sevenoaks
    Stanley House
    Kent
    England
    EnglandBritishOptician132240010001
    SANGHERA, Irjinder Singh
    26 Magdalen Road
    St. Leonards-On-Sea
    Basement Flat,
    East Sussex
    England
    Director
    26 Magdalen Road
    St. Leonards-On-Sea
    Basement Flat,
    East Sussex
    England
    EnglandBritishOptical Technician158504480001
    SINGH, Amrik
    Hill Top
    B70 0QT West Bromwich
    44 Lemox Road
    West Midlands
    England
    Director
    Hill Top
    B70 0QT West Bromwich
    44 Lemox Road
    West Midlands
    England
    United KingdomUkSteel Worker154433080001

    Who are the persons with significant control of MCA OTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Irjinder Singh
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Juniper House
    Essex
    Apr 06, 2016
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Juniper House
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does MCA OTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2017Commencement of winding up
    Jul 24, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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