MCA OTS LIMITED
Overview
| Company Name | MCA OTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07047493 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MCA OTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MCA OTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Amrik Singh as a director on Nov 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irjinder Singh Sanghera as a director on Nov 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Irjinder Singh Sanghera as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amrik Singh as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on Dec 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Bockarie Ansumana Lansana as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel Bockarie Lansana as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Amrik Singh as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel Bockarie Ansumana Lansana as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Coe as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 17, 2014 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MCA OTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINGH, Amrik | Director | Lemox Road B70 0QT West Bromwich 44 England | United Kingdom | Uk | Director | 154433080001 | ||||
| COE, Paul | Director | 49 Dartford Road TN13 3TE Sevenoaks Stanley House Kent England | United Kingdom | British | Accountant | 163665530001 | ||||
| GIBBS, John | Director | 49 Dartford Road TN13 3TE Sevenoaks Stanley House Kent United Kingdom | United Kingdom | British | Accountant | 66223600001 | ||||
| LANSANA, Samuel Bockarie Ansumana | Director | 26 Magdalen Road St. Leonards-On-Sea Basement Flat, East Sussex England | United Kingdom | British | Optometrist | 155494950001 | ||||
| LANSANA, Samuel Bockarie Ansumana | Director | Singleton TN23 5JE Ashford 56 Swaffer Way Kent England | England | British | Optometrist | 201530510001 | ||||
| ROSE, June | Director | 49 Dartford Road TN13 3TE Sevenoaks Stanley House Kent England | England | British | Optician | 132240010001 | ||||
| SANGHERA, Irjinder Singh | Director | 26 Magdalen Road St. Leonards-On-Sea Basement Flat, East Sussex England | England | British | Optical Technician | 158504480001 | ||||
| SINGH, Amrik | Director | Hill Top B70 0QT West Bromwich 44 Lemox Road West Midlands England | United Kingdom | Uk | Steel Worker | 154433080001 |
Who are the persons with significant control of MCA OTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Irjinder Singh | 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
| |||
Does MCA OTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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