MC 498 LIMITED

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

    Company NameMC 498 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08036733
    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 MC 498 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MC 498 LIMITED located?

    Registered Office Address
    30 St. Pauls Square
    B3 1QZ Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MC 498 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MC 498 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 15, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 15, 2017

    18 pagesLIQ03

    Group of companies' accounts made up to Mar 31, 2016

    47 pagesAA

    Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on Mar 15, 2017

    1 pagesAD01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Dec 06, 2016

    • Capital: GBP 267,696.00
    7 pagesSH06

    Registered office address changed from Sirius House Watery Lane Wooburn Green High Wycombe Buckinghamshire HP10 0AP to 35 Ludgate Hill Birmingham West Midlands B3 1EH on Jan 10, 2017

    2 pagesAD01

    Memorandum and Articles of Association

    90 pagesMA

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    Particulars of variation of rights attached to shares

    6 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Annual return made up to Apr 18, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 270,696
    SH01

    Group of companies' accounts made up to Mar 31, 2015

    38 pagesAA

    Termination of appointment of James Benfield as a director on Aug 05, 2015

    1 pagesTM01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 270,696
    SH01

    Statement of capital following an allotment of shares on Nov 20, 2014

    • Capital: GBP 335,696.00
    7 pagesSH01

    Statement of capital on Dec 22, 2014

    • Capital: GBP 270,696.00
    6 pagesSH19

    legacy

    4 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 20, 2014

    • Capital: GBP 335,696.00
    7 pagesSH01

    Who are the officers of MC 498 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Andrew Mark
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    Secretary
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    174456700001
    BARRASS, David John
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    United KingdomBritish146153930001
    HALL, Dennis John
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    United KingdomBritish56413380003
    KING, Andrew Mark
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    Director
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    EnglandBritish96568110001
    NORMAN, David Howard
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    Director
    St. Pauls Square
    B3 1QZ Birmingham
    30
    West Midlands
    United KingdomBritish18609150003
    BRIDGLAND, David
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Secretary
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    British169457820001
    BENFIELD, James
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    United KingdomBritish169509490001
    BRIDGLAND, David Vernon
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish59792930002
    HINE, Graham, Dr
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish190571340001
    HINE, Richard Graham, Dr
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    Director
    Watery Lane
    Wooburn Green
    HP10 0AP High Wycombe
    Sirius House
    Buckinghamshire
    United Kingdom
    EnglandBritish131004480002

    Does MC 498 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2012
    Delivered On May 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee or to any of the other finance parties 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, fixtures, fixed plant & machinery.. See image for full details.
    Persons Entitled
    • Beechbrook Mezzanine I Gp Limited (The "Security Agent")
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 16, 2012
    Delivered On May 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)

    Does MC 498 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    May 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Turpin
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH 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