Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCD (JEWELLERY QUARTER) LIMITED
Company Information for

MCD (JEWELLERY QUARTER) LIMITED

CVR GLOBAL LLP, THREE BRINDLEY PLACE, BRIMINGHAM, B1 2JB,
Company Registration Number
03111149
Private Limited Company
Liquidation

Company Overview

About Mcd (jewellery Quarter) Ltd
MCD (JEWELLERY QUARTER) LIMITED was founded on 1995-10-06 and has its registered office in Brimingham. The organisation's status is listed as "Liquidation". Mcd (jewellery Quarter) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCD (JEWELLERY QUARTER) LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
THREE BRINDLEY PLACE
BRIMINGHAM
B1 2JB
Other companies in B1
 
Previous Names
TRICROWN PROPERTIES LIMITED16/10/2003
Filing Information
Company Number 03111149
Company ID Number 03111149
Date formed 1995-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 31/05/2016
Latest return 06/10/2014
Return next due 03/11/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 20:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCD (JEWELLERY QUARTER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCD (JEWELLERY QUARTER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP FAIR
Company Secretary 2012-07-01
STEVEN GERARD BYRNE
Director 1995-10-06
MICHAEL JOHN O'SULLIVAN
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEOFFREY BEAUMONT
Company Secretary 2009-01-05 2012-06-30
ANDREW NEIL BLOXHAM
Company Secretary 2008-08-23 2009-01-05
COLIN JOHN BRILEY
Company Secretary 2008-02-11 2008-08-22
COLIN JOHN BRILEY
Director 2008-02-11 2008-08-22
JAMES RICHARD THOMPSON
Director 2007-04-17 2008-03-28
ROBERT IAN HOLFORD
Company Secretary 2005-01-24 2008-02-11
DAVID PHILIP FAIR
Company Secretary 2003-10-07 2005-01-24
STEVEN GERARD BYRNE
Company Secretary 1997-10-15 2003-10-07
LINDA MARSTON-WESTON
Director 1995-10-06 2003-10-07
ANTHONY GERARD BYRNE
Company Secretary 1995-10-06 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GERARD BYRNE BLUE HORIZON (COTSWOLDS) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRIDGE STREET PERSHORE MANAGEMENT COMPANY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
STEVEN GERARD BYRNE BLUE HORIZON (HOLYROOD HOUSE) LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
STEVEN GERARD BYRNE BLUE HORIZON ( PERSHORE ) LIMITED Director 2016-06-01 CURRENT 2016-02-25 Active
STEVEN GERARD BYRNE MCD REGENERATION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
STEVEN GERARD BYRNE MCD PROJECTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
STEVEN GERARD BYRNE OCEANWATER CATALYST LIMITED Director 2013-03-31 CURRENT 2013-03-28 Dissolved 2015-03-24
STEVEN GERARD BYRNE MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
STEVEN GERARD BYRNE MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MARKETING LIMITED Director 2010-11-16 CURRENT 2010-11-15 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2006-02-08 Dissolved 2017-05-10
STEVEN GERARD BYRNE EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2009-06-04 Liquidation
STEVEN GERARD BYRNE BLAKEGREEN LIMITED Director 2009-11-26 CURRENT 2009-11-10 Active - Proposal to Strike off
STEVEN GERARD BYRNE DERWENT HOUSE MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2007-09-14 Liquidation
STEVEN GERARD BYRNE REGENERATION PROJECT CONSULTANCY LIMITED Director 2008-11-03 CURRENT 2007-10-31 Dissolved 2018-03-20
STEVEN GERARD BYRNE MCD (NORTH OF THE BORDER) LTD Director 2008-11-03 CURRENT 2007-10-31 Liquidation
STEVEN GERARD BYRNE MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
STEVEN GERARD BYRNE MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
STEVEN GERARD BYRNE BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
STEVEN GERARD BYRNE THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2007-09-20 CURRENT 2007-08-14 Dissolved 2015-05-19
STEVEN GERARD BYRNE BLUE HORIZON (UK) LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-10
STEVEN GERARD BYRNE WHEELBARROW CASTLE PUBLIC HOUSE LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-08-09
STEVEN GERARD BYRNE MCD (DERWENT) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (BRISTOL) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (NORWICH) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Liquidation
STEVEN GERARD BYRNE MCD (COVENTRY) LIMITED Director 2005-07-07 CURRENT 2005-07-07 Liquidation
STEVEN GERARD BYRNE ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
STEVEN GERARD BYRNE MCD (BRINDLEY HOUSE) LIMITED Director 2005-03-14 CURRENT 2005-03-14 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MANAGEMENT LIMITED Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2017-04-25
STEVEN GERARD BYRNE MCD REGENERATION (CVR) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD (ATTWOOD) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD DEVELOPMENTS LTD Director 2003-01-31 CURRENT 2002-08-09 Liquidation
STEVEN GERARD BYRNE MIDLAND & CITY HOLDINGS LIMITED Director 1996-11-21 CURRENT 1996-11-14 Dissolved 2015-08-18
MICHAEL JOHN O'SULLIVAN MEADSHAW LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MICHAEL JOHN O'SULLIVAN MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
MICHAEL JOHN O'SULLIVAN MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN REGENERATION PROJECT CONSULTANCY LIMITED Director 2011-02-24 CURRENT 2007-10-31 Dissolved 2018-03-20
MICHAEL JOHN O'SULLIVAN THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 2007-08-14 Dissolved 2015-05-19
MICHAEL JOHN O'SULLIVAN ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2005-04-04 Liquidation
MICHAEL JOHN O'SULLIVAN EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-06-18 CURRENT 2009-06-04 Liquidation
MICHAEL JOHN O'SULLIVAN BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-05-21 CURRENT 2006-02-08 Dissolved 2017-05-10
MICHAEL JOHN O'SULLIVAN MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
MICHAEL JOHN O'SULLIVAN MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORTH OF THE BORDER) LTD Director 2008-08-20 CURRENT 2007-10-31 Liquidation
MICHAEL JOHN O'SULLIVAN BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN DERWENT HOUSE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2007-09-14 Liquidation
MICHAEL JOHN O'SULLIVAN BLUE HORIZON (UK) LIMITED Director 2006-12-14 CURRENT 2006-11-30 Dissolved 2015-03-10
MICHAEL JOHN O'SULLIVAN MIDLAND & CITY HOLDINGS LIMITED Director 2006-11-16 CURRENT 1996-11-14 Dissolved 2015-08-18
MICHAEL JOHN O'SULLIVAN MCD REGENERATION (CVR) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (BRINDLEY HOUSE) LIMITED Director 2006-11-16 CURRENT 2005-03-14 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORWICH) LIMITED Director 2006-11-16 CURRENT 2005-08-15 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (DERWENT) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (BRISTOL) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (COVENTRY) LIMITED Director 2006-11-16 CURRENT 2005-07-07 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (ATTWOOD) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD DEVELOPMENTS LTD Director 2005-01-14 CURRENT 2002-08-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O BLUE HORIZON MARKETING LIMITED 25 SHEEPCOTE STREET BIRMINGHAM WARWICKSHIRE B16 8AE ENGLAND
2016-01-054.20STATEMENT OF AFFAIRS/4.19
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-05GAZ1FIRST GAZETTE
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN
2015-03-28DISS40DISS40 (DISS40(SOAD))
2015-03-25AA28/02/14 TOTAL EXEMPTION FULL
2015-03-03GAZ1FIRST GAZETTE
2014-12-09AA01CURREXT FROM 28/02/2015 TO 31/08/2015
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0106/10/14 FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0106/10/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-31AR0106/10/12 FULL LIST
2012-08-17AP03SECRETARY APPOINTED MR DAVID PHILIP FAIR
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-10AR0106/10/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-07AR0106/10/10 FULL LIST
2010-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY BEAUMONT / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009
2009-10-14AUDAUDITOR'S RESIGNATION
2009-10-12AR0106/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW BLOXHAM
2009-01-08288aSECRETARY APPOINTED NEIL GEOFFREY BEAUMONT
2008-12-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRILEY
2008-10-23288aSECRETARY APPOINTED ANDREW NEIL BLOXHAM
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY ROBERT HOLFORD
2008-02-26288aDIRECTOR AND SECRETARY APPOINTED COLIN JOHN BRILEY
2007-11-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 21 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-28AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-21363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-03363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-07288bSECRETARY RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/04
2004-12-06363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NY
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27225ACC. REF. DATE SHORTENED FROM 10/04/04 TO 28/02/04
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288bSECRETARY RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-10-16CERTNMCOMPANY NAME CHANGED TRICROWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: APT 543 KING EDWARDS WHARF SHEEPCOTE STREET BIRMINGHAM B16 8AB
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/04/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MCD (JEWELLERY QUARTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against MCD (JEWELLERY QUARTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-01 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2007-08-23 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCD (JEWELLERY QUARTER) LIMITED

Intangible Assets
Patents
We have not found any records of MCD (JEWELLERY QUARTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCD (JEWELLERY QUARTER) LIMITED
Trademarks
We have not found any records of MCD (JEWELLERY QUARTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCD (JEWELLERY QUARTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MCD (JEWELLERY QUARTER) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCD (JEWELLERY QUARTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMCD (JEWELLERY QUARTER) LIMITEDEvent Date2015-12-14
Craig Povey and Kevin Murphy , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB . : For further details contact: Glen Crees on tel: 0121 794 0600.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMCD (JEWELLERY QUARTER) LIMITEDEvent Date2015-12-14
At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, Birmingham, B1 2JB on 14 December 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees on tel: 0121 794 0600. Steven Byrne , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyDRAGON CAFE LIMITEDEvent Date2010-11-17
A meeting of Creditors of the above-named Liquidation has been summoned by the liquidator under Section 146 of the Insolvency Act 1986 for the purpose of (a) Receiving the Liquidators Report of the winding up and (b) determining whether the Liquidator should have his release under Section 174 of the Insolvency Act 1986. This meeting will be held on Thursday 23 December 2010 at 2.30 pm at the office of Gilmore Robins, 9 High Street, Elstree, Herts, WD6 3BY. S Gilmore , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCD (JEWELLERY QUARTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCD (JEWELLERY QUARTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.