Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCL PROPERTY INVESTMENTS LIMITED
Company Information for

MCL PROPERTY INVESTMENTS LIMITED

PORTLAND 25 HIGH STREET, CRAWLEY, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
03131915
Private Limited Company
Liquidation

Company Overview

About Mcl Property Investments Ltd
MCL PROPERTY INVESTMENTS LIMITED was founded on 1995-11-29 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Mcl Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCL PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
PORTLAND 25 HIGH STREET
CRAWLEY
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in TN4
 
Filing Information
Company Number 03131915
Company ID Number 03131915
Date formed 1995-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-12-08
Return next due 2017-12-22
Type of accounts FULL
Last Datalog update: 2018-03-10 15:26:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCL PROPERTY INVESTMENTS LIMITED
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.
Companies with same name MCL PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as MCL PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCL PROPERTY INVESTMENTS, LLC 307 HARLEQUIN CT OVIEDO FL 32765 Active Company formed on the 2014-07-24
MCL PROPERTY INVESTMENTS LLC California Unknown
MCL PROPERTY INVESTMENTS LIMITED SUITE 16, ENTERPRISE HOUSE TELFORD ROAD BICESTER OXON OX26 4LD Active - Proposal to Strike off Company formed on the 2020-10-23

Company Officers of MCL PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2015-06-24
TOSHIO HOSHINO
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HIROAKI HOSOYA
Director 2015-06-24 2017-03-31
ROBERT DAVID SISLEY
Company Secretary 2010-01-15 2015-06-24
ROBERT DAVID SISLEY
Director 2011-04-01 2015-06-24
YOSHIKI YAMASHIRO
Director 2012-04-16 2015-06-24
HIROKI HOSOYA
Director 2011-10-01 2012-04-16
TAKASHI NAKAO
Director 2010-03-15 2011-09-30
PETER REGINALD VARNEY
Director 1995-12-06 2011-04-01
TOMIO KATANO
Director 2009-05-15 2010-03-31
PETER REGINALD VARNEY
Company Secretary 1995-12-06 2010-01-15
KENJI MURAI
Director 2006-11-15 2009-05-15
ICHIRO SHIBATA
Director 2005-01-17 2006-11-15
MASASHI ISHIKAWA
Director 2001-01-17 2006-10-16
DAVID CHRISTOPHER HESLOP
Director 1997-01-22 2004-12-31
AKIRA WATANABE
Director 1995-12-06 2001-01-17
JOHN EDWARD EBENEZER
Director 1995-12-06 1997-01-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-29 1995-12-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-29 1995-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T&H SECRETARIAL SERVICES LIMITED CRASNER CAPITAL LIMITED Company Secretary 2018-06-21 CURRENT 2014-10-02 Active
T&H SECRETARIAL SERVICES LIMITED MORITZ INVESTMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
T&H SECRETARIAL SERVICES LIMITED DLC CAPITAL LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-15 Active
T&H SECRETARIAL SERVICES LIMITED COMPOSITE TECH HOLDINGS LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED S.S.L INVESTMENT LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
T&H SECRETARIAL SERVICES LIMITED MERE GOLF & COUNTRY CLUB LIMITED Company Secretary 2018-02-28 CURRENT 1983-07-27 Active
T&H SECRETARIAL SERVICES LIMITED GRAND PLAZA KENSINGTON LIMITED Company Secretary 2018-01-16 CURRENT 2014-10-15 Active
T&H SECRETARIAL SERVICES LIMITED SAB DEVELOPMENT SERVICES UK LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED SAB UK SERVICES LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED AEGILA CAPITAL MANAGEMENT LIMITED Company Secretary 2016-11-16 CURRENT 2015-11-30 Active
T&H SECRETARIAL SERVICES LIMITED PASSTECH MACHINE TOOLS LIMITED Company Secretary 2015-12-16 CURRENT 2000-02-15 Active
T&H SECRETARIAL SERVICES LIMITED MCL (ST. ALBANS) LIMITED Company Secretary 2015-06-24 CURRENT 2003-02-21 Liquidation
T&H SECRETARIAL SERVICES LIMITED SBJBC UK Company Secretary 2014-07-29 CURRENT 2014-04-29 Active
T&H SECRETARIAL SERVICES LIMITED INTERTAIN MANAGEMENT (UK) LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (GROUP) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (SERVICES) LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (GROUP) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (SERVICES) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED DRIVEASPECT LIMITED Company Secretary 2013-11-29 CURRENT 1998-05-01 Dissolved 2016-11-15
T&H SECRETARIAL SERVICES LIMITED WESTFIELD GLOBAL LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED NOIRA ENERGY PLC Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-10-17
T&H SECRETARIAL SERVICES LIMITED GULF TALENT (UK) LTD Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
T&H SECRETARIAL SERVICES LIMITED THE CONSERVATIVE PARTY FOUNDATION LIMITED Company Secretary 2012-01-17 CURRENT 2004-11-17 Active
T&H SECRETARIAL SERVICES LIMITED CATALYST PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-03-18
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-02-23
T&H SECRETARIAL SERVICES LIMITED LINDEN GARDENS ESTATES LIMITED Company Secretary 2010-09-21 CURRENT 2000-05-04 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO MANAGEMENT LIMITED Company Secretary 2009-10-20 CURRENT 1949-03-29 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO PROPERTIES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-03 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO SERVICES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-19 Active
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK TELECOM SERVICES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2014-07-15
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2017-05-28
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED GOLDING HOUSING LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING GROUP LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING ENTERPRISE LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING VISION LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED GOLDING SUPPORT LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE1 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9C LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE2 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE8 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED ADCG (UK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
T&H SECRETARIAL SERVICES LIMITED CARTA FINANCIAL SERVICES LIMITED Company Secretary 2007-12-18 CURRENT 2007-08-22 Active
T&H SECRETARIAL SERVICES LIMITED CEREDIGION HOUSING LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED JSHFA LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS LIMITED Company Secretary 2006-11-24 CURRENT 1991-11-07 Active
T&H SECRETARIAL SERVICES LIMITED INHALE LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS NOMINEES Company Secretary 2006-01-13 CURRENT 1994-03-31 Active
T&H SECRETARIAL SERVICES LIMITED GI PARTNERS U.K. LIMITED Company Secretary 2005-11-07 CURRENT 2005-09-20 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
T&H SECRETARIAL SERVICES LIMITED SOVEREIGN STAR TRADE FINANCE LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED T&H DIRECTORS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
T&H SECRETARIAL SERVICES LIMITED STILLNESS LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
T&H SECRETARIAL SERVICES LIMITED PEEK & CLOPPENBURG LIMITED Company Secretary 2001-10-02 CURRENT 1992-03-06 Dissolved 2015-04-14
T&H SECRETARIAL SERVICES LIMITED ANSON'S MEN'S STORE LIMITED Company Secretary 2000-05-22 CURRENT 1993-08-11 Dissolved 2015-04-21
T&H SECRETARIAL SERVICES LIMITED LITTLE ADELPHI FREEHOLD COMPANY LIMITED Company Secretary 1999-09-07 CURRENT 1997-10-31 Active
T&H SECRETARIAL SERVICES LIMITED HN LOGISTIC SYSTEMS (UK) LIMITED Company Secretary 1999-08-27 CURRENT 1988-08-04 Dissolved 2013-11-28
T&H SECRETARIAL SERVICES LIMITED SOHO PROPERTIES Company Secretary 1999-05-02 CURRENT 1985-12-13 Dissolved 2017-05-16
T&H SECRETARIAL SERVICES LIMITED BEARGARDEN Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
T&H SECRETARIAL SERVICES LIMITED BOXSPUR Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
TOSHIO HOSHINO MCL RETAIL LIMITED Director 2017-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
TOSHIO HOSHINO MCL (ST. ALBANS) LIMITED Director 2017-03-31 CURRENT 2003-02-21 Liquidation
TOSHIO HOSHINO FINANCIAL DRAGON LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
TOSHIO HOSHINO DTM RENEWABLES LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
TOSHIO HOSHINO A G FINANCE LIMITED Director 2016-06-15 CURRENT 1985-06-19 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2011-03-31 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2015-11-12 Active
TOSHIO HOSHINO M C L GROUP LIMITED Director 2016-05-16 CURRENT 1947-03-03 Active
MICHELLE COURTNEY A.B. PLUS LIMITED Company Secretary 2002-02-01 - 2002-09-17 RESIGNED 1997-11-18 Dissolved 2017-01-17

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
2018-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI HOSOYA
2017-04-11AP01DIRECTOR APPOINTED MR TOSHIO HOSHINO
2017-01-114.70Declaration of solvency
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 3 Bunhill Row London EC1Y 8YZ
2017-01-10600Appointment of a voluntary liquidator
2017-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-21
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1980
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1980
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIKI YAMASHIRO
2015-07-15TM02Termination of appointment of Robert David Sisley on 2015-06-24
2015-07-15AP04Appointment of T & H Secretarial Services Limited as company secretary on 2015-06-24
2015-07-15AP01DIRECTOR APPOINTED HIROAKI HOSOYA
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SISLEY
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1980
2014-12-16AR0108/12/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1980
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AR0108/12/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI HOSOYA
2012-05-09AP01DIRECTOR APPOINTED YOSHIKI YAMASHIRO
2011-12-19AR0108/12/11 FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 77 MOUNT EPHRAIN TUNBRIDGE WELLS KENT TN4 8BS
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED HIROAKI HOSOYA
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI NAKAO
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARNEY
2011-04-07AP01DIRECTOR APPOINTED ROBERT DAVID SISLEY
2011-02-23AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-14AR0108/12/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMIO KATANO
2010-04-08AP01DIRECTOR APPOINTED TAKASHI NAKAO
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER VARNEY
2010-01-25AP03SECRETARY APPOINTED ROBERT DAVID SISLEY
2009-12-11AR0102/12/09 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21288aDIRECTOR APPOINTED TOMIO KATANO
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KENJI MURAI
2008-12-05363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / KENJI MURAI / 27/02/2008
2007-12-06363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288bDIRECTOR RESIGNED
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-01-14288bDIRECTOR RESIGNED
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-21288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288bDIRECTOR RESIGNED
2001-01-08363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-09-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MCL PROPERTY INVESTMENTS 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 Liquidators2017-01-03
Notices to Creditors2017-01-03
Resolutions for Winding-up2017-01-03
Fines / Sanctions
No fines or sanctions have been issued against MCL PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCL PROPERTY INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of MCL PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCL PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of MCL PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ADEPT TECHNOLOGY GROUP LIMITED 2003-06-07 Outstanding

We have found 1 mortgage charges which are owed to MCL PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MCL PROPERTY INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as MCL PROPERTY INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MCL PROPERTY INVESTMENTS 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 TypeNotices to Creditors
Defending partyMCL PROPERTY INVESTMENTS LIMITEDEvent Date2017-01-03
Nature of business: Property investment and rental NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 3 February 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators: Primary Office Holder: John David Ariel, Appointed: 21 December 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, Appointed: 21 December 2016, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Dated: 21 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCL PROPERTY INVESTMENTS LIMITEDEvent Date2016-12-21
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMCL PROPERTY INVESTMENTS LIMITEDEvent Date2016-12-21
Nature of business: Property investment and rental NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 5-1, Kita-Aoyama 2-Chome, Minato-ku, Tokyo 107-8077 Japan on 21 December 2016 the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The company also passed the following ordinary resolution: That John David Ariel of RSM Restructuring Advisory LLP Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators: Primary Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Date of Appointment: 21 December 2016 . Hiroaki Hosoya , Director : Dated 21 December 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCL PROPERTY INVESTMENTS 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 MCL PROPERTY INVESTMENTS 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.