Dissolved 2018-05-15
Company Information for M C PROPERTY DEVELOPMENT (UK) LIMITED
GLOSSOP, DERBYSHIRE, SK13,
|
Company Registration Number
05324888
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | |
---|---|
M C PROPERTY DEVELOPMENT (UK) LIMITED | |
Legal Registered Office | |
GLOSSOP DERBYSHIRE | |
Company Number | 05324888 | |
---|---|---|
Date formed | 2005-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-28 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-06-21 14:26:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH GEORGE MULDOON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI ELIZABETH MULDOON |
Company Secretary | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA01 | PREVSHO FROM 31/03/2017 TO 28/02/2017 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GEORGE MULDOON / 15/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 FULL LIST | |
AR01 | 05/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GEORGE MULDOON / 01/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKI MULDOON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GEORGE MULDOON / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 168,152 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 167,815 |
Creditors Due Within One Year | 2012-03-31 | £ 167,815 |
Creditors Due Within One Year | 2011-03-31 | £ 262,487 |
Creditors and other liabilities
|
|
|
|
|
|
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 M C PROPERTY DEVELOPMENT (UK) LIMITED
Current Assets | 2013-03-31 | £ 109,722 |
---|---|---|
Current Assets | 2012-03-31 | £ 109,722 |
Current Assets | 2012-03-31 | £ 109,722 |
Current Assets | 2011-03-31 | £ 202,028 |
Stocks Inventory | 2013-03-31 | £ 108,731 |
Stocks Inventory | 2012-03-31 | £ 108,731 |
Stocks Inventory | 2012-03-31 | £ 108,731 |
Stocks Inventory | 2011-03-31 | £ 202,028 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as M C PROPERTY DEVELOPMENT (UK) LIMITED are:
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. |