Liquidation
Company Information for MCD (NORWICH) LIMITED
CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
05536024
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCD (NORWICH) LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM B1 2JB Other companies in B16 | |
Company Number | 05536024 | |
---|---|---|
Company ID Number | 05536024 | |
Date formed | 2005-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 31/05/2016 | |
Latest return | 15/08/2014 | |
Return next due | 12/09/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 20:10:20 |
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 |
---|---|---|
DAVID PHILIP FAIR |
||
STEVEN GERARD BYRNE |
||
MICHAEL JOHN O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL GEOFFREY BEAUMONT |
Company Secretary | ||
ANDREW NEIL BLOXHAM |
Company Secretary | ||
COLIN JOHN BRILEY |
Company Secretary | ||
COLIN JOHN BRILEY |
Director | ||
JAMES RICHARD THOMPSON |
Director | ||
ROBERT IAN HOLFORD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE HORIZON (COTSWOLDS) LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active - Proposal to Strike off | |
BRIDGE STREET PERSHORE MANAGEMENT COMPANY LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
BLUE HORIZON (HOLYROOD HOUSE) LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
BLUE HORIZON ( PERSHORE ) LIMITED | Director | 2016-06-01 | CURRENT | 2016-02-25 | Active | |
MCD REGENERATION LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
MCD PROJECTS LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
OCEANWATER CATALYST LIMITED | Director | 2013-03-31 | CURRENT | 2013-03-28 | Dissolved 2015-03-24 | |
MCD REGEN LIMITED | Director | 2012-01-12 | CURRENT | 2011-02-17 | Dissolved 2014-01-28 | |
MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED | Director | 2011-04-30 | CURRENT | 2010-05-12 | Liquidation | |
BLUE HORIZON MARKETING LIMITED | Director | 2010-11-16 | CURRENT | 2010-11-15 | Active - Proposal to Strike off | |
BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED | Director | 2009-12-01 | CURRENT | 2006-02-08 | Dissolved 2017-05-10 | |
EARLSDON PARK MANAGEMENT COMPANY LIMITED | Director | 2009-12-01 | CURRENT | 2009-06-04 | Liquidation | |
BLAKEGREEN LIMITED | Director | 2009-11-26 | CURRENT | 2009-11-10 | Active - Proposal to Strike off | |
DERWENT HOUSE MANAGEMENT LIMITED | Director | 2009-06-16 | CURRENT | 2007-09-14 | Liquidation | |
REGENERATION PROJECT CONSULTANCY LIMITED | Director | 2008-11-03 | CURRENT | 2007-10-31 | Dissolved 2018-03-20 | |
MCD (NORTH OF THE BORDER) LTD | Director | 2008-11-03 | CURRENT | 2007-10-31 | Liquidation | |
MCD (BRINDLEY HOUSE 2) LTD | Director | 2008-08-28 | CURRENT | 2008-08-28 | Dissolved 2017-05-08 | |
MCD (DERWENT 2) LTD | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
BRISTOL MANAGEMENT COMPANY LTD | Director | 2008-05-12 | CURRENT | 2008-05-12 | Liquidation | |
THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED | Director | 2007-09-20 | CURRENT | 2007-08-14 | Dissolved 2015-05-19 | |
BLUE HORIZON (UK) LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2015-03-10 | |
WHEELBARROW CASTLE PUBLIC HOUSE LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2013-08-09 | |
MCD (DERWENT) LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Liquidation | |
MCD (BRISTOL) LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Liquidation | |
MCD (COVENTRY) LIMITED | Director | 2005-07-07 | CURRENT | 2005-07-07 | Liquidation | |
ST MARTINS GATE MANAGEMENT COMPANY LIMITED | Director | 2005-04-04 | CURRENT | 2005-04-04 | Liquidation | |
MCD (BRINDLEY HOUSE) LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Liquidation | |
BLUE HORIZON MANAGEMENT LIMITED | Director | 2003-11-10 | CURRENT | 2003-11-10 | Dissolved 2017-04-25 | |
MCD REGENERATION (CVR) LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-10 | Liquidation | |
MCD (ATTWOOD) LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-10 | Liquidation | |
MCD DEVELOPMENTS LTD | Director | 2003-01-31 | CURRENT | 2002-08-09 | Liquidation | |
MIDLAND & CITY HOLDINGS LIMITED | Director | 1996-11-21 | CURRENT | 1996-11-14 | Dissolved 2015-08-18 | |
MCD (JEWELLERY QUARTER) LIMITED | Director | 1995-10-06 | CURRENT | 1995-10-06 | Liquidation | |
MEADSHAW LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
MCD REGEN LIMITED | Director | 2012-01-12 | CURRENT | 2011-02-17 | Dissolved 2014-01-28 | |
MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED | Director | 2011-04-30 | CURRENT | 2010-05-12 | Liquidation | |
REGENERATION PROJECT CONSULTANCY LIMITED | Director | 2011-02-24 | CURRENT | 2007-10-31 | Dissolved 2018-03-20 | |
THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED | Director | 2009-12-10 | CURRENT | 2007-08-14 | Dissolved 2015-05-19 | |
ST MARTINS GATE MANAGEMENT COMPANY LIMITED | Director | 2009-12-01 | CURRENT | 2005-04-04 | Liquidation | |
EARLSDON PARK MANAGEMENT COMPANY LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-04 | Liquidation | |
BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED | Director | 2009-05-21 | CURRENT | 2006-02-08 | Dissolved 2017-05-10 | |
MCD (BRINDLEY HOUSE 2) LTD | Director | 2008-08-28 | CURRENT | 2008-08-28 | Dissolved 2017-05-08 | |
MCD (DERWENT 2) LTD | Director | 2008-08-28 | CURRENT | 2008-08-28 | Liquidation | |
MCD (NORTH OF THE BORDER) LTD | Director | 2008-08-20 | CURRENT | 2007-10-31 | Liquidation | |
BRISTOL MANAGEMENT COMPANY LTD | Director | 2008-05-12 | CURRENT | 2008-05-12 | Liquidation | |
DERWENT HOUSE MANAGEMENT LIMITED | Director | 2008-04-10 | CURRENT | 2007-09-14 | Liquidation | |
BLUE HORIZON (UK) LIMITED | Director | 2006-12-14 | CURRENT | 2006-11-30 | Dissolved 2015-03-10 | |
MIDLAND & CITY HOLDINGS LIMITED | Director | 2006-11-16 | CURRENT | 1996-11-14 | Dissolved 2015-08-18 | |
MCD REGENERATION (CVR) LIMITED | Director | 2006-11-16 | CURRENT | 2003-06-10 | Liquidation | |
MCD (BRINDLEY HOUSE) LIMITED | Director | 2006-11-16 | CURRENT | 2005-03-14 | Liquidation | |
MCD (DERWENT) LIMITED | Director | 2006-11-16 | CURRENT | 2005-10-18 | Liquidation | |
MCD (BRISTOL) LIMITED | Director | 2006-11-16 | CURRENT | 2005-10-18 | Liquidation | |
MCD (COVENTRY) LIMITED | Director | 2006-11-16 | CURRENT | 2005-07-07 | Liquidation | |
MCD (ATTWOOD) LIMITED | Director | 2006-11-16 | CURRENT | 2003-06-10 | Liquidation | |
MCD (JEWELLERY QUARTER) LIMITED | Director | 2006-10-31 | CURRENT | 1995-10-06 | Liquidation | |
MCD DEVELOPMENTS LTD | Director | 2005-01-14 | CURRENT | 2002-08-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM C/O BLUE HORIZON MARKETING LIMITED 25 SHEEPCOTE STREET BIRMINGHAM WARWICKSHIRE B16 8AE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 28/02/2015 TO 31/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 15/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 15/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID PHILIP FAIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL BEAUMONT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 15/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 15/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY BEAUMONT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BLOXHAM | |
288a | SECRETARY APPOINTED NEIL GEOFFREY BEAUMONT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRILEY | |
288a | SECRETARY APPOINTED ANDREW NEIL BLOXHAM | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT HOLFORD | |
288a | DIRECTOR AND SECRETARY APPOINTED COLIN JOHN BRILEY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 21 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Meetings of Creditors | 2015-12-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER INTEREST DEPOSIT ACCOUNT | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC TRADING AS ANGLO IRISH DEVELOPMENT FINANCE |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCD (NORWICH) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MCD (NORWICH) LIMITED | Event Date | 2015-11-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that meetings of the creditors of the above-named Companies will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 14 December 2015 at 10.15 am, 10.45 am, 11.15 am, 11.45 am and 12.15 pm respectively for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meetings may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meetings may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meetings. Creditors wishing to vote at the Meetings must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meetings. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meetings, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companies creditors may be examined free of charge at the offices of CVR Global LLP, 3 Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meetings. For further details contact: Glen Crees, Tel: 0121 7940600 | |||
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. |