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

MCP OFFICE MANAGEMENT LIMITED

HAYDOCK HOUSE, PLECKGATE ROAD, BLACKBURN, BB1 8QW,
Company Registration Number
06453517
Private Limited Company
Active

Company Overview

About Mcp Office Management Ltd
MCP OFFICE MANAGEMENT LIMITED was founded on 2007-12-14 and has its registered office in Blackburn. The organisation's status is listed as "Active". Mcp Office Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCP OFFICE MANAGEMENT LIMITED
 
Legal Registered Office
HAYDOCK HOUSE
PLECKGATE ROAD
BLACKBURN
BB1 8QW
Other companies in BB9
 
Previous Names
BRAND NEW CO (377) LIMITED07/01/2008
Filing Information
Company Number 06453517
Company ID Number 06453517
Date formed 2007-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 13:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCP OFFICE MANAGEMENT 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.

Company Officers of MCP OFFICE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2009-03-31
JAMES PAUL WEBBER
Director 2010-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN COUPER
Director 2010-08-23 2010-09-20
MARK ROBERT TAYLFORTH
Director 2007-12-20 2010-08-23
JOHN ELWYN DAVIES
Company Secretary 2007-12-20 2009-03-31
DAMIAN FLOOD
Director 2007-12-20 2009-03-31
PAUL MATTHEW RAFTERY
Company Secretary 2007-12-14 2007-12-20
ALAN CHRISTOPHER THOMPSON
Nominated Director 2007-12-14 2007-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Company Secretary 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER PARK LANE PLAZA LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-10 Dissolved 2016-12-22
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1992-03-20 Liquidation
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
JAMES PAUL WEBBER BRIDGEWALK APARTMENTS MANAGEMENT COMPANY LTD Director 2018-04-04 CURRENT 2018-04-04 Active
JAMES PAUL WEBBER CRAVEN BARNFIELD REGENERATION LTD Director 2018-02-02 CURRENT 2017-07-07 Active - Proposal to Strike off
JAMES PAUL WEBBER BARNFIELD CONSTRUCTION LIMITED Director 2017-02-02 CURRENT 1989-03-28 Active
JAMES PAUL WEBBER SPEKE BUSINESS PARK LTD Director 2016-08-18 CURRENT 2011-01-17 Active - Proposal to Strike off
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2012-04-05 CURRENT 2007-09-19 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2012-04-05 CURRENT 2008-09-01 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-04-05 CURRENT 2012-02-15 Active
JAMES PAUL WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
JAMES PAUL WEBBER ESTUARY BANKS MANAGEMENT COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
JAMES PAUL WEBBER CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2008-03-05 Active
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Director 2010-09-20 CURRENT 2008-03-05 Active
JAMES PAUL WEBBER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2009-05-12 Active

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
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16PSC02Notification of Hindle & Walker (Property) Ltd as a person with significant control on 2019-12-18
2020-06-16PSC02Notification of Hindle & Walker (Property) Ltd as a person with significant control on 2019-12-18
2020-06-16PSC07CESSATION OF HARPERHOUSE SURVEYORS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16PSC07CESSATION OF HARPERHOUSE SURVEYORS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR MARK NICHOLAS HINDLE
2020-03-04AP01DIRECTOR APPOINTED MR MARK NICHOLAS HINDLE
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Byre Barn Cottage Edisford Bridge Clitheroe BB7 3LJ England
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER HARPER
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-07PSC02Notification of Harperhouse Surveyors Ltd as a person with significant control on 2018-12-03
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05PSC07CESSATION OF BARNFIELD DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-23DISS40Compulsory strike-off action has been discontinued
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 8 Kenyon Road Lomeshaye Industrial Estate Nelson Lancashire BB9 5SP
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL WEBBER
2019-02-19TM02Termination of appointment of Andrew John Couper on 2018-11-30
2019-02-19AP01DIRECTOR APPOINTED MR MATTHEW PETER HARPER
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 14
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-20AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-01
2012-09-13ANNOTATIONClarification
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14SH0127/01/11 STATEMENT OF CAPITAL GBP 14
2011-12-22AR0101/12/11 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUPER
2010-09-20AP01DIRECTOR APPOINTED MR JAMES PAUL WEBBER
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH
2010-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN COUPER
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-22AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-12-17AR0114/12/09 FULL LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT TAYLFORTH / 01/10/2009
2009-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06288aSECRETARY APPOINTED ANDREW JOHN COUPER
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN FLOOD
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY JOHN DAVIES
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE EDGE CLOWES STREET MANCHESTER M3 5NA
2009-03-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-10225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bSECRETARY RESIGNED
2008-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-07CERTNMCOMPANY NAME CHANGED BRAND NEW CO (377) LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCP OFFICE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCP OFFICE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCP OFFICE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MCP OFFICE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MCP OFFICE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCP OFFICE MANAGEMENT LIMITED
Trademarks
We have not found any records of MCP OFFICE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCP OFFICE MANAGEMENT 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 (99999 - Dormant Company) as MCP OFFICE MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCP OFFICE MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCP OFFICE MANAGEMENT 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 MCP OFFICE MANAGEMENT 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.