Company Information for MCA OTS LIMITED
JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
07047493
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCA OTS LIMITED | |
Legal Registered Office | |
JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in TN13 | |
Company Number | 07047493 | |
---|---|---|
Company ID Number | 07047493 | |
Date formed | 2009-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 15:52:17 |
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 |
---|---|---|
AMRIK SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRJINDER SINGH SANGHERA |
Director | ||
AMRIK SINGH |
Director | ||
SAMUEL BOCKARIE ANSUMANA LANSANA |
Director | ||
SAMUEL BOCKARIE ANSUMANA LANSANA |
Director | ||
PAUL COE |
Director | ||
JUNE ROSE |
Director | ||
JOHN GIBBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOME OPTICS (ASHFORD) LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Dissolved 2018-01-23 | |
HOME OPTICS LIMITED | Director | 2015-01-01 | CURRENT | 2013-09-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM BASEMENT FLAT, 26 MAGDALEN ROAD ST. LEONARDS-ON-SEA EAST SUSSEX ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR AMRIK SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRJINDER SANGHERA | |
AP01 | DIRECTOR APPOINTED MR IRJINDER SINGH SANGHERA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMRIK SINGH | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LANSANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LANSANA | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BOCKARIE LANSANA | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BASEMENT FLAT, 26 MAGDALEN ROAD ST. LEONARDS-ON-SEA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BASEMENT FLAT, 26 MAGDALEN ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6EP | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE | |
AP01 | DIRECTOR APPOINTED MR AMRIK SINGH | |
AP01 | DIRECTOR APPOINTED MR SAMUEL BOCKARIE ANSUMANA LANSANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 NO CHANGES | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
AR01 | 17/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE ROSE | |
AP01 | DIRECTOR APPOINTED MR PAUL COE | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBS | |
AP01 | DIRECTOR APPOINTED JUNE ROSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 17/10/10 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Meetings of Creditors | 2017-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-12-31 | £ 67,571 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 48,558 |
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 MCA OTS LIMITED
Cash Bank In Hand | 2011-12-31 | £ 13,636 |
---|---|---|
Current Assets | 2012-12-31 | £ 35,702 |
Current Assets | 2011-12-31 | £ 25,664 |
Debtors | 2012-12-31 | £ 18,132 |
Debtors | 2011-12-31 | £ 7,028 |
Fixed Assets | 2012-12-31 | £ 7,416 |
Fixed Assets | 2011-12-31 | £ 8,709 |
Stocks Inventory | 2012-12-31 | £ 17,000 |
Stocks Inventory | 2011-12-31 | £ 5,000 |
Tangible Fixed Assets | 2012-12-31 | £ 1,750 |
Tangible Fixed Assets | 2011-12-31 | £ 2,334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MCA OTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MCA OTS LIMITED | Event Date | 2017-02-24 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 24 February 2017 at 11.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 8996 and 9314) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: cp.Brentwood@frpadvisory.com Amrik Singh , Chairman : Ag FF113472 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCA OTS LIMITED | Event Date | 2017-02-24 |
Liquidator's name and address: Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: The Joint Liquidators, Email: cp.Brentwood@frpadvisory.com Ag FF113472 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCA OTS LIMITED | Event Date | 2017-02-14 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU on 24 February 2017 at 11.45 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at Jupiter House , Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact Tel: 01277 503333. Ag FF111697 | |||
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. |