Liquidation
Company Information for MCM SANDWICHES LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
08696333
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCM SANDWICHES LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in LE17 | |
Company Number | 08696333 | |
---|---|---|
Company ID Number | 08696333 | |
Date formed | 2013-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 21:47:13 |
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 BARRETT |
||
JOHN MARTIN DIVINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW COURT |
Director | ||
SIMON JONATHAN MACKAY |
Director | ||
CHARLES EDWARD MASTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMC PETROLEUM LIMITED | Director | 2017-10-06 | CURRENT | 2005-03-17 | Liquidation | |
WYBOSTON SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2011-08-01 | Liquidation | |
MUSKHAM SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2008-06-26 | Liquidation | |
MCM FORECOURTS LTD | Director | 2017-10-06 | CURRENT | 2012-08-29 | Liquidation | |
CASTERTON HILL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2012-09-25 | Liquidation | |
CROMWELL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2005-07-15 | Liquidation | |
APPLEGREEN BK (NI) LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
APPLEGREEN SERVICE AREAS NI LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-03 | Active | |
PETROGAS GROUP (WESTERN) LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Liquidation | |
PETROGAS GROUP UK LIMITED | Director | 2006-11-07 | CURRENT | 2006-10-02 | Active | |
BMC PETROLEUM LIMITED | Director | 2017-10-06 | CURRENT | 2005-03-17 | Liquidation | |
WYBOSTON SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2011-08-01 | Liquidation | |
MUSKHAM SERVICES LIMITED | Director | 2017-10-06 | CURRENT | 2008-06-26 | Liquidation | |
CASTERTON HILL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2012-09-25 | Liquidation | |
CROMWELL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2005-07-15 | Liquidation | |
PETROGAS GROUP UK LIMITED | Director | 2016-12-01 | CURRENT | 2006-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
RP04TM01 | Second filing for the termination of Simon Jonathan Mackay | |
RP04TM01 | Second filing for the termination of David Andrew Court | |
RP04CS01 | ||
RP04PSC02 | Second filing of notification of person of significant controlPetrogas Group Uk Limited | |
RP04PSC07 | Second filing of notification of cessation of person of significant controlSimon Jonathan Mackay | |
RP04AP01 | Second filing of director appointment of Joseph James Barrett | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 200 Strand London WC2R 1DJ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC02 | Notification of Petrogas Group Uk Limited as a person with significant control on 2017-10-06 | |
PSC07 | CESSATION OF CHARLES EDWARD MASTERS AS A PSC | |
PSC07 | CESSATION OF SIMON JONATHAN MACKAY AS A PSC | |
PSC07 | CESSATION OF DAVID ANDREW COURT AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM Nidd House 1 Lilac Drive Lutterworth Leicestershire LE17 4FP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTERS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH BARRETT | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN DIVINEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/08/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as MCM SANDWICHES 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. |