MCA PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

MCA PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01841585

Incorporation date

15/08/1984

Size

Dormant

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon27/02/2014
Final Gazette dissolved following liquidation
dot icon27/11/2013
Return of final meeting in a members' voluntary winding up
dot icon27/08/2013
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2013-08-28
dot icon26/08/2013
Declaration of solvency
dot icon26/08/2013
Appointment of a voluntary liquidator
dot icon26/08/2013
Resolutions
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/01/2012
Appointment of Mr. Michael Andrew Lonnon as a director on 2012-01-16
dot icon16/01/2012
Termination of appointment of Karen Lorraine Atterbury as a director on 2012-01-16
dot icon05/10/2011
Appointment of Mr. Peter Robert Andrew as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Peter Anthony Carr as a director on 2011-09-30
dot icon30/05/2011
Appointment of Karen Lorraine Atterbury as a director
dot icon19/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Director's details changed for Peter Anthony Carr on 2011-03-31
dot icon29/03/2011
Secretary's details changed for Colin Richard Clapham on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 2011-03-30
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/04/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon30/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/12/2009
Termination of appointment of a secretary
dot icon07/12/2009
Appointment of Colin Richard Clapham as a secretary
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon10/08/2009
Accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon15/01/2009
Appointment Terminated Director andrew carr-locke
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon30/07/2008
Accounts made up to 2007-12-31
dot icon11/05/2008
Appointment Terminated Director ian sutcliffe
dot icon08/05/2008
Director appointed peter anthony carr
dot icon12/02/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon13/11/2007
Secretary's particulars changed
dot icon01/07/2007
Accounts made up to 2006-12-31
dot icon14/01/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-12-31
dot icon09/05/2006
Amended accounts made up to 2004-12-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon14/08/2005
Accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon18/01/2004
Director resigned
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon16/02/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 01/01/03; full list of members
dot icon26/01/2003
Return made up to 18/12/02; full list of members
dot icon24/01/2003
Secretary's particulars changed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon04/11/2002
Registered office changed on 05/11/02 from: manning house 22 carlisle place london SW1 1JA
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon06/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon10/02/2002
Return made up to 18/12/01; full list of members
dot icon10/02/2002
Location of register of members
dot icon10/02/2002
Director's particulars changed
dot icon10/02/2002
Director's particulars changed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon29/11/2001
Certificate of change of name
dot icon14/11/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Registered office changed on 17/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon15/10/2001
New director appointed
dot icon14/10/2001
Director resigned
dot icon14/10/2001
New director appointed
dot icon14/10/2001
New secretary appointed
dot icon13/02/2001
Return made up to 18/12/00; full list of members
dot icon02/01/2001
Return made up to 18/12/99; full list of members
dot icon26/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon15/10/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon22/08/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon17/01/1999
Return made up to 18/12/98; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Secretary's particulars changed
dot icon23/07/1998
Director's particulars changed
dot icon29/04/1998
Director resigned
dot icon05/04/1998
Director resigned
dot icon23/03/1998
New director appointed
dot icon08/01/1998
Return made up to 18/12/97; full list of members
dot icon07/01/1998
Location of register of members
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon27/11/1997
Certificate of change of name
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1997
Director resigned
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/07/1997
Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB
dot icon01/07/1997
New secretary appointed;new director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Director resigned
dot icon16/04/1997
Director's particulars changed
dot icon26/03/1997
Auditor's resignation
dot icon31/01/1997
Location of register of members
dot icon18/01/1997
New director appointed
dot icon15/01/1997
Return made up to 18/12/96; full list of members
dot icon15/01/1997
Director's particulars changed
dot icon12/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon07/11/1996
Full accounts made up to 1996-06-30
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon22/01/1996
Director resigned
dot icon21/12/1995
Return made up to 18/12/95; full list of members
dot icon21/12/1995
Registered office changed on 22/12/95 from: ashbourne road mackworth derby DE3 4NB
dot icon21/12/1995
Full accounts made up to 1995-06-30
dot icon07/12/1995
Particulars of mortgage/charge
dot icon12/11/1995
Resolutions
dot icon23/07/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon04/01/1995
Full accounts made up to 1994-06-30
dot icon04/01/1995
Director's particulars changed
dot icon04/01/1995
Return made up to 18/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director's particulars changed
dot icon10/05/1994
New director appointed
dot icon06/03/1994
Director's particulars changed
dot icon20/01/1994
Full accounts made up to 1993-06-30
dot icon05/01/1994
Return made up to 18/12/93; full list of members
dot icon14/12/1993
Resolutions
dot icon06/12/1992
Return made up to 18/12/92; no change of members
dot icon06/12/1992
Location of register of members address changed
dot icon20/10/1992
Full accounts made up to 1992-06-30
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon15/01/1992
New director appointed
dot icon07/01/1992
Return made up to 18/12/91; full list of members
dot icon04/12/1991
Return made up to 28/11/91; full list of members
dot icon25/09/1991
Return made up to 29/11/90; full list of members
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon19/08/1991
New director appointed
dot icon19/08/1991
Resolutions
dot icon19/08/1991
Nc inc already adjusted 28/03/91
dot icon19/08/1991
Ad 01/07/91--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon29/06/1991
Director resigned;new director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
New secretary appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
Secretary resigned;director resigned;new director appointed
dot icon08/05/1991
Full accounts made up to 1990-06-30
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon21/04/1991
Resolutions
dot icon18/04/1991
Certificate of change of name
dot icon09/04/1991
New secretary appointed;new director appointed
dot icon09/04/1991
Director resigned;new director appointed
dot icon09/04/1991
Secretary resigned;director resigned
dot icon26/07/1990
Full accounts made up to 1989-06-30
dot icon19/07/1990
Director resigned;new director appointed
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Director resigned;new director appointed
dot icon16/07/1990
Return made up to 28/11/89; full list of members
dot icon09/11/1989
Memorandum and Articles of Association
dot icon05/11/1989
Certificate of change of name
dot icon15/10/1989
Secretary resigned;new secretary appointed
dot icon10/09/1989
Secretary resigned;new secretary appointed
dot icon10/09/1989
Director resigned;new director appointed
dot icon06/09/1989
Return made up to 29/11/88; full list of members
dot icon16/08/1989
Full accounts made up to 1988-06-30
dot icon05/03/1989
Declaration of satisfaction of mortgage/charge
dot icon11/12/1988
Director resigned
dot icon01/12/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Accounts made up to 1987-06-30
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon08/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1988
Registered office changed on 29/02/88 from: bush house old shoreham road hove east sussex
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon15/07/1987
Secretary resigned
dot icon29/03/1987
Return made up to 09/12/86; full list of members
dot icon01/03/1987
New secretary appointed;director resigned;new director appointed
dot icon05/01/1987
Accounts made up to 1986-06-30
dot icon05/01/1987
Director resigned
dot icon04/09/1986
Accounts made up to 1985-06-30
dot icon21/05/1986
Return made up to 17/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Secretary
22/10/1997 - 30/09/2001
146
Turner, Andrew Colin
Director
15/06/1997 - 29/11/2000
24
Carr-Locke, Andrew Charles Phillip
Director
30/09/2001 - 02/07/2007
24
Atterbury, Karen Lorraine
Director
24/05/2011 - 15/01/2012
168
Carr, Peter Anthony
Director
23/04/2008 - 29/09/2011
121

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCA PARTNERSHIP LIMITED

MCA PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 15/08/1984 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCA PARTNERSHIP LIMITED?

toggle

MCA PARTNERSHIP LIMITED is currently Dissolved. It was registered on 15/08/1984 and dissolved on 27/02/2014.

Where is MCA PARTNERSHIP LIMITED located?

toggle

MCA PARTNERSHIP LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does MCA PARTNERSHIP LIMITED do?

toggle

MCA PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCA PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/02/2014: Final Gazette dissolved following liquidation.