MCA THAMES VALLEY LIMITED

Register to unlock more data on OkredoRegister

MCA THAMES VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02296679

Incorporation date

14/09/1988

Size

Dormant

Contacts

Registered address

Registered address

The Offices Of Bd0 Llp Two Snowhill, Snow Hill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon04/04/2017
Final Gazette dissolved following liquidation
dot icon04/01/2017
Return of final meeting in a members' voluntary winding up
dot icon06/12/2016
Insolvency filing
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/06/2016
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to The Offices of Bd0 Llp Two Snowhill Snow Hill Birmingham B4 6GA on 2016-06-16
dot icon06/06/2016
Declaration of solvency
dot icon06/06/2016
Appointment of a voluntary liquidator
dot icon06/06/2016
Resolutions
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon05/11/2015
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon10/08/2015
Termination of appointment of Peter Robert Andrew as a director on 2015-07-17
dot icon09/08/2015
Appointment of Mr Colin Richard Clapham as a director on 2015-07-17
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon23/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon25/01/2012
Appointment of Mr. Michael Andrew Lonnon as a director
dot icon05/10/2011
Termination of appointment of Peter Carr as a director
dot icon12/06/2011
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 icon02/02/2011
Termination of appointment of Christopher Carney as a director
dot icon05/01/2011
Annual return made up to 2011-01-01 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 icon05/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Mr Christopher Carney on 2010-04-09
dot icon01/04/2010
Director's details changed for Peter Anthony Carr on 2010-04-01
dot icon17/03/2010
Director's details changed for Peter Robert Andrew on 2010-03-18
dot icon10/01/2010
Secretary's details changed for Colin Richard Clapham on 2010-01-11
dot icon04/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon22/11/2009
Director's details changed for Peter Robert Andrew on 2009-11-16
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon20/01/2009
Return made up to 01/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon18/01/2009
Secretary's change of particulars / colin clapham / 19/01/2009
dot icon06/01/2009
Appointment terminated director raymond peacock
dot icon06/01/2009
Director appointed peter robert andrew
dot icon01/01/2009
Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
dot icon01/01/2009
Secretary appointed colin richard clapham
dot icon01/01/2009
Appointment terminated secretary peter carr
dot icon30/09/2008
Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE
dot icon07/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/05/2008
Director appointed christopher carney
dot icon26/05/2008
Appointment terminated director jonathan murrin
dot icon20/05/2008
Director appointed raymond anthony peacock
dot icon11/05/2008
Appointment terminated director ian sutcliffe
dot icon28/02/2008
Director and secretary appointed peter anthony carr
dot icon27/02/2008
Appointment terminated director and secretary james jordan
dot icon12/02/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon01/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon25/04/2006
New secretary appointed
dot icon25/04/2006
Secretary resigned
dot icon26/01/2006
Return made up to 01/01/06; full list of members
dot icon14/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/02/2005
Return made up to 01/01/05; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/02/2004
Director's particulars changed
dot icon18/02/2004
New director appointed
dot icon25/01/2004
Return made up to 01/01/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/05/2003
Return made up to 24/05/03; full list of members
dot icon27/05/2003
Location of register of members
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 icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/05/2002
Return made up to 24/05/02; full list of members
dot icon29/05/2002
Location of register of members
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon04/12/2001
Director resigned
dot icon02/12/2001
New director appointed
dot icon29/11/2001
Certificate of change of name
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Secretary resigned
dot icon25/11/2001
Director resigned
dot icon15/10/2001
Registered office changed on 16/10/01 from: 8 suffolk street london SW1Y 4HG
dot icon14/10/2001
Director resigned
dot icon30/09/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Director resigned
dot icon08/07/2001
Return made up to 24/05/01; full list of members
dot icon08/07/2001
Location of register of members
dot icon02/07/2001
Director's particulars changed
dot icon11/06/2001
Return made up to 24/05/00; full list of members
dot icon22/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/10/2000
New secretary appointed
dot icon06/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Director resigned
dot icon16/04/2000
Secretary resigned
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon28/03/2000
Certificate of change of name
dot icon01/06/1999
Return made up to 24/05/99; full list of members
dot icon11/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/12/1998
Director resigned
dot icon17/06/1998
Return made up to 24/05/98; full list of members
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/06/1997
Return made up to 24/05/97; full list of members
dot icon08/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon02/10/1996
Registered office changed on 03/10/96 from: national westminster house 3 hampshire corporate park templars way chandlers ford eastleigh hampshire SO5 3RY
dot icon02/10/1996
Director resigned
dot icon04/08/1996
Secretary's particulars changed;director's particulars changed
dot icon16/06/1996
Return made up to 24/05/96; full list of members
dot icon16/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon09/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Resolutions
dot icon02/10/1994
Director resigned
dot icon22/09/1994
New director appointed
dot icon03/09/1994
Accounting reference date extended from 31/10 to 31/12
dot icon02/07/1994
Return made up to 24/05/94; no change of members
dot icon23/06/1994
Full accounts made up to 1993-10-31
dot icon28/02/1994
New director appointed
dot icon06/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Full accounts made up to 1992-10-31
dot icon14/06/1993
Return made up to 24/05/93; full list of members
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon24/09/1992
Return made up to 29/08/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-10-31
dot icon31/03/1992
Certificate of change of name
dot icon27/02/1992
New director appointed
dot icon20/02/1992
Particulars of mortgage/charge
dot icon06/01/1992
Full accounts made up to 1990-10-31
dot icon05/11/1991
Particulars of mortgage/charge
dot icon23/10/1991
Return made up to 29/08/91; full list of members
dot icon18/07/1991
Particulars of mortgage/charge
dot icon28/05/1991
New director appointed
dot icon03/05/1991
Particulars of mortgage/charge
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Director resigned
dot icon08/04/1991
New director appointed
dot icon28/03/1991
Particulars of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon10/02/1991
New secretary appointed
dot icon10/02/1991
Registered office changed on 11/02/91 from: brook house cricket green mitcham surrey CR4 4LB
dot icon12/12/1990
Full accounts made up to 1989-10-31
dot icon16/09/1990
Director resigned;new director appointed
dot icon04/09/1990
Return made up to 29/08/90; full list of members
dot icon03/09/1990
Secretary resigned;new secretary appointed
dot icon20/05/1990
Director resigned
dot icon20/01/1990
Director resigned;new director appointed
dot icon07/11/1989
New director appointed
dot icon11/05/1989
Director resigned;new director appointed
dot icon12/04/1989
Director resigned;new director appointed
dot icon04/02/1989
New director appointed
dot icon03/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon25/01/1989
Resolutions
dot icon28/12/1988
Conve
dot icon20/12/1988
Director resigned;new director appointed
dot icon20/12/1988
New secretary appointed
dot icon20/12/1988
Director resigned;new director appointed
dot icon20/12/1988
New director appointed
dot icon19/12/1988
Certificate of change of name
dot icon15/12/1988
Secretary resigned
dot icon15/12/1988
Accounting reference date notified as 31/10
dot icon13/11/1988
Director resigned;new director appointed
dot icon13/11/1988
Secretary resigned;new secretary appointed
dot icon13/11/1988
Registered office changed on 14/11/88 from: 2 baches street london N1 6UB
dot icon02/11/1988
Resolutions
dot icon14/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Richard William
Director
01/04/1993 - 04/04/2000
16
Andrew, Peter Robert
Director
22/12/2008 - 17/07/2015
205
Jenkins, Stephen Adrian
Director
01/02/2004 - 03/07/2007
151
Redfern, Peter Timothy
Director
09/11/2001 - 31/03/2006
101
Carr, Peter Anthony
Secretary
06/02/2008 - 01/01/2009
194

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 THAMES VALLEY LIMITED

MCA THAMES VALLEY LIMITED is an(a) Dissolved company incorporated on 14/09/1988 with the registered office located at The Offices Of Bd0 Llp Two Snowhill, Snow Hill, Birmingham B4 6GA. 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 THAMES VALLEY LIMITED?

toggle

MCA THAMES VALLEY LIMITED is currently Dissolved. It was registered on 14/09/1988 and dissolved on 04/04/2017.

Where is MCA THAMES VALLEY LIMITED located?

toggle

MCA THAMES VALLEY LIMITED is registered at The Offices Of Bd0 Llp Two Snowhill, Snow Hill, Birmingham B4 6GA.

What does MCA THAMES VALLEY LIMITED do?

toggle

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

What is the latest filing for MCA THAMES VALLEY LIMITED?

toggle

The latest filing was on 04/04/2017: Final Gazette dissolved following liquidation.