MCC(15)GH LIMITED

Register to unlock more data on OkredoRegister

MCC(15)GH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06713355

Incorporation date

01/10/2008

Size

Group

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2008)
dot icon10/07/2017
Final Gazette dissolved following liquidation
dot icon10/04/2017
Return of final meeting in a members' voluntary winding up
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon19/04/2015
Registered office address changed from Centre Point Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-04-20
dot icon16/04/2015
Resolutions
dot icon15/04/2015
Declaration of solvency
dot icon15/04/2015
Appointment of a voluntary liquidator
dot icon15/04/2015
Resolutions
dot icon26/03/2015
Certificate of change of name
dot icon26/03/2015
Change of name notice
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon03/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/03/2014
Termination of appointment of Paul Tripp as a director
dot icon10/02/2014
Satisfaction of charge 1 in full
dot icon28/11/2013
Cancellation of shares. Statement of capital on 2013-11-29
dot icon06/10/2013
Resolutions
dot icon06/10/2013
Purchase of own shares.
dot icon01/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Michael Mccambridge as a director
dot icon13/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon03/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon19/12/2012
Termination of appointment of Richard Cooper as a director
dot icon06/12/2012
Registered office address changed from C/O Mccambridge (North) Limited Sett End Road Shadsworth Business Park Blackburn Lancashire BB1 2PT on 2012-12-07
dot icon28/11/2012
Appointment of Mr Richard James Cooper as a director
dot icon28/11/2012
Termination of appointment of Neil Fraser as a director
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon20/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon10/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Simon Milton Webber as a director
dot icon30/03/2011
Termination of appointment of George Walsh as a director
dot icon31/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon28/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon03/08/2010
Amended group of companies' accounts made up to 2009-06-30
dot icon29/03/2010
Termination of appointment of Andrew Coppel as a director
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon03/02/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon14/12/2009
Appointment of Mr Mark Steven Devine as a director
dot icon25/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon08/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/11/2009
Director's details changed for Mr Paul Robert Tripp on 2009-10-02
dot icon08/11/2009
Director's details changed for Mr George James Walsh on 2009-10-02
dot icon08/11/2009
Director's details changed for Mr Michael John Mccambridge on 2009-10-02
dot icon08/11/2009
Director's details changed for Mr Neil Donald Fraser on 2009-10-02
dot icon08/11/2009
Director's details changed for Mr Andrew Maxwell Coppel on 2009-10-02
dot icon22/10/2009
Appointment of Mr Paul Robert Tripp as a director
dot icon08/09/2009
Director appointed mr george james walsh
dot icon08/09/2009
Director appointed mr neil donald fraser
dot icon28/07/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon14/06/2009
Registered office changed on 15/06/2009 from 1 ledgers close sandy lane west littlemore oxford OX4 6JS
dot icon28/05/2009
Appointment terminated director martin davey
dot icon12/05/2009
Appointment terminated director gavin cox
dot icon17/11/2008
Director appointed gavin cox logged form
dot icon28/10/2008
Ad 04/10/08\gbp si [email protected]=949.99\gbp ic 0.01/950\
dot icon23/10/2008
Resolutions
dot icon22/10/2008
Director appointed martin davey
dot icon15/10/2008
Resolutions
dot icon14/10/2008
Director appointed gavin cox
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppel, Andrew Maxwell
Director
02/10/2008 - 07/03/2010
154
Davey, Martin Christopher
Director
07/10/2008 - 20/05/2009
10
Webber, Simon Milton
Director
01/05/2011 - Present
49
Cox, Gavin Eliot
Director
07/10/2008 - 31/03/2009
93
Tripp, Paul Robert
Director
03/08/2009 - 07/02/2014
18

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 MCC(15)GH LIMITED

MCC(15)GH LIMITED is an(a) Dissolved company incorporated on 01/10/2008 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 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 MCC(15)GH LIMITED?

toggle

MCC(15)GH LIMITED is currently Dissolved. It was registered on 01/10/2008 and dissolved on 10/07/2017.

Where is MCC(15)GH LIMITED located?

toggle

MCC(15)GH LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does MCC(15)GH LIMITED do?

toggle

MCC(15)GH LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for MCC(15)GH LIMITED?

toggle

The latest filing was on 10/07/2017: Final Gazette dissolved following liquidation.