MCPS LIMITED

Register to unlock more data on OkredoRegister

MCPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03725809

Incorporation date

02/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon25/01/2019
Final Gazette dissolved following liquidation
dot icon13/11/2018
Administrator's progress report
dot icon25/10/2018
Notice of move from Administration to Dissolution
dot icon25/05/2018
Administrator's progress report
dot icon15/03/2018
Satisfaction of charge 037258090005 in full
dot icon15/03/2018
Satisfaction of charge 037258090006 in full
dot icon28/11/2017
Administrator's progress report
dot icon20/10/2017
Notice of completion of voluntary arrangement
dot icon20/09/2017
Notice of extension of period of Administration
dot icon06/07/2017
Receiver's abstract of receipts and payments to 2017-06-28
dot icon06/07/2017
Notice of ceasing to act as receiver or manager
dot icon06/07/2017
Notice of ceasing to act as receiver or manager
dot icon24/05/2017
Administrator's progress report
dot icon08/03/2017
Statement of affairs with form 2.14B
dot icon19/01/2017
Notice of deemed approval of proposals
dot icon08/01/2017
Statement of administrator's proposal
dot icon16/11/2016
Appointment of receiver or manager
dot icon25/10/2016
Appointment of an administrator
dot icon24/10/2016
Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2016-10-25
dot icon17/04/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon08/03/2016
Registration of charge 037258090007, created on 2016-03-04
dot icon07/02/2016
Termination of appointment of Hayley English as a secretary on 2015-12-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Registration of charge 037258090005, created on 2015-09-25
dot icon30/09/2015
Registration of charge 037258090006, created on 2015-09-25
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Glenn David English on 2014-12-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon12/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-06
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Glenn David English on 2010-03-23
dot icon25/01/2010
Registered office address changed from Unit 203 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 2010-01-26
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/03/2009
Return made up to 06/03/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / glenn english / 30/06/2007
dot icon27/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 06/03/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 06/03/06; full list of members
dot icon21/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 05/03/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Return made up to 03/03/03; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 03/03/02; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2001
Registered office changed on 24/07/01 from: upper floor springwell house wellway morpeth northumberland NE61 1BJ
dot icon01/04/2001
Return made up to 03/03/01; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 03/03/00; full list of members
dot icon04/03/2000
Secretary resigned;director resigned
dot icon04/03/2000
New secretary appointed
dot icon27/05/1999
Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon27/05/1999
New secretary appointed;new director appointed
dot icon27/05/1999
New director appointed
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
Director resigned
dot icon30/03/1999
Certificate of change of name
dot icon29/03/1999
Registered office changed on 30/03/99 from: room 5 7 leonard street london EC2A 4AQ
dot icon02/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Nominee Secretary
02/03/1999 - 23/03/1999
1258
Dmcs Directors Limited
Nominee Director
02/03/1999 - 23/03/1999
1209
Mccreton, Paul Benedict George
Director
15/04/1999 - 29/06/1999
4
English, Glenn David
Director
15/04/1999 - Present
24
English, Hayley
Secretary
30/06/1999 - 30/11/2015
1

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 MCPS LIMITED

MCPS LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCPS LIMITED?

toggle

MCPS LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 25/01/2019.

Where is MCPS LIMITED located?

toggle

MCPS LIMITED is registered at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD.

What does MCPS LIMITED do?

toggle

MCPS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for MCPS LIMITED?

toggle

The latest filing was on 25/01/2019: Final Gazette dissolved following liquidation.