MG CAPITAL LIMITED

Register to unlock more data on OkredoRegister

MG CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04033737

Incorporation date

13/07/2000

Size

Group

Contacts

Registered address

Registered address

263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2000)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon05/07/2011
Application to strike the company off the register
dot icon30/06/2011
Register(s) moved to registered office address
dot icon08/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon26/07/2010
Certificate of re-registration from Public Limited Company to Private
dot icon26/07/2010
Re-registration of Memorandum and Articles
dot icon26/07/2010
Resolutions
dot icon26/07/2010
Re-registration from a public company to a private limited company
dot icon23/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon25/04/2010
Register(s) moved to registered inspection location
dot icon25/04/2010
Register inspection address has been changed
dot icon28/03/2010
Appointment of Mr Malcolm James Pearcey as a secretary
dot icon28/03/2010
Termination of appointment of Rita Chudasama as a secretary
dot icon28/03/2010
Termination of appointment of Peter Hannen as a director
dot icon21/03/2010
Registered office address changed from 53 Monument Street London EC3R 8BU on 2010-03-22
dot icon08/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon12/08/2009
Return made up to 14/07/09; full list of members
dot icon25/06/2009
Appointment Terminated Director peter curtin
dot icon20/04/2009
Registered office changed on 21/04/2009 from ocean house 10-12 little trinity lane london EC4V 2DH
dot icon21/12/2008
Resolutions
dot icon21/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon27/07/2008
Return made up to 14/07/08; bulk list available separately
dot icon27/03/2008
Appointment Terminated Director peter robertson
dot icon05/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon12/08/2007
Return made up to 14/07/07; bulk list available separately
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon12/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 14/07/06; bulk list available separately
dot icon23/10/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon20/10/2006
Court order
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon24/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon31/08/2005
Resolutions
dot icon17/08/2005
Return made up to 14/07/05; bulk list available separately
dot icon17/04/2005
Memorandum and Articles of Association
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon12/04/2005
Prospectus
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon03/01/2005
Ad 15/10/04--------- £ si [email protected]=900000 £ ic 3785218/4685218
dot icon03/01/2005
Ad 06/10/04--------- £ si [email protected]=1311842 £ ic 2473376/3785218
dot icon22/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon05/09/2004
Return made up to 14/07/04; bulk list available separately
dot icon21/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon18/11/2003
Ad 05/11/03--------- £ si [email protected]=4878 £ ic 2468497/2473375
dot icon10/09/2003
Return made up to 14/07/03; bulk list available separately
dot icon10/09/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon17/02/2003
Ad 20/12/02--------- £ si [email protected]= 60000 £ ic 83060/143060
dot icon11/02/2003
Ad 20/12/02--------- £ si [email protected]= 60000 £ ic 23060/83060
dot icon04/02/2003
Resolutions
dot icon19/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 14/07/02; bulk list available separately
dot icon08/09/2002
Registered office changed on 09/09/02
dot icon08/09/2002
Location of register of members address changed
dot icon12/08/2002
Particulars of mortgage/charge
dot icon17/04/2002
Ad 05/12/01--------- £ si [email protected]=464375 £ ic 4236077/4700452
dot icon17/04/2002
Ad 14/12/01--------- £ si [email protected]=357142 £ ic 3878935/4236077
dot icon17/04/2002
Ad 29/08/01--------- £ si [email protected]=742258 £ ic 3136677/3878935
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon16/01/2002
Certificate of change of name
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon27/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon12/11/2001
Statement of affairs
dot icon12/11/2001
Ad 19/09/01--------- £ si [email protected]=742258 £ ic 2394419/3136677
dot icon06/09/2001
Return made up to 14/07/01; full list of members
dot icon06/09/2001
Director's particulars changed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon07/05/2001
Prospectus
dot icon03/04/2001
Prospectus
dot icon12/12/2000
Certificate of re-registration from Private to Public Limited Company
dot icon12/12/2000
Declaration on reregistration from private to PLC
dot icon12/12/2000
Balance Sheet
dot icon12/12/2000
Auditor's report
dot icon12/12/2000
Auditor's statement
dot icon12/12/2000
Re-registration of Memorandum and Articles
dot icon12/12/2000
Application for reregistration from private to PLC
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon11/12/2000
Director resigned
dot icon01/10/2000
Secretary resigned
dot icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Registered office changed on 27/09/00 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE
dot icon26/09/2000
Ad 20/09/00--------- £ si [email protected]=2 £ ic 1/3
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
£ nc 1000/5000000 20/09/00
dot icon26/09/2000
S-div 20/09/00
dot icon18/09/2000
Certificate of change of name
dot icon13/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
13/07/2000 - 19/09/2000
147
RB DIRECTORS ONE LIMITED
Nominee Director
13/07/2000 - 19/09/2000
156
Cotgrove, Peter Leonard George
Director
19/09/2000 - 04/12/2000
20
Scott, Ken Peter
Director
19/09/2000 - 27/02/2002
27
Fowler, Charles Andrew
Director
19/09/2000 - Present
11

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 MG CAPITAL LIMITED

MG CAPITAL LIMITED is an(a) Dissolved company incorporated on 13/07/2000 with the registered office located at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD. There are currently 4 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 MG CAPITAL LIMITED?

toggle

MG CAPITAL LIMITED is currently Dissolved. It was registered on 13/07/2000 and dissolved on 31/10/2011.

Where is MG CAPITAL LIMITED located?

toggle

MG CAPITAL LIMITED is registered at 263 Frimley Green Road, Frimley Green, Camberley, Surrey GU16 6LD.

What does MG CAPITAL LIMITED do?

toggle

MG CAPITAL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MG CAPITAL LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.