Having been setup in 1999, Mcc(15)gl Ltd have registered office in Southampton in Hampshire. There are 6 directors listed for the business. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALFORD, Ian Christopher | 31 December 2000 | 27 August 2008 | 1 |
BROWNE, Mark Edmond | 02 November 1999 | 15 October 2001 | 1 |
MCCAMBRIDGE, Caroline Mary | 02 November 1999 | 01 July 2004 | 1 |
MCCAMBRIDGE, Michael John | 02 November 1999 | 02 September 2013 | 1 |
O'TOOLE, Michelle | 01 February 2008 | 10 February 2009 | 1 |
RYAN, Derek Thomas | 01 July 2004 | 10 July 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2016 | |
AD01 - Change of registered office address | 20 April 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
4.70 - N/A | 16 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2015 | |
MR04 - N/A | 01 April 2015 | |
CERTNM - Change of name certificate | 27 March 2015 | |
CONNOT - N/A | 27 March 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 March 2015 | |
SH19 - Statement of capital | 26 March 2015 | |
CAP-SS - N/A | 26 March 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AP01 - Appointment of director | 19 August 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR04 - N/A | 11 February 2014 | |
MR04 - N/A | 11 February 2014 | |
MR04 - N/A | 11 February 2014 | |
MR04 - N/A | 11 February 2014 | |
AR01 - Annual Return | 04 November 2013 | |
TM02 - Termination of appointment of secretary | 04 October 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
RESOLUTIONS - N/A | 05 June 2013 | |
CERT10 - Re-registration of a company from public to private | 05 June 2013 | |
MAR - Memorandum and Articles - used in re-registration | 05 June 2013 | |
RR02 - Application by a public company for re-registration as a private limited company | 05 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD01 - Change of registered office address | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AR01 - Annual Return | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 14 November 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH03 - Change of particulars for secretary | 10 December 2010 | |
AA - Annual Accounts | 28 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 October 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AP01 - Appointment of director | 31 December 2009 | |
AP01 - Appointment of director | 15 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AP01 - Appointment of director | 01 December 2009 | |
AA - Annual Accounts | 26 November 2009 | |
RESOLUTIONS - N/A | 22 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 September 2009 | |
123 - Notice of increase in nominal capital | 22 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2009 | |
AA - Annual Accounts | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
DISS16(SOAS) - N/A | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
363a - Annual Return | 05 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 December 2008 | |
287 - Change in situation or address of Registered Office | 05 December 2008 | |
353 - Register of members | 05 December 2008 | |
RESOLUTIONS - N/A | 17 October 2008 | |
MISC - Miscellaneous document | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 04 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
363a - Annual Return | 26 June 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
363a - Annual Return | 14 November 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
RESOLUTIONS - N/A | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 27 November 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
123 - Notice of increase in nominal capital | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363a - Annual Return | 09 November 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 November 2005 | |
353 - Register of members | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 09 November 2005 | |
AA - Annual Accounts | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2004 | |
363s - Annual Return | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
363s - Annual Return | 24 November 2003 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2003 | |
395 - Particulars of a mortgage or charge | 19 November 2002 | |
SA - Shares agreement | 12 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2002 | |
AA - Annual Accounts | 02 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 14 January 2002 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
363s - Annual Return | 05 December 2001 | |
288b - Notice of resignation of directors or secretaries | 05 December 2001 | |
123 - Notice of increase in nominal capital | 05 December 2001 | |
AA - Annual Accounts | 12 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2001 | |
225 - Change of Accounting Reference Date | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
363s - Annual Return | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
225 - Change of Accounting Reference Date | 18 April 2000 | |
CERTNM - Change of name certificate | 27 March 2000 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 02 November 1999 | |
NEWINC - New incorporation documents | 02 November 1999 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 02 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 23 November 2012 | Fully Satisfied |
N/A |
Insurance assignment of key-man policy | 06 October 2010 | Fully Satisfied |
N/A |
Charge over shaers | 20 July 2007 | Fully Satisfied |
N/A |
Debenture | 20 July 2007 | Fully Satisfied |
N/A |
A charge over shares and securities | 12 July 2006 | Fully Satisfied |
N/A |
Supplemental debenture | 06 November 2002 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |