About

Registered Number: 03870319
Date of Incorporation: 02/11/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.