About

Registered Number: 05869881
Date of Incorporation: 07/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 11 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Mcc(15)hc Ltd was registered on 07 July 2006. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

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
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 08 July 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
TM02 - Termination of appointment of secretary 04 October 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 29 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 17 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 03 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
225 - Change of Accounting Reference Date 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 2007 Fully Satisfied

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Debenture 12 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.