About

Registered Number: 05502616
Date of Incorporation: 07/07/2005 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

 

Mcd (Coventry) Ltd was founded on 07 July 2005 and has its registered office in Birmingham, it's status is listed as "Liquidation". The companies director is Fair, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIR, David 31 January 2012 - 1

Filing History

Document Type Date
LIQ03 - N/A 24 November 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
RM02 - N/A 19 May 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
RM02 - N/A 19 May 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
3.6 - Abstract of receipt and payments in receivership 19 May 2017
RM02 - N/A 19 May 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
3.6 - Abstract of receipt and payments in receivership 13 February 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2016
3.6 - Abstract of receipt and payments in receivership 04 January 2016
3.6 - Abstract of receipt and payments in receivership 04 January 2016
3.6 - Abstract of receipt and payments in receivership 04 January 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
AD01 - Change of registered office address 06 October 2015
RESOLUTIONS - N/A 08 October 2014
4.20 - N/A 08 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2014
RM01 - N/A 17 September 2014
RM01 - N/A 17 September 2014
RM01 - N/A 17 September 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 July 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 02 December 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 31 January 2010
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AUD - Auditor's letter of resignation 14 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
RESOLUTIONS - N/A 17 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 05 January 2007
225 - Change of Accounting Reference Date 05 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
363a - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 09 May 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
Upside fee agreement security 22 October 2010 Outstanding

N/A

Debenture 22 October 2010 Outstanding

N/A

Assignment of agreement 11 September 2008 Outstanding

N/A

Assignment of building contract 12 December 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Assignment of agreement for lease 19 October 2007 Outstanding

N/A

Charge of agreement 27 September 2007 Outstanding

N/A

Debenture 21 March 2007 Outstanding

N/A

Debenture 03 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.