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