About

Registered Number: 06413551
Date of Incorporation: 31/10/2007 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Brindley Place, Birmingham, B1 2JB

 

Established in 2007, Mcd (North of the Border) Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. Fair, David Philip is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIR, David Philip 01 November 2013 - 1

Filing History

Document Type Date
LIQ03 - N/A 23 November 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
AD01 - Change of registered office address 07 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
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 14 November 2013
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 January 2011
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 08 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
AA - Annual Accounts 28 July 2009
225 - Change of Accounting Reference Date 28 July 2009
RESOLUTIONS - N/A 22 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
395 - Particulars of a mortgage or charge 05 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 21 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
CERTNM - Change of name certificate 28 November 2008
225 - Change of Accounting Reference Date 07 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Outstanding

N/A

Third party charge of securities 15 May 2009 Outstanding

N/A

Third party charge of securities 26 March 2009 Outstanding

N/A

Third party charge of securities 26 March 2009 Outstanding

N/A

Third party charge of securities 26 March 2009 Outstanding

N/A

Thrid party charge of securities 26 March 2009 Outstanding

N/A

Charge of securities 08 December 2008 Outstanding

N/A

Debenture 08 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.