About

Registered Number: 04675131
Date of Incorporation: 21/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 3 months ago)
Registered Address: Portland 25 High Street, Crawley, West Sussex, RH10 1BG

 

Mcl (St. Albans) Ltd was setup in 2003. We don't currently know the number of employees at this business. The companies director is Sisley, Robert David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SISLEY, Robert David 15 January 2010 24 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
LIQ13 - N/A 13 December 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
4.70 - N/A 11 January 2017
AD01 - Change of registered office address 11 January 2017
RESOLUTIONS - N/A 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 January 2016
AP04 - Appointment of corporate secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 23 February 2011
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 08 March 2010
AP03 - Appointment of secretary 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
MEM/ARTS - N/A 04 November 2008
MISC - Miscellaneous document 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
CERTNM - Change of name certificate 25 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 25 September 2006
RESOLUTIONS - N/A 05 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
363a - Annual Return 12 March 2005
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
395 - Particulars of a mortgage or charge 29 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 17 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AA - Annual Accounts 30 October 2004
MEM/ARTS - N/A 07 July 2004
CERTNM - Change of name certificate 18 June 2004
363a - Annual Return 06 March 2004
353 - Register of members 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
RESOLUTIONS - N/A 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2006 Fully Satisfied

N/A

Guarantee & debenture 05 August 2005 Fully Satisfied

N/A

Assignment of rights under a contract for works 16 December 2004 Fully Satisfied

N/A

Assignment of rights under an agreement for lease 16 December 2004 Fully Satisfied

N/A

Assignment of rights under a performance bond 16 December 2004 Fully Satisfied

N/A

Charge over cash deposit 16 December 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Debenture 10 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.