Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC (NO 38) LIMITED
Company Information for

MC (NO 38) LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL50,
Company Registration Number
00942057
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Mc (no 38) Ltd
MC (NO 38) LIMITED was founded on 1968-11-08 and had its registered office in Cheltenham. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
MC (NO 38) LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
HARRISON GIBSON(ILFORD)LIMITED06/03/2013
Filing Information
Company Number 00942057
Date formed 1968-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-10-07
Type of accounts DORMANT
Last Datalog update: 2015-05-12 23:51:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MC (NO 38) LIMITED

Current Directors
Officer Role Date Appointed
STEPHAN REENTS
Director 2014-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIEGMAR THEODOR SCHMIDT
Director 2013-05-13 2014-05-19
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2013-05-14
PHILIP JEAN DIEPERINK
Director 2007-09-01 2013-05-14
JOHN HENRY ROBINS
Director 2010-12-22 2013-05-14
MARK ASHCROFT
Company Secretary 2006-06-30 2010-12-22
MARK ASHCROFT
Director 2006-06-30 2010-12-22
TIMOTHY JOHN KOWALSKI
Director 2004-12-22 2007-09-01
STEPHEN MORRISON
Company Secretary 2004-05-28 2006-06-30
STEPHEN MORRISON
Director 2004-12-22 2006-06-30
JAMES CRIBB
Director 2000-09-05 2004-12-22
MICHAEL DAVID ROSENBLATT
Director 2000-09-05 2004-12-22
SIMON PAUL TUTT
Director 2001-06-01 2004-12-22
MARK EDWARD DYSON
Company Secretary 2000-11-30 2004-05-28
CAROLYN SIMONS
Director 2000-09-05 2004-02-10
IAN NIGEL HANSON
Company Secretary 1998-04-30 2000-11-30
IAN NIGEL HANSON
Director 1997-12-03 2000-11-30
MARTIN CLIFFORD-KING
Director 1999-05-04 2000-09-05
ROBERT WILLIAM TEMPLEMAN
Director 1997-12-03 2000-09-05
GORDON STEWART CALDWELL
Director 1997-12-03 1999-05-04
PAUL ANTHONY DAVIES
Company Secretary 1997-01-31 1998-04-30
ROBERT FRANK ADAMS
Director 1991-12-28 1998-04-30
SIMON FREDERICK RONALD BEE
Director 1991-12-28 1998-04-30
ROBERT FRANK ADAMS
Company Secretary 1991-12-28 1997-01-31
DENIS PATRICK CASSIDY
Director 1991-12-28 1996-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHAN REENTS MC (NO 47) LIMITED Director 2014-05-21 CURRENT 1994-02-08 Dissolved 2015-02-20
STEPHAN REENTS MC (NO 46) LIMITED Director 2014-05-21 CURRENT 1994-06-14 Dissolved 2015-04-03
STEPHAN REENTS MC (NO 45) LIMITED Director 2014-05-21 CURRENT 2003-03-07 Dissolved 2016-01-05
STEPHAN REENTS PROPERTY PORTFOLIO (NO 4) Director 2014-05-19 CURRENT 1988-06-28 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 27) LIMITED Director 2014-05-19 CURRENT 1903-02-04 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 35) LIMITED Director 2014-05-19 CURRENT 1891-04-08 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 40) LIMITED Director 2014-05-19 CURRENT 1973-09-13 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 36) LIMITED Director 2014-05-19 CURRENT 1938-12-22 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 17) LIMITED Director 2014-05-19 CURRENT 1983-08-09 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 16) LIMITED Director 2014-05-19 CURRENT 1997-01-09 Dissolved 2014-10-10
STEPHAN REENTS PROPERTY PORTFOLIO (NO 12) LIMITED Director 2014-05-19 CURRENT 1999-10-11 Dissolved 2014-10-10
STEPHAN REENTS MC (NO 41) LIMITED Director 2014-05-19 CURRENT 1984-07-17 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 29) LIMITED Director 2014-05-19 CURRENT 1949-09-13 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 5) LIMITED Director 2014-05-19 CURRENT 1937-12-09 Dissolved 2014-10-07
STEPHAN REENTS PROPERTY PORTFOLIO (NO 9) LIMITED Director 2014-05-19 CURRENT 1974-11-11 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 21) LIMITED Director 2014-05-19 CURRENT 1988-06-02 Dissolved 2014-10-10
STEPHAN REENTS MC (NO 39) LIMITED Director 2014-05-19 CURRENT 1954-03-04 Dissolved 2015-02-17
STEPHAN REENTS MC (NO 22) LIMITED Director 2014-05-19 CURRENT 1984-12-03 Dissolved 2015-02-17
STEPHAN REENTS MC (NO 28) LIMITED Director 2014-05-19 CURRENT 1955-07-30 Dissolved 2014-10-07
STEPHAN REENTS MC (NO 43) LIMITED Director 2014-05-19 CURRENT 1994-02-08 Dissolved 2015-04-17
STEPHAN REENTS PROPERTY PORTFOLIO (NO 13) LIMITED Director 2014-05-19 CURRENT 1939-02-22 Dissolved 2016-01-12
STEPHAN REENTS PROPERTY PORTFOLIO (NO 10) LIMITED Director 2014-05-19 CURRENT 1983-07-18 Dissolved 2017-09-26
STEPHAN REENTS PROPERTY PORTFOLIO (NO 6) LIMITED Director 2014-05-19 CURRENT 1932-07-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-12DS01APPLICATION FOR STRIKING-OFF
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN REENTS / 20/05/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT
2014-05-28AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0128/12/13 FULL LIST
2013-06-14RES01ADOPT ARTICLES 13/05/2013
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2013-06-07AP01DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-06RES15CHANGE OF NAME 25/02/2013
2013-03-06CERTNMCOMPANY NAME CHANGED HARRISON GIBSON(ILFORD)LIMITED CERTIFICATE ISSUED ON 06/03/13
2013-01-08AR0128/12/12 FULL LIST
2012-01-13AR0128/12/11 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2011-01-10AR0128/12/10 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT
2010-12-22AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010
2010-01-05AR0128/12/09 FULL LIST
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-17363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP
2007-09-12288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06
2007-01-23363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-13363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-11-07225ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288aNEW DIRECTOR APPOINTED
2005-01-07363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: ROSEDALE HOUSE BRAMLEY WAY, HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-09288bSECRETARY RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-01-20363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MC (NO 38) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MC (NO 38) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-06-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MC (NO 38) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC (NO 38) LIMITED
Trademarks
We have not found any records of MC (NO 38) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC (NO 38) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MC (NO 38) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MC (NO 38) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC (NO 38) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MC (NO 38) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.