Liquidation
Company Information for MCO TRADING LIMITED
311 High Road, Loughton, ESSEX, IG10 1AH,
|
Company Registration Number
01591965
Private Limited Company
Liquidation |
Company Name | |
---|---|
MCO TRADING LIMITED | |
Legal Registered Office | |
311 High Road Loughton ESSEX IG10 1AH Other companies in IG10 | |
Company Number | 01591965 | |
---|---|---|
Company ID Number | 01591965 | |
Date formed | 1981-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-05-31 | |
Account next due | 28/02/2013 | |
Latest return | 28/02/2012 | |
Return next due | 28/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-19 13:05:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCO TRADING LLC | 168 MAIN STREET Putnam COLD SPRING NY 10516 | Active | Company formed on the 2011-12-09 | |
MCO TRADING AND HOLDING NOMINEE CO PTY LTD | Dissolved | Company formed on the 2008-06-18 | ||
MCO TRADING (SINGAPORE) PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-12 | |
MCO TRADING INC | 10228 NW 88TH TER MIAMI FL 33178 | Inactive | Company formed on the 2017-03-06 | |
MCO TRADING, INC. | 11900 BISCAYNE BLVD., SUITE 807 MIAMI FL 33181 | Inactive | Company formed on the 2004-09-10 |
Officer | Role | Date Appointed |
---|---|---|
SANDRA BENNETT |
||
PETER WALTER BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WILLIAM MORGAN |
Company Secretary | ||
SANDRA BENNETT |
Company Secretary | ||
LINSAY ANNE WILLIAMS |
Company Secretary | ||
PENELOPE JANE BENNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCO (SPECIALITY FOODS) LIMITED | Director | 1998-03-26 | CURRENT | 1998-03-26 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-04-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-14 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2018:LIQ. CASE NO.1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/13 FROM Murray Accounting Services Ltd 10 the Mead Business Centre Berkhamstead Road Chesham Bucks HP5 3EE | |
AP03 | Appointment of Sandra Bennett as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN MORGAN | |
LATEST SOC | 27/03/12 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 4 | |
363a | Return made up to 28/02/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/08 | |
363s | Return made up to 28/02/08; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/07 | |
288a | New secretary appointed | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
244 | DELIVERY EXT'D 3 MTH 31/05/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 195 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW HA3 6PE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/96 FROM: THE MEWS HOUSE 20 WEST STREET BRIGHTON EAST SUSEX. BN1 2RS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/93 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
Resolutions for Winding-up | 2013-06-07 |
Appointment of Liquidators | 2013-06-07 |
Proposal to Strike Off | 2013-05-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PETER BENNETT AND GREAT MARLBOROUGH STREET PENSION TRUSTEES LIMITED AS TRUSTEES OF THE MEATCO PENSION TRUST FUND | |
DEBENTURE | Outstanding | PETER WALTER BENNETT | |
DEBENTURE | Outstanding | DENNIS JOHN MCCARTHY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCO TRADING LIMITED
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as MCO TRADING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
16025031 | Corned beef, in airtight containers | |||
16025031 | Corned beef, in airtight containers | |||
16025095 | Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices) | |||
16025031 | Corned beef, in airtight containers | |||
16025031 | Corned beef, in airtight containers |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCO TRADING LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCO TRADING LIMITED | Event Date | 2013-04-15 |
At a General Meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex IG10 1AH on 15 April 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively That the Company be wound up voluntarily and that Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH be and hereby is appointed Liquidator of the Company for the purposes of such winding up. Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH . Further information about this case is available from Robert Cogan at the offices of ThorntonRones Limited on 0208 418 9333. Peter Walter Bennett , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCO TRADING LIMITED | Event Date | 2013-04-15 |
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH : | |||
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. |