Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M C S BUILDING & PROPERTY MAINTENANCE LIMITED
Company Information for

M C S BUILDING & PROPERTY MAINTENANCE LIMITED

10 ST HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
02734913
Private Limited Company
Liquidation

Company Overview

About M C S Building & Property Maintenance Ltd
M C S BUILDING & PROPERTY MAINTENANCE LIMITED was founded on 1992-07-28 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". M C S Building & Property Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
M C S BUILDING & PROPERTY MAINTENANCE LIMITED
 
Legal Registered Office
10 ST HELENS ROAD
SWANSEA
SA1 4AW
Other companies in CF23
 
Previous Names
FAREWAY MARINE LIMITED21/05/2004
Filing Information
Company Number 02734913
Company ID Number 02734913
Date formed 1992-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 28/07/2012
Return next due 25/08/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 18:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M C S BUILDING & PROPERTY MAINTENANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
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 M C S BUILDING & PROPERTY MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS CHARLES SIMS
Director 2007-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE DAWN SIMS
Director 2002-04-01 2013-05-10
FINALCARE LIMITED
Company Secretary 2006-03-01 2013-01-31
GEORGE BRIAN MORRIS
Company Secretary 2006-03-13 2007-06-01
MARCUS CHARLES SIMS
Company Secretary 1992-07-28 2006-03-13
MARCUS CHARLES SIMS
Director 1992-07-28 2006-03-13
JOHN CHARLES SIMS
Director 1997-03-31 2002-03-31
MARK STUART PATTERSON
Director 1992-07-28 1997-03-31
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1992-07-28 1992-07-28
CO FORM (NOMINEES) LIMITED
Nominated Director 1992-07-28 1992-07-28

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
2020-01-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-11
2017-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-11
2016-06-071.4Notice of completion of liquidation voluntary arrangement
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 5 Bettws Y Coed Road Cyncoed Cardiff CF23 6PH
2016-04-27600Appointment of a voluntary liquidator
2016-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-04-12
2016-04-274.20Volunatary liquidation statement of affairs with form 4.19
2015-07-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-05-13
2014-07-311.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-13
2013-06-181.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAWN SIMS
2013-02-05TM02Termination of appointment of Finalcare Limited on 2013-01-31
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13LATEST SOC13/08/12 STATEMENT OF CAPITAL;GBP 3
2012-08-13AR0128/07/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0128/07/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0128/07/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05363aReturn made up to 28/07/09; full list of members
2008-12-15363aReturn made up to 28/07/08; full list of members
2008-12-09288cDirector's change of particulars / marcus simms / 01/08/2007
2008-12-08288bAppointment terminated secretary george morris
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW SECRETARY APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-02-10363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-04363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2006-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2004-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 22 TYDFIL PLACE ROATH PARK CARDIFF MID GLAMORGAN CF23 5HP
2004-05-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-21CERTNMCOMPANY NAME CHANGED FAREWAY MARINE LIMITED CERTIFICATE ISSUED ON 21/05/04
2003-10-03363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: ORCHARD HOUSE, 42 STATION ROAD EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0NT
2002-04-30288bDIRECTOR RESIGNED
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-08-0388(2)RAD 01/04/00--------- £ SI 1@1
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 29 ARDINGTON ROAD MORTHAMPTON NN1 5LP
1999-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-26363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-28363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-03-23287REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 25,KNOWLES AVENUE HEYSHAM MORECOMBE LANCASHIRE LA3 2PA
1997-11-12363sRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1997-05-22288bDIRECTOR RESIGNED
1997-05-0388(2)RAD 31/03/97--------- £ SI 1@1=1 £ IC 2/3
1997-04-30225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1997-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-30288aNEW DIRECTOR APPOINTED
1997-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-08-16363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-08-16363aRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-10-03363sRETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS
1994-05-04363aRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1994-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 10/04/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities



Licences & Regulatory approval
We could not find any licences issued to M C S BUILDING & PROPERTY MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Resolutions for Winding-up2016-04-14
Meetings of Creditors2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against M C S BUILDING & PROPERTY MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M C S BUILDING & PROPERTY MAINTENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 M C S BUILDING & PROPERTY MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of M C S BUILDING & PROPERTY MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M C S BUILDING & PROPERTY MAINTENANCE LIMITED
Trademarks
We have not found any records of M C S BUILDING & PROPERTY MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M C S BUILDING & PROPERTY MAINTENANCE 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 (41201 - Construction of commercial buildings) as M C S BUILDING & PROPERTY MAINTENANCE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where M C S BUILDING & PROPERTY MAINTENANCE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyM C S BUILDING & PROPERTY MAINTENANCE LIMITEDEvent Date2016-04-12
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 12 July 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP numbers 11950 and 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 12 April 2016 . Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Simon Thomas Barriball and Gareth Bishop , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM C S BUILDING & PROPERTY MAINTENANCE LIMITEDEvent Date2016-04-12
Liquidator's name and address: Simon Thomas Barriball and Gareth Bishop of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM C S BUILDING & PROPERTY MAINTENANCE LIMITEDEvent Date2016-04-12
At a General Meeting of the Members of the above-named Company, duly convened, and held on 12 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Simon Thomas Barriball and Gareth Bishop be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 12 April 2016 the appointment of Simon Thomas Barriball and Gareth Bishop as Joint was confirmed. Office Holder Details: Simon Thomas Barriball and Gareth Bishop (IP numbers 11950 and 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 12 April 2016 . Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Marcus Charles Sims , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyM C S BUILDING & PROPERTY MAINTENANCE LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH on 5 April 2016 , at 10.30am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Gareth Bishop (IP number 17870 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Gareth@mcalisterco.co.uk. Marcus Sims , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M C S BUILDING & PROPERTY MAINTENANCE 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 M C S BUILDING & PROPERTY MAINTENANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1