Administrative Receiver
Company Information for MCPS LIMITED
1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
03725809
Private Limited Company
In Administration Administrative Receiver |
Company Name | |||
---|---|---|---|
MCPS LIMITED | |||
Legal Registered Office | |||
1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE34 | |||
| |||
Previous Names | |||
|
Company Number | 03725809 | |
---|---|---|
Company ID Number | 03725809 | |
Date formed | 1999-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 09:59:25 |
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 | ||
---|---|---|---|---|
MCPS 52 LLC | California | Unknown | ||
MCPS BENEVOLENT ATHLETIC SOCIETY INCORPORATED | Michigan | UNKNOWN | ||
MCPS CLEANING, CORP. | 8818 COMMODITY CIRCLE ORLANDO FL 32819 | Inactive | Company formed on the 2006-05-12 | |
MCPS COMPUTER INC. | 301 WEST JOHN STREET Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2008-04-29 | |
MCPS CONSTRUCTION LIMITED | 32 ROSSWAY SLIPEND LUTON BEDFORDSHIRE LU1 4DD | Active - Proposal to Strike off | Company formed on the 2022-03-10 | |
MCPS CONSULTING LIMITED | BACKWOOD CLONEYGOWAN GEASHILL COUNTY OFFALY GEASHILL, OFFALY, IRELAND | Dissolved | Company formed on the 2018-03-29 | |
MCPS CONSULTING LLC | Michigan | UNKNOWN | ||
MCPS CONTRACTING CORP | 8871 CANOPY OAKS R JACKSONVILLE FL 32256 | Inactive | Company formed on the 2019-11-21 | |
MCPS CORP. | 10830 N.W. 22ND ST. MIAMI FL 33172 | Inactive | Company formed on the 2003-10-06 | |
MCPS CORPORATE TRUSTEE LIMITED | QUANTUM ADVISORY ST. MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT | Active | Company formed on the 2023-06-19 | |
MCPS FOUNDATION | Strike-off action in progress | Company formed on the 2012-08-29 | ||
MCPS Holdings, LLC | 6475 Galbreth Pueblo CO 81005 | Delinquent | Company formed on the 2015-05-20 | |
MCPS HOLDING LLC | 5401 S KIRKMAN RD ORLANDO FL 32819 | Active | Company formed on the 2014-10-20 | |
MCPS INCORPORATED | Michigan | UNKNOWN | ||
MCPS INTERNATIONAL | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MCPS INVESTMENTS LIMITED | DUBLIN ROAD ASHBOURNE, MEATH, IRELAND | Active | Company formed on the 2018-05-29 | |
MCPS IRISH PUB INC | California | Unknown | ||
MCPS LLC | Delaware | Unknown | ||
MCPS MANAGEMENT COMPANY | Michigan | UNKNOWN | ||
MCPS NEWCO NO 2 LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
GLENN DAVID ENGLISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY ENGLISH |
Company Secretary | ||
PAUL BENEDICT GEORGE MCCRETON |
Company Secretary | ||
PAUL BENEDICT GEORGE MCCRETON |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINE CATHODIC PROTECTION SYSTEMS LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED | Director | 2015-05-12 | CURRENT | 2011-02-10 | Active | |
IT-GUARD LIMITED | Director | 2006-05-15 | CURRENT | 2006-05-15 | Dissolved 2017-08-15 | |
Z-GUARD (LONDON) LIMITED | Director | 2002-03-20 | CURRENT | 2000-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090006 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.3 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00016050 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00016050 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037258090007 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYLEY ENGLISH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037258090006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037258090005 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 06/03/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 23/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 203 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLENN ENGLISH / 30/06/2007 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: UPPER FLOOR SPRINGWELL HOUSE WELLWAY MORPETH NORTHUMBERLAND NE61 1BJ | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/04/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED L.Z.E. LIMITED CERTIFICATE ISSUED ON 01/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-10-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE) | ||
Outstanding | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
Outstanding | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 213,848 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 234,718 |
Creditors Due Within One Year | 2013-03-31 | £ 1,395,093 |
Creditors Due Within One Year | 2012-03-31 | £ 1,283,960 |
Creditors and other liabilities
|
|
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 MCPS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 18,172 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 96,309 |
Current Assets | 2013-03-31 | £ 1,462,698 |
Current Assets | 2012-03-31 | £ 1,393,780 |
Debtors | 2013-03-31 | £ 849,448 |
Debtors | 2012-03-31 | £ 888,398 |
Shareholder Funds | 2013-03-31 | £ 289,785 |
Shareholder Funds | 2012-03-31 | £ 275,321 |
Stocks Inventory | 2013-03-31 | £ 595,078 |
Stocks Inventory | 2012-03-31 | £ 409,073 |
Tangible Fixed Assets | 2013-03-31 | £ 436,028 |
Tangible Fixed Assets | 2012-03-31 | £ 400,219 |
Debtors and other cash assets
MCPS LIMITED owns 4 domain names.
cathodic-protection.co.uk sacrificialanodes.co.uk mcpsltd.co.uk rochdaleexpress.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Grant Payments - General |
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Grant Payments - General |
HAMPSHIRE COUNTY COUNCIL | |
|
Miscellaneous Licences |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73079100 | Flanges of iron or steel (excl. cast or stainless products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MCPS LIMITED | Event Date | 2016-10-10 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0382 Steven Philip Ross and Matthew Higgins (IP Nos 9503 and 13570 ), both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000 : | |||
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. |