Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCPS LIMITED
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 Overview

About Mcps Ltd
MCPS LIMITED was founded on 1999-03-03 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Mcps 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
MCPS LIMITED
 
Legal Registered Office
1 ST. JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE34
 
Telephone0191-427 4608
 
Previous Names
L.Z.E. LIMITED01/04/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCPS LIMITED
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.
Companies with same name MCPS LIMITED
The following companies were found which have the same name as MCPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MCPS LIMITED

Current Directors
Officer Role Date Appointed
GLENN DAVID ENGLISH
Director 1999-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
HAYLEY ENGLISH
Company Secretary 1999-07-01 2015-12-01
PAUL BENEDICT GEORGE MCCRETON
Company Secretary 1999-04-16 1999-06-30
PAUL BENEDICT GEORGE MCCRETON
Director 1999-04-16 1999-06-30
DMCS SECRETARIES LIMITED
Nominated Secretary 1999-03-03 1999-03-24
DMCS DIRECTORS LIMITED
Nominated Director 1999-03-03 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN DAVID ENGLISH MARINE CATHODIC PROTECTION SYSTEMS LTD Director 2016-11-22 CURRENT 2016-11-22 Active
GLENN DAVID ENGLISH WESTOE CROWN VILLAGE CENTRE MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2011-02-10 Active
GLENN DAVID ENGLISH IT-GUARD LIMITED Director 2006-05-15 CURRENT 2006-05-15 Dissolved 2017-08-15
GLENN DAVID ENGLISH Z-GUARD (LONDON) LIMITED Director 2002-03-20 CURRENT 2000-03-20 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
2018-05-26AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090005
2018-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090006
2017-11-29AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-10-211.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2017-09-21AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2
2017-07-07REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.3
2017-07-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920
2017-07-07RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00016050
2017-05-25AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-03-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-01-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-17RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00016050
2016-10-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU
2016-04-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0106/03/16 FULL LIST
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037258090007
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY HAYLEY ENGLISH
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037258090006
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037258090005
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0106/03/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/12/2014
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0106/03/14 FULL LIST
2014-02-13RP04SECOND FILING WITH MUD 06/03/13 FOR FORM AR01
2014-02-13ANNOTATIONClarification
2013-10-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0106/03/13 FULL LIST
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0106/03/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-14AR0106/03/11 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-23AR0106/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 23/03/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 203 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN ENGLISH / 30/06/2007
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: UPPER FLOOR SPRINGWELL HOUSE WELLWAY MORPETH NORTHUMBERLAND NE61 1BJ
2001-04-02363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-03-05288aNEW SECRETARY APPOINTED
2000-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-2888(2)RAD 16/04/99--------- £ SI 99@1=99 £ IC 1/100
1999-05-05288bSECRETARY RESIGNED
1999-05-05288bDIRECTOR RESIGNED
1999-03-31CERTNMCOMPANY NAME CHANGED L.Z.E. LIMITED CERTIFICATE ISSUED ON 01/04/99
1999-03-30287REGISTERED OFFICE CHANGED ON 30/03/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ
1999-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against MCPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-04 Outstanding BIBBY FINANCIAL SERVICES (AS SECURITY TRUSTEE)
2015-09-25 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
2015-09-25 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
LEGAL AND GENERAL CHARGE 2007-12-28 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2005-04-07 Outstanding VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 2003-03-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MCPS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MCPS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MCPS LIMITED owns 4 domain names.

cathodic-protection.co.uk   sacrificialanodes.co.uk   mcpsltd.co.uk   rochdaleexpress.co.uk  

Trademarks
We have not found any records of MCPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-05-19 GBP £3,543 Grant Payments - General
South Tyneside Council 2015-04-23 GBP £7,870 Grant Payments - General
South Tyneside Council 2015-04-23 GBP £14,875 Grant Payments - General
South Tyneside Council 2014-03-24 GBP £25,000
South Tyneside Council 2014-03-24 GBP £25,000 Grant Payments - General
South Tyneside Council 2013-08-22 GBP £750
South Tyneside Council 2013-08-22 GBP £750 Grant Payments - General
South Tyneside Council 2013-08-06 GBP £750
South Tyneside Council 2013-08-06 GBP £750 Grant Payments - General
South Tyneside Council 2013-07-08 GBP £750
South Tyneside Council 2013-07-08 GBP £750 Grant Payments - General
HAMPSHIRE COUNTY COUNCIL 2012-10-16 GBP £600 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.

Outgoings
Business Rates/Property Tax
No properties were found where MCPS 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.
Import/Export of Goods
Goods imported/exported by MCPS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0173079100Flanges 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMCPS LIMITEDEvent Date2016-10-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCPS 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 MCPS 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.