Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCBAINS COOPER CONSULTING LTD
Company Information for

MCBAINS COOPER CONSULTING LTD

5th Floor 26 Finsbury Square, 26 FINSBURY SQUARE, London, EC2A 1DS,
Company Registration Number
03901875
Private Limited Company
Active

Company Overview

About Mcbains Cooper Consulting Ltd
MCBAINS COOPER CONSULTING LTD was founded on 2000-01-04 and has its registered office in London. The organisation's status is listed as "Active". Mcbains Cooper Consulting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCBAINS COOPER CONSULTING LTD
 
Legal Registered Office
5th Floor 26 Finsbury Square
26 FINSBURY SQUARE
London
EC2A 1DS
Other companies in EC2N
 
Previous Names
MCBAINS LIMITED31/10/2017
MCBAINS COOPER INTERNATIONAL LIMITED06/02/2006
Filing Information
Company Number 03901875
Company ID Number 03901875
Date formed 2000-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-01-04
Return next due 2024-01-18
Type of accounts SMALL
Last Datalog update: 2023-03-01 07:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCBAINS COOPER CONSULTING LTD
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 MCBAINS COOPER CONSULTING LTD

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2017-10-17
CLIVE EDWARD DOCWRA
Director 2017-09-27
GARETH HIRD
Director 2003-07-11
MARK ANDREW LEESON
Director 2017-09-27
JONATHAN MINTZ
Director 2011-08-15
MICHAEL ALLAN THIRKETTLE
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MINTZ
Company Secretary 2011-08-15 2017-10-17
PATRICIA ANN CRITTENDEN
Company Secretary 2009-01-01 2011-08-15
PATRICIA ANN CRITTENDEN
Director 2009-01-01 2011-08-15
PHILIP ANDREW JAMES CURRIE
Company Secretary 2001-02-28 2008-10-31
PHILIP ANDREW JAMES CURRIE
Director 2001-02-28 2008-05-30
GERARD CHRISTOPHER FAGAN
Director 2000-01-19 2003-07-11
ALASTAIR DAVID CORMACK
Director 2000-06-23 2002-06-30
DAVID O'LEARY
Director 2000-06-23 2002-06-30
EUGENE GERARD DOYLE
Company Secretary 2000-01-19 2001-02-28
EUGENE GERARD DOYLE
Director 2000-01-19 2001-02-28
DAVID HUGH BOWDEN
Director 2000-01-19 2000-06-23
JOHN GORDON LOUGHER
Director 2000-01-19 2000-06-23
MICHAEL ALLAN THIRKETTLE
Director 2000-01-19 2000-06-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-04 2000-01-19
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-04 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE EDWARD DOCWRA MCBAINS CONSULTING LTD Director 2017-09-27 CURRENT 2000-06-20 Active
CLIVE EDWARD DOCWRA MCBAINS COOPER INTERNATIONAL LIMITED Director 2017-09-27 CURRENT 2001-03-20 Active
CLIVE EDWARD DOCWRA MCBAINS COOPER USA LIMITED Director 2017-09-27 CURRENT 2010-05-26 Active - Proposal to Strike off
CLIVE EDWARD DOCWRA MBC GROUP LIMITED Director 2017-09-27 CURRENT 2005-05-24 Active
GARETH HIRD MCBAINS COOPER USA LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active - Proposal to Strike off
GARETH HIRD MCBAINS COOPER (SCOTLAND) LIMITED Director 2008-05-25 CURRENT 1998-07-09 Dissolved 2016-08-30
GARETH HIRD MCBAINS CONSULTING LTD Director 2007-11-01 CURRENT 2000-06-20 Active
GARETH HIRD MBC GROUP LIMITED Director 2005-06-30 CURRENT 2005-05-24 Active
GARETH HIRD MCBAINS LTD Director 2003-07-11 CURRENT 1995-08-23 Active
GARETH HIRD MCBAINS COOPER INTERNATIONAL LIMITED Director 2003-07-11 CURRENT 2001-03-20 Active
MARK ANDREW LEESON MCBAINS CONSULTING LTD Director 2017-09-27 CURRENT 2000-06-20 Active
MARK ANDREW LEESON MCBAINS COOPER INTERNATIONAL LIMITED Director 2017-09-27 CURRENT 2001-03-20 Active
MARK ANDREW LEESON MCBAINS COOPER USA LIMITED Director 2017-09-27 CURRENT 2010-05-26 Active - Proposal to Strike off
MARK ANDREW LEESON MBC GROUP LIMITED Director 2017-09-27 CURRENT 2005-05-24 Active
JONATHAN MINTZ INDICORE LIMITED Director 2011-08-15 CURRENT 1989-12-08 Dissolved 2016-09-13
JONATHAN MINTZ MCBAINS COOPER (SCOTLAND) LIMITED Director 2011-08-15 CURRENT 1998-07-09 Dissolved 2016-08-30
JONATHAN MINTZ MCBAINS CONSULTING LTD Director 2011-08-15 CURRENT 2000-06-20 Active
JONATHAN MINTZ MCBAINS LTD Director 2011-08-15 CURRENT 1995-08-23 Active
JONATHAN MINTZ MCBAINS COOPER INTERNATIONAL LIMITED Director 2011-08-15 CURRENT 2001-03-20 Active
JONATHAN MINTZ MCBAINS COOPER USA LIMITED Director 2011-08-15 CURRENT 2010-05-26 Active - Proposal to Strike off
JONATHAN MINTZ MBC GROUP LIMITED Director 2011-08-15 CURRENT 2005-05-24 Active
MICHAEL ALLAN THIRKETTLE MCBAINS COOPER USA LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active - Proposal to Strike off
MICHAEL ALLAN THIRKETTLE MBC GROUP LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
MICHAEL ALLAN THIRKETTLE MCBAINS COOPER (SCOTLAND) LIMITED Director 2003-07-11 CURRENT 1998-07-09 Dissolved 2016-08-30
MICHAEL ALLAN THIRKETTLE MCBAINS COOPER INTERNATIONAL LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active
MICHAEL ALLAN THIRKETTLE INDICORE LIMITED Director 2000-06-23 CURRENT 1989-12-08 Dissolved 2016-09-13
MICHAEL ALLAN THIRKETTLE MCBAINS CONSULTING LTD Director 2000-06-20 CURRENT 2000-06-20 Active
MICHAEL ALLAN THIRKETTLE MCBAINS LTD Director 1997-08-18 CURRENT 1995-08-23 Active

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-22Application to strike the company off the register
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HIRD
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN THIRKETTLE
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039018750002
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-12AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-19PSC02Notification of Mcbains Ltd as a person with significant control on 2016-04-06
2017-12-19PSC07CESSATION OF MICHAEL ALLAN THIRKETTLE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20AP03Appointment of Mrs Linda Susan Roberts as company secretary on 2017-10-17
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROBERTS
2017-11-20AP01DIRECTOR APPOINTED MRS LINDA SUSAN ROBERTS
2017-11-20TM02Termination of appointment of Jonathan Mintz on 2017-10-17
2017-11-20Annotation
2017-10-31RES15CHANGE OF COMPANY NAME 08/01/23
2017-10-31CERTNMCOMPANY NAME CHANGED MCBAINS LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-28AP01DIRECTOR APPOINTED MR MARK ANDREW LEESON
2017-09-28AP01DIRECTOR APPOINTED MR CLIVE EDWARD DOCWRA
2017-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/17 FROM 2nd Floor 120 Old Broad Street London EC2N 1AR
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0104/01/16 ANNUAL RETURN FULL LIST
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0104/01/15 ANNUAL RETURN FULL LIST
2014-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0104/01/14 FULL LIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3RD FLOOR SEACOURT TOWER WEST WAY OXFORD OX2 0JJ
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-14AR0104/01/13 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-17AR0104/01/12 FULL LIST
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA CRITTENDEN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRITTENDEN
2011-09-01AP01DIRECTOR APPOINTED MR JONATHAN MINTZ
2011-09-01AP03SECRETARY APPOINTED MR JONATHAN MINTZ
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-15AR0104/01/11 FULL LIST
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-31AR0104/01/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN THIRKETTLE / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HIRD / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-27363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-03288aDIRECTOR APPOINTED MS PATRICIA CRITTENDEN
2009-02-03288aSECRETARY APPOINTED MS PATRICIA CRITTENDEN
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY PHILIP CURRIE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CURRIE
2008-01-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-01363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-02-01353LOCATION OF REGISTER OF MEMBERS
2007-01-31287REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 3RD FLOOR 20 REGENT STREET LONDON SW1Y 4PH
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-02-06CERTNMCOMPANY NAME CHANGED MCBAINS COOPER INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 06/02/06
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-23363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 20 REGENT STREET LONDON SW1Y 4PH
2005-01-19363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-26363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 3 CAVENDISH SQUARE LONDON W1M 9HA
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288bDIRECTOR RESIGNED
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-14363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-07-05288bDIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-15363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24363aRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-16225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00
2000-08-25288aNEW DIRECTOR APPOINTED
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MCBAINS COOPER CONSULTING LTD 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 MCBAINS COOPER CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-08-11 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MCBAINS COOPER CONSULTING LTD

Intangible Assets
Patents
We have not found any records of MCBAINS COOPER CONSULTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCBAINS COOPER CONSULTING LTD
Trademarks
We have not found any records of MCBAINS COOPER CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCBAINS COOPER CONSULTING LTD. 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 (99999 - Dormant Company) as MCBAINS COOPER CONSULTING LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MCBAINS COOPER CONSULTING LTD 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 MCBAINS COOPER CONSULTING LTD 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 MCBAINS COOPER CONSULTING LTD 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.