Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCL (ST. ALBANS) LIMITED
Company Information for

MCL (ST. ALBANS) LIMITED

PORTLAND 25 HIGH STREET, CRAWLEY, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
04675131
Private Limited Company
Liquidation

Company Overview

About Mcl (st. Albans) Ltd
MCL (ST. ALBANS) LIMITED was founded on 2003-02-21 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Mcl (st. Albans) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCL (ST. ALBANS) LIMITED
 
Legal Registered Office
PORTLAND 25 HIGH STREET
CRAWLEY
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in TN4
 
Previous Names
GILBRAN (ST. ALBANS) LIMITED28/10/2008
GILBRAN (LEEDS) LIMITED18/06/2004
Filing Information
Company Number 04675131
Company ID Number 04675131
Date formed 2003-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-02-23
Return next due 2017-03-09
Type of accounts FULL
Last Datalog update: 2018-03-13 03:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCL (ST. ALBANS) 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.

Company Officers of MCL (ST. ALBANS) LIMITED

Current Directors
Officer Role Date Appointed
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2015-06-24
TOSHIO HOSHINO
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HIROAKI HOSOYA
Director 2015-06-24 2017-03-31
ROBERT DAVID SISLEY
Company Secretary 2010-01-15 2015-06-24
ROBERT DAVID SISLEY
Director 2011-04-01 2015-06-24
YOSHIKI YAMASHIRO
Director 2012-04-16 2015-06-24
HIROKI HOSOYA
Director 2011-10-01 2012-04-16
TAKASHI NAKAO
Director 2010-03-15 2011-09-30
PETER REGINALD VARNEY
Director 2008-10-22 2011-04-01
TOMIO KATANO
Director 2009-05-15 2010-03-31
PETER REGINALD VARNEY
Company Secretary 2008-10-22 2010-01-15
KENJI MURAI
Director 2008-10-22 2009-05-15
HILARY MARY GIBSON
Company Secretary 2003-02-21 2008-10-22
JASON BUTTON
Director 2004-12-08 2008-10-22
NIGEL PRESTON SMITH
Director 2003-02-21 2008-10-22
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2003-02-21 2003-02-21
CHALFEN NOMINEES LIMITED
Nominated Director 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
T&H SECRETARIAL SERVICES LIMITED CRASNER CAPITAL LIMITED Company Secretary 2018-06-21 CURRENT 2014-10-02 Active
T&H SECRETARIAL SERVICES LIMITED MORITZ INVESTMENT LIMITED Company Secretary 2018-06-01 CURRENT 2018-06-01 Active
T&H SECRETARIAL SERVICES LIMITED DLC CAPITAL LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-15 Active
T&H SECRETARIAL SERVICES LIMITED COMPOSITE TECH HOLDINGS LIMITED Company Secretary 2018-05-21 CURRENT 2017-05-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED S.S.L INVESTMENT LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
T&H SECRETARIAL SERVICES LIMITED MERE GOLF & COUNTRY CLUB LIMITED Company Secretary 2018-02-28 CURRENT 1983-07-27 Active
T&H SECRETARIAL SERVICES LIMITED GRAND PLAZA KENSINGTON LIMITED Company Secretary 2018-01-16 CURRENT 2014-10-15 Active
T&H SECRETARIAL SERVICES LIMITED SAB DEVELOPMENT SERVICES UK LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED SAB UK SERVICES LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
T&H SECRETARIAL SERVICES LIMITED AEGILA CAPITAL MANAGEMENT LIMITED Company Secretary 2016-11-16 CURRENT 2015-11-30 Active
T&H SECRETARIAL SERVICES LIMITED PASSTECH MACHINE TOOLS LIMITED Company Secretary 2015-12-16 CURRENT 2000-02-15 Active
T&H SECRETARIAL SERVICES LIMITED MCL PROPERTY INVESTMENTS LIMITED Company Secretary 2015-06-24 CURRENT 1995-11-29 Liquidation
T&H SECRETARIAL SERVICES LIMITED SBJBC UK Company Secretary 2014-07-29 CURRENT 2014-04-29 Active
T&H SECRETARIAL SERVICES LIMITED INTERTAIN MANAGEMENT (UK) LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (GROUP) LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE (SERVICES) LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED LIVING ENTERPRISE LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-05-30
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (GROUP) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED AVENUE HOUSING (SERVICES) LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
T&H SECRETARIAL SERVICES LIMITED DRIVEASPECT LIMITED Company Secretary 2013-11-29 CURRENT 1998-05-01 Dissolved 2016-11-15
T&H SECRETARIAL SERVICES LIMITED WESTFIELD GLOBAL LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED NOIRA ENERGY PLC Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2017-10-17
T&H SECRETARIAL SERVICES LIMITED GULF TALENT (UK) LTD Company Secretary 2012-04-27 CURRENT 2012-04-27 Active
T&H SECRETARIAL SERVICES LIMITED THE CONSERVATIVE PARTY FOUNDATION LIMITED Company Secretary 2012-01-17 CURRENT 2004-11-17 Active
T&H SECRETARIAL SERVICES LIMITED CATALYST PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK RETAIL MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-03-18
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK WHOLESALE MOBILE SERVICES LIMITED Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2016-02-23
T&H SECRETARIAL SERVICES LIMITED LINDEN GARDENS ESTATES LIMITED Company Secretary 2010-09-21 CURRENT 2000-05-04 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO MANAGEMENT LIMITED Company Secretary 2009-10-20 CURRENT 1949-03-29 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO PROPERTIES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-03 Active
T&H SECRETARIAL SERVICES LIMITED C&UCO SERVICES LIMITED Company Secretary 2009-10-20 CURRENT 1949-02-19 Active
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK TELECOM SERVICES LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2014-07-15
T&H SECRETARIAL SERVICES LIMITED VIACLOUD UK LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Dissolved 2017-05-28
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (MIDDLE EAST) LIMITED Company Secretary 2008-10-27 CURRENT 2008-10-27 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED GOLDING HOUSING LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING GROUP LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING ENTERPRISE LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2014-10-14
T&H SECRETARIAL SERVICES LIMITED GOLDING VISION LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED GOLDING SUPPORT LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE1 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4B LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE9C LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 EE2 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE4A LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED LIEC PHASE 3 WE8 LIMITED Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
T&H SECRETARIAL SERVICES LIMITED ADCG (UK) LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
T&H SECRETARIAL SERVICES LIMITED CARTA FINANCIAL SERVICES LIMITED Company Secretary 2007-12-18 CURRENT 2007-08-22 Active
T&H SECRETARIAL SERVICES LIMITED CEREDIGION HOUSING LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED JSHFA LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Active
T&H SECRETARIAL SERVICES LIMITED T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS LIMITED Company Secretary 2006-11-24 CURRENT 1991-11-07 Active
T&H SECRETARIAL SERVICES LIMITED INHALE LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2016-01-26
T&H SECRETARIAL SERVICES LIMITED TROWERS & HAMLINS NOMINEES Company Secretary 2006-01-13 CURRENT 1994-03-31 Active
T&H SECRETARIAL SERVICES LIMITED GI PARTNERS U.K. LIMITED Company Secretary 2005-11-07 CURRENT 2005-09-20 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED TROWERS LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Active
T&H SECRETARIAL SERVICES LIMITED SOVEREIGN STAR TRADE FINANCE LIMITED Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
T&H SECRETARIAL SERVICES LIMITED T&H DIRECTORS LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
T&H SECRETARIAL SERVICES LIMITED STILLNESS LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
T&H SECRETARIAL SERVICES LIMITED PEEK & CLOPPENBURG LIMITED Company Secretary 2001-10-02 CURRENT 1992-03-06 Dissolved 2015-04-14
T&H SECRETARIAL SERVICES LIMITED ANSON'S MEN'S STORE LIMITED Company Secretary 2000-05-22 CURRENT 1993-08-11 Dissolved 2015-04-21
T&H SECRETARIAL SERVICES LIMITED LITTLE ADELPHI FREEHOLD COMPANY LIMITED Company Secretary 1999-09-07 CURRENT 1997-10-31 Active
T&H SECRETARIAL SERVICES LIMITED HN LOGISTIC SYSTEMS (UK) LIMITED Company Secretary 1999-08-27 CURRENT 1988-08-04 Dissolved 2013-11-28
T&H SECRETARIAL SERVICES LIMITED SOHO PROPERTIES Company Secretary 1999-05-02 CURRENT 1985-12-13 Dissolved 2017-05-16
T&H SECRETARIAL SERVICES LIMITED BEARGARDEN Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
T&H SECRETARIAL SERVICES LIMITED BOXSPUR Company Secretary 1999-05-02 CURRENT 1994-04-19 Dissolved 2017-08-29
TOSHIO HOSHINO MCL RETAIL LIMITED Director 2017-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
TOSHIO HOSHINO MCL PROPERTY INVESTMENTS LIMITED Director 2017-03-31 CURRENT 1995-11-29 Liquidation
TOSHIO HOSHINO FINANCIAL DRAGON LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
TOSHIO HOSHINO DTM RENEWABLES LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
TOSHIO HOSHINO A G FINANCE LIMITED Director 2016-06-15 CURRENT 1985-06-19 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS LIMITED Director 2016-05-20 CURRENT 2011-03-31 Active
TOSHIO HOSHINO I-ENVIRONMENT INVESTMENTS MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2015-11-12 Active
TOSHIO HOSHINO M C L GROUP LIMITED Director 2016-05-16 CURRENT 1947-03-03 Active
MICHELLE COURTNEY A.B. PLUS LIMITED Company Secretary 2002-02-01 - 2002-09-17 RESIGNED 1997-11-18 Dissolved 2017-01-17

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
2018-03-13GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR HIROAKI HOSOYA
2017-04-11AP01DIRECTOR APPOINTED MR TOSHIO HOSHINO
2017-01-114.70Declaration of solvency
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 3 Bunhill Row London EC1Y 8YZ
2017-01-10600Appointment of a voluntary liquidator
2017-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-21
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-15AP04Appointment of T&H Secretarial Services Limited as company secretary on 2015-06-24
2015-07-15AP01DIRECTOR APPOINTED HIROAKI HOSOYA
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SISLEY
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIKI YAMASHIRO
2015-07-15TM02Termination of appointment of Robert David Sisley on 2015-06-24
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0123/02/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI HOSOYA
2012-05-09AP01DIRECTOR APPOINTED YOSHIKI YAMASHIRO
2012-03-09AR0123/02/12 ANNUAL RETURN FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED HIROAKI HOSOYA
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI NAKAO
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARNEY
2011-04-07AP01DIRECTOR APPOINTED ROBERT DAVID SISLEY
2011-02-25AR0123/02/11 FULL LIST
2011-02-23AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMIO KATANO
2010-04-08AP01DIRECTOR APPOINTED TAKASHI NAKAO
2010-03-08AR0123/02/10 FULL LIST
2010-01-25AP03SECRETARY APPOINTED ROBERT DAVID SISLEY
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER VARNEY
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21288aDIRECTOR APPOINTED TOMIO KATANO
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KENJI MURAI
2009-03-04363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2008-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-28MISCSECTION 519
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 25 HARLEY STREET LONDON W1G 9BR
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SMITH
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY HILARY GIBSON
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JASON BUTTON
2008-10-28288aDIRECTOR APPOINTED KENJI MURAI
2008-10-28288aDIRECTOR AND SECRETARY APPOINTED PETER REGINALD VARNEY
2008-10-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-25CERTNMCOMPANY NAME CHANGED GILBRAN (ST. ALBANS) LIMITED CERTIFICATE ISSUED ON 28/10/08
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12363aRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCL (ST. ALBANS) 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 Creditors2017-01-03
Appointment of Liquidators2017-01-03
Resolutions for Winding-up2017-01-03
Fines / Sanctions
No fines or sanctions have been issued against MCL (ST. ALBANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-21 Satisfied NATIONWIDE BUILDING SOCIETY (THE AGENT)
GUARANTEE & DEBENTURE 2005-08-05 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER CASH DEPOSIT 2004-12-16 Satisfied HERITABLE BANK LIMITED
ASSIGNMENT OF RIGHTS UNDER A PERFORMANCE BOND 2004-12-16 Satisfied HERITABLE BANK LIMITED
ASSIGNMENT OF RIGHTS UNDER AN AGREEMENT FOR LEASE 2004-12-16 Satisfied HERITABLE BANK LIMITED
ASSIGNMENT OF RIGHTS UNDER A CONTRACT FOR WORKS 2004-12-16 Satisfied HERITABLE BANK LIMITED
DEBENTURE 2004-11-10 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2004-11-10 Satisfied HERITABLE BANK LIMITED
Intangible Assets
Patents
We have not found any records of MCL (ST. ALBANS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCL (ST. ALBANS) LIMITED
Trademarks
We have not found any records of MCL (ST. ALBANS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCL (ST. ALBANS) 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 (74990 - Non-trading company) as MCL (ST. ALBANS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MCL (ST. ALBANS) 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 partyMCL (ST ALBANS) LIMITEDEvent Date2017-01-03
Nature of business: Property investment and rental NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 3 February 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Alison Young, 01293 843134, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG Name, address & contact details of Joint Liquidators Primary Office Holder: John David Ariel, Appointed: 21 December 2016, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, Appointed: 21 December 2016, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Dated: 21 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMCL (ST ALBANS) LIMITEDEvent Date2016-12-21
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 0845 057 0700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMCL (ST ALBANS) LIMITEDEvent Date2016-12-21
Nature of business: Property Investment Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at 5-1, Kita-Aoyama, 2-Chome, Minato-Ku, Tokyo, 107-8077 Japan on 21 December 2016 the following special resolution was passed: That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The company also passed the following ordinary resolution: That John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Further details are available from: Correspondence address & contact details of case manager: Alison Young, 01293 591 809, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex, RH10 1BG Name, address & contact details of Joint Liquidators Primary Office Holder: John David Ariel, RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley RH10 1BG, 01293 591 818, IP Number: 7838 Joint Office Holder: Terence Guy Jackson, RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN, 01483 307 062, IP Number: 16450 Date of Appointment: 21 December 2016 . Hiroaki Hosoya , Director : Dated 21 December 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCL (ST. ALBANS) 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 MCL (ST. ALBANS) 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.