Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC327 LIMITED
Company Information for

MC327 LIMITED

FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
05195040
Private Limited Company
Liquidation

Company Overview

About Mc327 Ltd
MC327 LIMITED was founded on 2004-08-02 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Mc327 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MC327 LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in SA1
 
Filing Information
Company Number 05195040
Company ID Number 05195040
Date formed 2004-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts GROUP
Last Datalog update: 2018-10-04 16:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC327 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES 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 MC327 LIMITED

Current Directors
Officer Role Date Appointed
JACEK SZYMAŃSKI
Director 2016-11-15
CEZARY ZIÓLKOWSKI
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
TOMASZ KASZTELAN
Director 2015-09-09 2016-11-01
MARTIN ROWE
Director 2004-11-16 2015-09-09
BEVERLEY CLAIRE WOOD
Director 2004-11-16 2015-09-09
JOHN MICHAEL WOOD
Director 2004-11-16 2015-09-09
ALAN GEORGE ATKINSON
Company Secretary 2004-09-27 2014-09-22
ALAN GEORGE ATKINSON
Director 2004-09-27 2014-09-22
TIMOTHY GRAHAME HORWOOD
Director 2004-09-27 2010-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-02 2004-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-02 2004-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACEK SZYMAŃSKI PRESS GLASS UK LIMITED Director 2016-11-15 CURRENT 2014-09-19 Active
JACEK SZYMAŃSKI GLASS SYSTEMS (DIRECT) LIMITED Director 2016-11-08 CURRENT 2006-05-09 Active
JACEK SZYMAŃSKI GLASS SYSTEMS LIMITED Director 2016-11-08 CURRENT 1988-12-08 Active
JACEK SZYMAŃSKI VIZOR TEMPERED GLASS LIMITED Director 2016-11-08 CURRENT 1995-06-23 Active
JACEK SZYMAŃSKI GLASS SYSTEMS NORTH LIMITED Director 2016-11-08 CURRENT 2016-10-17 Active
CEZARY ZIÓLKOWSKI PRESS GLASS UK LIMITED Director 2014-09-19 CURRENT 2014-09-19 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
2018-07-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1
2017-03-274.70DECLARATION OF SOLVENCY
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR TOMASZ KASZTELAN
2016-11-17AP01DIRECTOR APPOINTED MR JACEK SZYMAŃSKI
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 88006
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-26AUDAUDITOR'S RESIGNATION
2015-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-05RES01ADOPT ARTICLES 09/09/2015
2015-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-05RES12VARYING SHARE RIGHTS AND NAMES
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WOOD
2015-10-09AP01DIRECTOR APPOINTED MR CEZARY ZIÓLKOWSKI
2015-10-09AP01DIRECTOR APPOINTED MR TOMASZ KASZTELAN
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 88006
2015-09-22AR0102/08/15 FULL LIST
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ATKINSON
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN ATKINSON
2015-03-25AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 88006
2014-08-20AR0102/08/14 FULL LIST
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-07AR0102/08/13 FULL LIST
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0102/08/12 FULL LIST
2012-03-29RES12VARYING SHARE RIGHTS AND NAMES
2012-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-27RP04SECOND FILING WITH MUD 02/08/11 FOR FORM AR01
2011-10-27ANNOTATIONClarification
2011-10-05AR0102/08/11 FULL LIST
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-15SH0129/11/10 STATEMENT OF CAPITAL GBP 91031.65
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWOOD
2010-12-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-08RES13PURCHASE CONTRACT 27/10/2010
2010-08-31AR0102/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WOOD / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIRE WOOD / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWE / 01/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ATKINSON / 01/10/2009
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE ATKINSON / 01/10/2009
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-07363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-07363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-08-15363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-08-19363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-06-06225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2005-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-2088(2)RAD 16/11/04--------- £ SI 48750@1=48750 £ IC 51250/100000
2004-11-27395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24123NC INC ALREADY ADJUSTED 16/11/04
2004-11-24RES04£ NC 100/102631 16/11
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: MORGAN COLE LLYS TAWE KINGS ROAD SWANSEA SA1 8PG
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-24RES12VARYING SHARE RIGHTS AND NAMES
2004-11-2488(2)RAD 29/10/04--------- £ SI 51249@1=51249 £ IC 1/51250
2004-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-24RES12VARYING SHARE RIGHTS AND NAMES
2004-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-10-11288bSECRETARY RESIGNED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MC327 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 Liquidators2017-02-07
Resolutions for Winding-up2017-02-07
Notices to Creditors2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against MC327 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & FIXED & FLOATING CHARGE 2011-07-07 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2009-11-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2009-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-11-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MC327 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC327 LIMITED
Trademarks
We have not found any records of MC327 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC327 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 (70100 - Activities of head offices) as MC327 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MC327 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 TypeAppointment of Liquidators
Defending partyMC327 LIMITEDEvent Date2016-12-09
Miles Andrew Needham , (IP No. 14372) and Sarah Cook , (IP No. 18750) both of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: The Joint Liquidators, Tel: 01727 735 235. Alternative contact: Michael Quinn, Email: michael.quinn@frpadvisory.com, Tel: 01727 735 235 Ag FF110332
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMC327 LIMITEDEvent Date2016-12-09
At a general meeting of the above named Company duly convened and held at Nowa Wies, ul. Kopalniana 9, 42-262 Poczesna, Poland on 09 December 2016 , at 11.00 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Miles Needham , (IP No. 14372) and Sarah Cook , (IP No. 18750) both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Tel: 01727 735 235. Alternative contact: Michael Quinn, Email: michael.quinn@frpadvisory.com, Tel: 01727 735 235 Ag FF110332
 
Initiating party Event TypeNotices to Creditors
Defending partyMC327 LIMITEDEvent Date2016-12-09
Notice is hereby given that creditors of the Company are required, on or before 07 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 09 December 2016 Office Holder details: Miles Andrew Needham , (IP No. 14372) and Sarah Cook , (IP No. 18750) both of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . Further details contact: The Joint Liquidators, Tel: 01727 735 235. Alternative contact: Michael Quinn, Email: michael.quinn@frpadvisory.com, Tel: 01727 735 235. Ag FF110332
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC327 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 MC327 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.