Liquidation
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 Name | |
---|---|
MC327 LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in SA1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JACEK SZYMAŃSKI |
||
CEZARY ZIÓLKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOMASZ KASZTELAN |
Director | ||
MARTIN ROWE |
Director | ||
BEVERLEY CLAIRE WOOD |
Director | ||
JOHN MICHAEL WOOD |
Director | ||
ALAN GEORGE ATKINSON |
Company Secretary | ||
ALAN GEORGE ATKINSON |
Director | ||
TIMOTHY GRAHAME HORWOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESS GLASS UK LIMITED | Director | 2016-11-15 | CURRENT | 2014-09-19 | Active | |
GLASS SYSTEMS (DIRECT) LIMITED | Director | 2016-11-08 | CURRENT | 2006-05-09 | Active | |
GLASS SYSTEMS LIMITED | Director | 2016-11-08 | CURRENT | 1988-12-08 | Active | |
VIZOR TEMPERED GLASS LIMITED | Director | 2016-11-08 | CURRENT | 1995-06-23 | Active | |
GLASS SYSTEMS NORTH LIMITED | Director | 2016-11-08 | CURRENT | 2016-10-17 | Active | |
PRESS GLASS UK LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM DRUSLYN HOUSE DE LA BECHE STREET SWANSEA SA1 3HJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMASZ KASZTELAN | |
AP01 | DIRECTOR APPOINTED MR JACEK SZYMAŃSKI | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 88006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 09/09/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WOOD | |
AP01 | DIRECTOR APPOINTED MR CEZARY ZIÓLKOWSKI | |
AP01 | DIRECTOR APPOINTED MR TOMASZ KASZTELAN | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 88006 | |
AR01 | 02/08/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ATKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN ATKINSON | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 88006 | |
AR01 | 02/08/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 02/08/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 02/08/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
RP04 | SECOND FILING WITH MUD 02/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 02/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 91031.65 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWOOD | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | PURCHASE CONTRACT 27/10/2010 | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIRE WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE ATKINSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE ATKINSON / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/11/04--------- £ SI 48750@1=48750 £ IC 51250/100000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 16/11/04 | |
RES04 | £ NC 100/102631 16/11 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: MORGAN COLE LLYS TAWE KINGS ROAD SWANSEA SA1 8PG | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 29/10/04--------- £ SI 51249@1=51249 £ IC 1/51250 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Notices to Creditors | 2017-02-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MC327 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MC327 LIMITED | Event Date | 2016-12-09 |
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 Type | Resolutions for Winding-up | |
Defending party | MC327 LIMITED | Event Date | 2016-12-09 |
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 Type | Notices to Creditors | |
Defending party | MC327 LIMITED | Event Date | 2016-12-09 |
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 | |||
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. |