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

MCD (BRINDLEY HOUSE) LIMITED

CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB,
Company Registration Number
05392173
Private Limited Company
Liquidation

Company Overview

About Mcd (brindley House) Ltd
MCD (BRINDLEY HOUSE) LIMITED was founded on 2005-03-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mcd (brindley House) 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
MCD (BRINDLEY HOUSE) LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
THREE BRINDLEY PLACE
BIRMINGHAM
B1 2JB
Other companies in B15
 
Filing Information
Company Number 05392173
Company ID Number 05392173
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2013
Account next due 30/11/2014
Latest return 14/03/2014
Return next due 11/04/2015
Type of accounts FULL
Last Datalog update: 2023-12-05 18:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCD (BRINDLEY HOUSE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP'S ACCOUNTABILITY LIMITED   FINANCIALS DIRECT 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 MCD (BRINDLEY HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP FAIR
Company Secretary 2012-04-02
STEVEN GERARD BYRNE
Director 2005-03-14
MICHAEL JOHN O'SULLIVAN
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEOFFREY BEAUMONT
Company Secretary 2009-01-05 2012-03-30
ANDREW NEIL BLOXHAM
Company Secretary 2008-08-23 2009-01-05
ANDREW NEIL BLOXHAM
Director 2008-09-05 2008-10-07
COLIN JOHN BRILEY
Company Secretary 2008-02-11 2008-08-22
COLIN JOHN BRILEY
Director 2008-02-11 2008-08-22
JAMES RICHARD THOMPSON
Director 2007-04-17 2008-03-28
ROBERT IAN HOLFORD
Company Secretary 2005-03-14 2008-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-14 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GERARD BYRNE BLUE HORIZON (COTSWOLDS) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRIDGE STREET PERSHORE MANAGEMENT COMPANY LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
STEVEN GERARD BYRNE BLUE HORIZON (HOLYROOD HOUSE) LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
STEVEN GERARD BYRNE BLUE HORIZON ( PERSHORE ) LIMITED Director 2016-06-01 CURRENT 2016-02-25 Active
STEVEN GERARD BYRNE MCD REGENERATION LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
STEVEN GERARD BYRNE MCD PROJECTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
STEVEN GERARD BYRNE OCEANWATER CATALYST LIMITED Director 2013-03-31 CURRENT 2013-03-28 Dissolved 2015-03-24
STEVEN GERARD BYRNE MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
STEVEN GERARD BYRNE MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MARKETING LIMITED Director 2010-11-16 CURRENT 2010-11-15 Active - Proposal to Strike off
STEVEN GERARD BYRNE BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2006-02-08 Dissolved 2017-05-10
STEVEN GERARD BYRNE EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2009-06-04 Liquidation
STEVEN GERARD BYRNE BLAKEGREEN LIMITED Director 2009-11-26 CURRENT 2009-11-10 Active - Proposal to Strike off
STEVEN GERARD BYRNE DERWENT HOUSE MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2007-09-14 Liquidation
STEVEN GERARD BYRNE REGENERATION PROJECT CONSULTANCY LIMITED Director 2008-11-03 CURRENT 2007-10-31 Dissolved 2018-03-20
STEVEN GERARD BYRNE MCD (NORTH OF THE BORDER) LTD Director 2008-11-03 CURRENT 2007-10-31 Liquidation
STEVEN GERARD BYRNE MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
STEVEN GERARD BYRNE MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
STEVEN GERARD BYRNE BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
STEVEN GERARD BYRNE THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2007-09-20 CURRENT 2007-08-14 Dissolved 2015-05-19
STEVEN GERARD BYRNE BLUE HORIZON (UK) LIMITED Director 2006-11-30 CURRENT 2006-11-30 Dissolved 2015-03-10
STEVEN GERARD BYRNE WHEELBARROW CASTLE PUBLIC HOUSE LIMITED Director 2006-04-06 CURRENT 2006-04-06 Dissolved 2013-08-09
STEVEN GERARD BYRNE MCD (DERWENT) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (BRISTOL) LIMITED Director 2005-10-18 CURRENT 2005-10-18 Liquidation
STEVEN GERARD BYRNE MCD (NORWICH) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Liquidation
STEVEN GERARD BYRNE MCD (COVENTRY) LIMITED Director 2005-07-07 CURRENT 2005-07-07 Liquidation
STEVEN GERARD BYRNE ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
STEVEN GERARD BYRNE BLUE HORIZON MANAGEMENT LIMITED Director 2003-11-10 CURRENT 2003-11-10 Dissolved 2017-04-25
STEVEN GERARD BYRNE MCD REGENERATION (CVR) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD (ATTWOOD) LIMITED Director 2003-06-10 CURRENT 2003-06-10 Liquidation
STEVEN GERARD BYRNE MCD DEVELOPMENTS LTD Director 2003-01-31 CURRENT 2002-08-09 Liquidation
STEVEN GERARD BYRNE MIDLAND & CITY HOLDINGS LIMITED Director 1996-11-21 CURRENT 1996-11-14 Dissolved 2015-08-18
STEVEN GERARD BYRNE MCD (JEWELLERY QUARTER) LIMITED Director 1995-10-06 CURRENT 1995-10-06 Liquidation
MICHAEL JOHN O'SULLIVAN MEADSHAW LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MICHAEL JOHN O'SULLIVAN MCD REGEN LIMITED Director 2012-01-12 CURRENT 2011-02-17 Dissolved 2014-01-28
MICHAEL JOHN O'SULLIVAN MCD (JEWELLERY QUARTER INVESTMENTS) LIMITED Director 2011-04-30 CURRENT 2010-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN REGENERATION PROJECT CONSULTANCY LIMITED Director 2011-02-24 CURRENT 2007-10-31 Dissolved 2018-03-20
MICHAEL JOHN O'SULLIVAN THE EDGE AT ROSE LANE MANAGEMENT COMPANY LIMITED Director 2009-12-10 CURRENT 2007-08-14 Dissolved 2015-05-19
MICHAEL JOHN O'SULLIVAN ST MARTINS GATE MANAGEMENT COMPANY LIMITED Director 2009-12-01 CURRENT 2005-04-04 Liquidation
MICHAEL JOHN O'SULLIVAN EARLSDON PARK MANAGEMENT COMPANY LIMITED Director 2009-06-18 CURRENT 2009-06-04 Liquidation
MICHAEL JOHN O'SULLIVAN BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED Director 2009-05-21 CURRENT 2006-02-08 Dissolved 2017-05-10
MICHAEL JOHN O'SULLIVAN MCD (BRINDLEY HOUSE 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Dissolved 2017-05-08
MICHAEL JOHN O'SULLIVAN MCD (DERWENT 2) LTD Director 2008-08-28 CURRENT 2008-08-28 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORTH OF THE BORDER) LTD Director 2008-08-20 CURRENT 2007-10-31 Liquidation
MICHAEL JOHN O'SULLIVAN BRISTOL MANAGEMENT COMPANY LTD Director 2008-05-12 CURRENT 2008-05-12 Liquidation
MICHAEL JOHN O'SULLIVAN DERWENT HOUSE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2007-09-14 Liquidation
MICHAEL JOHN O'SULLIVAN BLUE HORIZON (UK) LIMITED Director 2006-12-14 CURRENT 2006-11-30 Dissolved 2015-03-10
MICHAEL JOHN O'SULLIVAN MIDLAND & CITY HOLDINGS LIMITED Director 2006-11-16 CURRENT 1996-11-14 Dissolved 2015-08-18
MICHAEL JOHN O'SULLIVAN MCD REGENERATION (CVR) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (NORWICH) LIMITED Director 2006-11-16 CURRENT 2005-08-15 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (DERWENT) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (BRISTOL) LIMITED Director 2006-11-16 CURRENT 2005-10-18 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (COVENTRY) LIMITED Director 2006-11-16 CURRENT 2005-07-07 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (ATTWOOD) LIMITED Director 2006-11-16 CURRENT 2003-06-10 Liquidation
MICHAEL JOHN O'SULLIVAN MCD (JEWELLERY QUARTER) LIMITED Director 2006-10-31 CURRENT 1995-10-06 Liquidation
MICHAEL JOHN O'SULLIVAN MCD DEVELOPMENTS LTD Director 2005-01-14 CURRENT 2002-08-09 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
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-09-05Voluntary liquidation. Return of final meeting of creditors
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-24
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-24
2020-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2018-09-03LIQ10Removal of liquidator by court order
2017-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-24
2016-11-304.68 Liquidators' statement of receipts and payments to 2016-09-24
2015-12-014.68 Liquidators' statement of receipts and payments to 2015-09-24
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM C/O Chantry Vellacott Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England
2015-01-16F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-10-074.20Volunatary liquidation statement of affairs with form 4.19
2014-10-07600Appointment of a voluntary liquidator
2014-10-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-25
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2013-04-04AR0114/03/13 ANNUAL RETURN FULL LIST
2012-04-05AP03Appointment of Mr David Philip Fair as company secretary
2012-04-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL BEAUMONT
2012-04-05AR0114/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-10AR0114/03/11 ANNUAL RETURN FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-16AR0114/03/10 ANNUAL RETURN FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'SULLIVAN / 01/10/2009
2009-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL GEOFFREY BEAUMONT on 2009-10-01
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERARD BYRNE / 01/10/2009
2009-10-14AUDAUDITOR'S RESIGNATION
2009-07-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW BLOXHAM
2009-01-08288aSECRETARY APPOINTED NEIL GEOFFREY BEAUMONT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN BRILEY
2008-10-23288aSECRETARY APPOINTED ANDREW NEIL BLOXHAM
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BLOXHAM
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-10288aDIRECTOR APPOINTED ANDREW NEIL BLOXHAM
2008-04-15288bAPPOINTMENT TERMINATE, DIRECTOR JAMES THOMPSON LOGGED FORM
2008-04-09363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY ROBERT HOLFORD
2008-02-26288aDIRECTOR AND SECRETARY APPOINTED COLIN JOHN BRILEY
2007-10-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 21 GEORGE STREET BIRMINGHAM B3 1QA
2007-05-15288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-04-11363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCD (BRINDLEY HOUSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-22
Notice of 2022-07-25
Fines / Sanctions
No fines or sanctions have been issued against MCD (BRINDLEY HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2009-05-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF ASSIGNMENT 2008-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-14 Outstanding MIDLANDS & CITY DEVELOPMENTS LIMITED
CHARGE OVER ACCOUNT 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER ACCOUNT 2005-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MCD (BRINDLEY HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCD (BRINDLEY HOUSE) LIMITED
Trademarks
We have not found any records of MCD (BRINDLEY HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCD (BRINDLEY HOUSE) 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 (41100 - Development of building projects) as MCD (BRINDLEY HOUSE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCD (BRINDLEY HOUSE) 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 TypeNotice of
Defending partyMCD (BRINDLEY HOUSE) LIMITEDEvent Date2022-12-22
 
Initiating party Event TypeNotice of
Defending partyMCD (BRINDLEY HOUSE) LIMITEDEvent Date2022-07-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCD (BRINDLEY HOUSE) 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 MCD (BRINDLEY HOUSE) 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.