Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCC(15)GH LIMITED
Company Information for

MCC(15)GH LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
06713355
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Mcc(15)gh Ltd
MCC(15)GH LIMITED was founded on 2008-10-02 and had its registered office in Southampton. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
MCC(15)GH LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
MCCAMBRIDGE GROUP HOLDINGS LIMITED27/03/2015
Filing Information
Company Number 06713355
Date formed 2008-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-07-11
Type of accounts GROUP
Last Datalog update: 2018-01-25 07:45:30
Primary Source:Companies House
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 MCC(15)GH LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN DEVINE
Director 2009-11-16
SIMON MILTON WEBBER
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT TRIPP
Director 2009-08-03 2014-02-07
MICHAEL JOHN MCCAMBRIDGE
Director 2008-10-02 2013-09-02
RICHARD COOPER COOPER
Director 2012-10-19 2012-12-04
NEIL DONALD FRASER
Director 2009-07-29 2012-10-22
GEORGE JAMES WALSH
Director 2009-08-03 2011-03-01
ANDREW MAXWELL COPPEL
Director 2008-10-02 2010-03-07
MARTIN CHRISTOPHER DAVEY
Director 2008-10-07 2009-05-20
GAVIN ELIOT COX
Director 2008-10-07 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN DEVINE SPREAD NEWCO TEN LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2014-01-28
MARK STEVEN DEVINE SPREAD NEWCO ELEVEN LIMITED Director 2009-11-16 CURRENT 2007-11-15 Dissolved 2014-04-15
MARK STEVEN DEVINE SPREAD NEWCO NINE LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2014-01-28
MARK STEVEN DEVINE MCCAMBRIDGE (SOUTH) LIMITED Director 2009-11-16 CURRENT 2007-08-21 Dissolved 2013-09-04
MARK STEVEN DEVINE SPREAD NEWCO SEVEN LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2014-01-28
MARK STEVEN DEVINE SPREAD NEWCO EIGHT LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2014-01-28
MARK STEVEN DEVINE J.S.W. HOLDINGS LTD Director 2009-11-16 CURRENT 1932-03-17 Dissolved 2013-09-04
MARK STEVEN DEVINE SPREAD NEWCO SIX LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2014-01-28
MARK STEVEN DEVINE SPREAD NEWCO TWELVE LIMITED Director 2009-11-16 CURRENT 2007-07-19 Dissolved 2015-08-11
MARK STEVEN DEVINE MCC(15)HC LIMITED Director 2009-11-16 CURRENT 2006-07-07 Dissolved 2017-07-11
MARK STEVEN DEVINE MCC(15)NL LIMITED Director 2009-11-16 CURRENT 2007-07-06 Dissolved 2017-07-11
MARK STEVEN DEVINE MCC(15)OL LIMITED Director 2009-11-16 CURRENT 2007-07-06 Dissolved 2017-07-11
MARK STEVEN DEVINE MCC(15)GL LIMITED Director 2009-11-16 CURRENT 1999-11-02 Dissolved 2017-07-11
MARK STEVEN DEVINE MCC(15)MS LIMITED Director 2009-11-16 CURRENT 2000-03-07 Dissolved 2017-07-11
SIMON MILTON WEBBER PASTA FOODS INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
SIMON MILTON WEBBER DM CALIBRATION LIMITED Director 2015-02-24 CURRENT 1991-01-30 Active
SIMON MILTON WEBBER SPREAD NEWCO TWELVE LIMITED Director 2014-02-07 CURRENT 2007-07-19 Dissolved 2015-08-11
SIMON MILTON WEBBER MCC(15)NL LIMITED Director 2014-02-07 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)OL LIMITED Director 2013-09-02 CURRENT 2007-07-06 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)GL LIMITED Director 2013-09-02 CURRENT 1999-11-02 Dissolved 2017-07-11
SIMON MILTON WEBBER MCC(15)MS LIMITED Director 2013-09-02 CURRENT 2000-03-07 Dissolved 2017-07-11
SIMON MILTON WEBBER PASTEUR RETAIL PARK LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON MILTON WEBBER OA PROPERTY LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2014-09-23
SIMON MILTON WEBBER SPREAD NEWCO THIRTEEN LIMITED Director 2011-09-16 CURRENT 2011-09-16 Dissolved 2015-08-11
SIMON MILTON WEBBER LOGISTEX EUROPE LTD Director 2011-02-11 CURRENT 2010-07-02 Active
SIMON MILTON WEBBER LOGISTEX LIMITED Director 2011-02-11 CURRENT 1937-11-30 Active
SIMON MILTON WEBBER DM SYSTEMS GROUP LIMITED Director 2010-06-16 CURRENT 2010-06-04 Active
SIMON MILTON WEBBER SHOO 501 LIMITED Director 2010-06-16 CURRENT 2010-05-14 Active
SIMON MILTON WEBBER PRETTY INVESTMENTS LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 210 LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY PROPERTIES LIMITED Director 2010-03-19 CURRENT 2010-03-09 Active
SIMON MILTON WEBBER PRETTY 1092 LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
SIMON MILTON WEBBER MARSHALLS FOODS LIMITED Director 2005-06-01 CURRENT 2004-11-10 Active
SIMON MILTON WEBBER CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2004-11-22 CURRENT 2003-06-27 Active
SIMON MILTON WEBBER PRETTY 1050 LIMITED Director 2003-11-06 CURRENT 2003-04-14 Active
SIMON MILTON WEBBER PASTA FOODS LIMITED Director 2003-11-03 CURRENT 1956-05-18 Active
SIMON MILTON WEBBER CARDIFF RUGBY LIMITED Director 2002-07-18 CURRENT 1996-05-15 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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM CENTRE POINT SOREEN BAKERY MARSHALL STEVENS WAY TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1PP
2015-04-17RES01ADOPT ARTICLES 27/03/2015
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-27RES15CHANGE OF NAME 27/03/2015
2015-03-27CERTNMCOMPANY NAME CHANGED MCCAMBRIDGE GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/03/15
2015-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 722.5
2014-10-15AR0102/10/14 FULL LIST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TRIPP
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-29SH0629/11/13 STATEMENT OF CAPITAL GBP 722.50
2013-10-07RES01ADOPT ARTICLES 02/09/2013
2013-10-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-02AR0102/10/13 FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAMBRIDGE
2013-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM C/O MCCAMBRIDGE (NORTH) LIMITED SETT END ROAD SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PT
2012-11-29AP01DIRECTOR APPOINTED MR RICHARD JAMES COOPER
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRASER
2012-10-05AR0102/10/12 FULL LIST
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-11AR0102/10/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR SIMON MILTON WEBBER
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALSH
2010-11-01AR0102/10/10 FULL LIST
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-04AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2010-02-04SH0126/01/10 STATEMENT OF CAPITAL GBP 1000
2010-02-04SH0126/01/10 STATEMENT OF CAPITAL GBP 950
2009-12-15AP01DIRECTOR APPOINTED MR MARK STEVEN DEVINE
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-09AR0102/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES WALSH / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT TRIPP / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCCAMBRIDGE / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD FRASER / 02/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 02/10/2009
2009-10-23AP01DIRECTOR APPOINTED MR PAUL ROBERT TRIPP
2009-09-09288aDIRECTOR APPOINTED MR GEORGE JAMES WALSH
2009-09-09288aDIRECTOR APPOINTED MR NEIL DONALD FRASER
2009-07-29225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 1 LEDGERS CLOSE SANDY LANE WEST LITTLEMORE OXFORD OX4 6JS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR MARTIN DAVEY
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR GAVIN COX
2008-11-18288aDIRECTOR APPOINTED GAVIN COX LOGGED FORM
2008-10-2988(2)AD 04/10/08 GBP SI 94999@0.01=949.99 GBP IC 0.01/950
2008-10-24RES13CONFIRMATION OF THE DIRECTORS APPOINTMENT AND THEIR DUTIES 07/10/2008
2008-10-23288aDIRECTOR APPOINTED MARTIN DAVEY
2008-10-16RES13NON-INFRINGE STATMENTS 03/10/2008
2008-10-16RES12VARYING SHARE RIGHTS AND NAMES
2008-10-15288aDIRECTOR APPOINTED GAVIN COX
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to MCC(15)GH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against MCC(15)GH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MCC(15)GH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCC(15)GH LIMITED
Trademarks
We have not found any records of MCC(15)GH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCC(15)GH 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as MCC(15)GH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCC(15)GH 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 Type
Defending partyMCC(15)GH LIMITED (FORMERLY MCCAMBRIDGE GROUP HOLDINGS LIMITED)Event Date2017-02-27
Place of meetings: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meetings: 30 March 2017. Time of meetings: Commencing 10:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 31 March 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyMCC(15)GH LIMITEDEvent Date2015-04-01
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 5 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 5 MAy 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCC(15)GH 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 MCC(15)GH 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.