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

MCT (GROUP) LIMITED

ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
07833274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mct (group) Ltd
MCT (GROUP) LIMITED was founded on 2011-11-03 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". Mct (group) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCT (GROUP) LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in TA1
 
Filing Information
Company Number 07833274
Company ID Number 07833274
Date formed 2011-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-05 20:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCT (GROUP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO 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 MCT (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL STONE
Company Secretary 2011-11-03
ROGER SCOTT ATKINSON
Director 2011-11-03
GRAHAM WILLIAM PETER GARDNER
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL STONE
Director 2011-11-03 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER SCOTT ATKINSON TECFORCE LIMITED Director 2012-04-19 CURRENT 1994-12-07 Active
GRAHAM WILLIAM PETER GARDNER OMNIA MACHINERY UK LIMITED Director 2017-04-07 CURRENT 2017-01-18 Active
GRAHAM WILLIAM PETER GARDNER TECFORCE HOLDINGS LIMITED Director 2017-02-24 CURRENT 2017-02-15 Active
GRAHAM WILLIAM PETER GARDNER REMAN HOLDINGS LIMITED Director 2017-02-24 CURRENT 2017-02-15 Active
GRAHAM WILLIAM PETER GARDNER TECFORCE LIMITED Director 2012-05-31 CURRENT 1994-12-07 Active
GRAHAM WILLIAM PETER GARDNER MCT REMAN LIMITED Director 2012-05-31 CURRENT 2009-03-17 Active
GRAHAM WILLIAM PETER GARDNER WINCHMORE KITCHENS LIMITED Director 1992-08-11 CURRENT 1989-05-09 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
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-12DS01Application to strike the company off the register
2022-03-30SH19Statement of capital on 2022-03-30 GBP 67.87
2022-03-28SH20Statement by Directors
2022-03-28CAP-SSSolvency Statement dated 10/03/22
2022-03-28RES13Resolutions passed:
  • Cancellation of the share premium account 10/03/2022
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-07CH01Director's details changed for Mr Roger Scott Atkinson on 2021-05-07
2021-05-07CH01Director's details changed for Mr Roger Scott Atkinson on 2021-05-07
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 67.87
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-13PSC02Notification of Tecforce Holdings as a person with significant control on 2017-02-24
2017-03-14SH08Change of share class name or designation
2017-03-13SH08Change of share class name or designation
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL STONE
2017-03-13RES12Resolution of varying share rights or name
2017-03-13RES01ADOPT ARTICLES 24/02/2017
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 078332740002
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 67.87
2017-01-24SH0625/11/16 STATEMENT OF CAPITAL GBP 67.87
2017-01-24SH0625/11/16 STATEMENT OF CAPITAL GBP 67.87
2017-01-04RES09Resolution of authority to purchase a number of shares
2017-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 83.02
2015-12-21AR0103/11/15 ANNUAL RETURN FULL LIST
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14
2015-01-05SH03Purchase of own shares
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 83.02
2014-12-17SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 83.02
2014-12-17RES09Resolution of authority to purchase a number of shares
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 93.02
2014-11-11AR0103/11/14 ANNUAL RETURN FULL LIST
2013-11-18AR0103/11/13 ANNUAL RETURN FULL LIST
2013-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13
2013-03-27AA01CURREXT FROM 30/11/2012 TO 30/04/2013
2012-11-13AR0103/11/12 FULL LIST
2012-06-11RES01ADOPT ARTICLES 31/05/2012
2012-06-11AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM PETER GARDNER
2012-06-11SH0131/05/12 STATEMENT OF CAPITAL GBP 93.02
2012-05-10SH0116/04/12 STATEMENT OF CAPITAL GBP 69.75
2012-05-02RES01ADOPT ARTICLES 16/04/2012
2012-05-02RES12VARYING SHARE RIGHTS AND NAMES
2012-05-02SH02SUB-DIVISION 16/04/12
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 MCT (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCT (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding ROGER ATKINSON
DEBENTURE 2012-04-25 Outstanding GRAHAM WILLIAM PETER GARDNER
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCT (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of MCT (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCT (GROUP) LIMITED
Trademarks
We have not found any records of MCT (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCT (GROUP) 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 MCT (GROUP) 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 MCT (GROUP) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCT (GROUP) 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 MCT (GROUP) 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.