Active - Proposal to Strike off
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 Name | |
---|---|
MCT (GROUP) LIMITED | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in TA1 | |
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 |
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 |
---|---|---|
JAMES MICHAEL STONE |
||
ROGER SCOTT ATKINSON |
||
GRAHAM WILLIAM PETER GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MICHAEL STONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECFORCE LIMITED | Director | 2012-04-19 | CURRENT | 1994-12-07 | Active | |
OMNIA MACHINERY UK LIMITED | Director | 2017-04-07 | CURRENT | 2017-01-18 | Active | |
TECFORCE HOLDINGS LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-15 | Active | |
REMAN HOLDINGS LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-15 | Active | |
TECFORCE LIMITED | Director | 2012-05-31 | CURRENT | 1994-12-07 | Active | |
MCT REMAN LIMITED | Director | 2012-05-31 | CURRENT | 2009-03-17 | Active | |
WINCHMORE KITCHENS LIMITED | Director | 1992-08-11 | CURRENT | 1989-05-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-03-30 GBP 67.87 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/03/22 | |
RES13 | Resolutions passed:
| |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CH01 | Director's details changed for Mr Roger Scott Atkinson on 2021-05-07 | |
CH01 | Director's details changed for Mr Roger Scott Atkinson on 2021-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 67.87 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
PSC02 | Notification of Tecforce Holdings as a person with significant control on 2017-02-24 | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL STONE | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/02/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078332740002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 67.87 | |
SH06 | 25/11/16 STATEMENT OF CAPITAL GBP 67.87 | |
SH06 | 25/11/16 STATEMENT OF CAPITAL GBP 67.87 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 83.02 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14 | |
SH03 | Purchase of own shares | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 83.02 | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-28 GBP 83.02 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 93.02 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13 | |
AA01 | CURREXT FROM 30/11/2012 TO 30/04/2013 | |
AR01 | 03/11/12 FULL LIST | |
RES01 | ADOPT ARTICLES 31/05/2012 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WILLIAM PETER GARDNER | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 93.02 | |
SH01 | 16/04/12 STATEMENT OF CAPITAL GBP 69.75 | |
RES01 | ADOPT ARTICLES 16/04/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 16/04/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROGER ATKINSON | ||
DEBENTURE | Outstanding | GRAHAM WILLIAM PETER GARDNER |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MCT (GROUP) LIMITED are:
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. |