Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCM FORECOURTS LTD
Company Information for

MCM FORECOURTS LTD

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
08195075
Private Limited Company
Liquidation

Company Overview

About Mcm Forecourts Ltd
MCM FORECOURTS LTD was founded on 2012-08-29 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Mcm Forecourts Ltd 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
MCM FORECOURTS LTD
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in NG23
 
Previous Names
WISBECH ROAD SERVICE STATION LIMITED07/10/2014
WILCHAP (LINCOLN) 60 LIMITED14/09/2012
Filing Information
Company Number 08195075
Company ID Number 08195075
Date formed 2012-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB141886496  
Last Datalog update: 2020-04-07 20:46:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCM FORECOURTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 MCM FORECOURTS LTD

Current Directors
Officer Role Date Appointed
JOSEPH BARRETT
Director 2017-10-06
JOHN MARTIN DIVINEY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MASTERS
Company Secretary 2012-09-14 2017-10-06
MARK FREDERICK CARSLEY
Director 2012-09-14 2017-10-06
DAVID ANDREW COURT
Director 2012-09-14 2017-10-06
CATHERINE JANE MACKAY
Director 2014-12-14 2017-10-06
SIMON JOHN MACKAY
Director 2012-09-14 2017-10-06
CAROLYNN MARGARET MASTERS
Director 2014-12-15 2017-10-06
CHARLES EDWARD MASTERS
Director 2012-09-14 2017-10-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-08-29 2012-09-14
RUSSELL JOHN EKE
Director 2012-08-29 2012-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BARRETT BMC PETROLEUM LIMITED Director 2017-10-06 CURRENT 2005-03-17 Liquidation
JOSEPH BARRETT WYBOSTON SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2011-08-01 Liquidation
JOSEPH BARRETT MCM SANDWICHES LIMITED Director 2017-10-06 CURRENT 2013-09-18 Liquidation
JOSEPH BARRETT MUSKHAM SERVICES LIMITED Director 2017-10-06 CURRENT 2008-06-26 Liquidation
JOSEPH BARRETT CASTERTON HILL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2012-09-25 Liquidation
JOSEPH BARRETT CROMWELL SERVICE STATION LIMITED Director 2017-10-06 CURRENT 2005-07-15 Liquidation
JOSEPH BARRETT APPLEGREEN BK (NI) LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JOSEPH BARRETT APPLEGREEN SERVICE AREAS NI LIMITED Director 2012-12-20 CURRENT 2012-12-03 Active
JOSEPH BARRETT PETROGAS GROUP (WESTERN) LIMITED Director 2009-04-02 CURRENT 2009-04-02 Liquidation
JOSEPH BARRETT PETROGAS GROUP UK LIMITED Director 2006-11-07 CURRENT 2006-10-02 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
2021-12-23Voluntary liquidation. Notice of members return of final meeting
2021-09-10RP04TM01Second filing for the termination of Simon John Mackay
2021-09-09RP04CS01
2021-09-09RP04PSC02Second filing of notification of person of significant controlPetrogas Group Uk Limited
2021-09-09RP04TM02Second filing of company secretary termination Charles Edward Masters
2021-09-09RP04AP01Second filing of director appointment of Joseph James Barrett
2021-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-20
2020-02-04LIQ01Voluntary liquidation declaration of solvency
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 200 Strand London WC2R 1DJ England
2020-01-31600Appointment of a voluntary liquidator
2020-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-21
2020-01-31LIQ01Voluntary liquidation declaration of solvency
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22PSC02Notification of Petrogas Group Uk Limited as a person with significant control on 2017-10-06
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Nidd House Lilac Drive Lutterworth Leicestershire LE17 4FP
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MASTERS
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACKAY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNN MASTERS
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MACKAY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MACKAY
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURT
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARSLEY
2017-11-15TM02Termination of appointment of Charles Masters on 2017-10-06
2017-11-15AP01DIRECTOR APPOINTED MR JOSEPH BARRETT
2017-11-15AP01DIRECTOR APPOINTED MR JOHN MARTIN DIVINEY
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081950750003
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081950750002
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/08/14
2017-09-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/08/13
2017-09-05ANNOTATIONClarification
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-15RP04CS01Second filing of Confirmation Statement dated 16/08/2016
2017-08-15RP04AR01Second filing of the annual return made up to 2015-08-29
2017-08-15ANNOTATIONClarification
2017-07-24PSC07CESSATION OF CHARLES EDWARD MASTERS AS A PSC
2017-07-24PSC07CESSATION OF CAROLYNN MARGARET MASTERS AS A PSC
2017-07-24PSC04PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD MASTER / 06/04/2016
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EDWARD MASTER
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYNN MARGARET MASTERS
2017-07-24PSC07CESSATION OF DAVID ANDREW COURT AS A PSC
2017-04-27AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-29AA31/08/15 TOTAL EXEMPTION SMALL
2016-01-06ANNOTATIONOther
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081950750003
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0129/08/15 FULL LIST
2015-09-01AR0129/08/15 FULL LIST
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM WHEATEN HOUSE CAUNTON NEWARK NOTTINGHAMSHIRE NG23 6BD
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2015 FROM, WHEATEN HOUSE CAUNTON, NEWARK, NOTTINGHAMSHIRE, NG23 6BD
2015-03-04AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081950750002
2014-12-27AP01DIRECTOR APPOINTED MRS CATHERINE MACKAY
2014-12-19AP01DIRECTOR APPOINTED MRS CAROLYNN MARGARET MASTERS
2014-10-07RES15CHANGE OF NAME 06/10/2014
2014-10-07CERTNMCOMPANY NAME CHANGED WISBECH ROAD SERVICE STATION LIMITED CERTIFICATE ISSUED ON 07/10/14
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-30AR0129/08/14 FULL LIST
2014-08-30AR0129/08/14 FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM WISBECH ROAD SERVICE STATION WISBECH ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1JJ ENGLAND
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM, WISBECH ROAD SERVICE STATION WISBECH ROAD, LITTLEPORT, ELY, CAMBRIDGESHIRE, CB6 1JJ, ENGLAND
2014-02-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-04AR0129/08/13 FULL LIST
2013-09-04AR0129/08/13 FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM NIDD HOUSE 1 LILAC DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4FP ENGLAND
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM, NIDD HOUSE 1 LILAC DRIVE, LUTTERWORTH, LEICESTERSHIRE, LE17 4FP, ENGLAND
2012-09-21SH0114/09/12 STATEMENT OF CAPITAL GBP 100
2012-09-19AP01DIRECTOR APPOINTED MR DAVID ANDREW COURT
2012-09-17AP01DIRECTOR APPOINTED MR SIMON JOHN MACKAY
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LINCOLNSHIRE LN5 7AY ENGLAND
2012-09-17AP01DIRECTOR APPOINTED MR CHARLES EDWARD MASTERS
2012-09-17AP01DIRECTOR APPOINTED MR MARK FREDERICK CARSLEY
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM, THE MALTINGS 11-15 BRAYFORD WHARF EAST, LINCOLN, LINCOLNSHIRE, LN5 7AY, ENGLAND
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2012-09-14AP03SECRETARY APPOINTED MR CHARLES MASTERS
2012-09-14RES15CHANGE OF NAME 14/09/2012
2012-09-14CERTNMCOMPANY NAME CHANGED WILCHAP (LINCOLN) 60 LIMITED CERTIFICATE ISSUED ON 14/09/12
2012-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-08-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MCM FORECOURTS LTD 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 MCM FORECOURTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MCM FORECOURTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCM FORECOURTS LTD
Trademarks
We have not found any records of MCM FORECOURTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCM FORECOURTS LTD. 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 (47300 - Retail sale of automotive fuel in specialised stores) as MCM FORECOURTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCM FORECOURTS LTD 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 MCM FORECOURTS LTD 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 MCM FORECOURTS LTD 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.