Administrative Receiver
Company Information for MLCG LIMITED
ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
09752798
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MLCG LIMITED | |
Legal Registered Office | |
ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH | |
Company Number | 09752798 | |
---|---|---|
Company ID Number | 09752798 | |
Date formed | 2015-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | ||
Account next due | 27/05/2017 | |
Latest return | ||
Return next due | 24/09/2016 | |
Type of accounts | NO ACCOUNTS FILED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 18:55:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MLCG HOLDINGS LLC | 1440 Central Ave, Mailbox 1094 Albany ALbany NY 12205 | Active | Company formed on the 2023-01-01 | |
MLCG INVESTMENTS, LLC | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Dissolved | Company formed on the 2004-12-17 | |
MLCG LLC | 2377 COUNTRY OAKS LANE LAKE PARK FL 33410 | Inactive | Company formed on the 2007-10-26 | |
MLCG LTD | SUITE 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL | Active | Company formed on the 2022-02-09 | |
MLCGESPRO INC. | 400-2990, avenue Pierre-PĂ©ladeau Laval Quebec H7T 3B3 | Inactive - Discontinued | Company formed on the 2015-12-22 | |
MLCGLENDORA LLC | New Jersey | Unknown | ||
MLCGRITTING LTD | 17 HEOL PYMMER TONYREFAIL PORTH CF39 8DN | Active | Company formed on the 2022-11-29 | |
MLCGROUP, INC. | 1090 FAYETTE ST. Nassau UNIONDALE NY 11553 | Active | Company formed on the 2011-06-03 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALAN DENNIS |
||
MICHAEL THOMAS GREENE |
||
NATHANIEL JEROME MEYOHAS |
||
NEIL ANDREW TURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PETER DUNMAN |
Director | ||
PAUL RONALD MATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTFIELD CROWLAND LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
BRIGHTFIELD BRACKNELL LIMITED | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
YOUNG IN SPIRIT LTD | Director | 2017-08-11 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
ML CONVENIENCE LIMITED | Director | 2015-10-26 | CURRENT | 2011-02-15 | In Administration/Administrative Receiver | |
ML STORES LIMITED | Director | 2015-10-25 | CURRENT | 2015-09-01 | In Administration/Administrative Receiver | |
ML STORES GROUP LIMITED | Director | 2015-10-21 | CURRENT | 2015-08-27 | Liquidation | |
THE HUSTHWAITE PUB COMPANY LIMITED | Director | 2014-10-09 | CURRENT | 2013-11-22 | Dissolved 2016-05-10 | |
CURIOUS EVENTS LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-03 | Dissolved 2016-04-26 | |
LUXE LIVING LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-05-17 | |
GRANGE CO. 1 LTD. | Director | 2011-11-04 | CURRENT | 2011-11-04 | Active | |
BRITISH STEEL HOLDINGS LIMITED | Director | 2016-05-17 | CURRENT | 2016-05-17 | Liquidation | |
THE MINES ADVISORY GROUP | Director | 2013-11-15 | CURRENT | 2000-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
CH01 | Director's details changed for Mr Nathaniel Meyohas on 2017-04-04 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-12-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD MATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER DUNMAN | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM International House George Curl Way Southampton SO18 2RZ England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES01 | ADOPT ARTICLES 16/11/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/15 FROM 16 Great Queen Street London WC2B 5DG United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097527980002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097527980001 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS GREENE | |
AP01 | DIRECTOR APPOINTED MR PAUL RONALD MATTON | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN DENNIS | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW TURTON | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Notice of | 2018-10-29 |
Meetings of Creditors | 2017-01-30 |
Appointment of Administrators | 2016-07-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Support Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MLCG LIMITED | Event Date | 2018-10-29 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MLCG LIMITED | Event Date | 2016-06-29 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 202 Office Holder Details: Mark Jeremy Orton (IP number 8846 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 29 June 2016 . Further information about this case is available from Ben Thompson at the offices of KPMG LLP on 0121 232 3233. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MLCG LIMITED | Event Date | 2016-06-29 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 202 NOTICE IS HEREBY GIVEN that the business of a creditors' meeting is to be conducted by correspondence, for the purpose of considering 2 resolutions pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 17 March 2017. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at One Snowhill, Snow Hill Queensway, Birmingham B4 6GH, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Mark Jeremy Orton and Blair Carnegie Nimmo (IP numbers 8846 and 8208 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 29 June 2016 . Further information about this case is available from Samantha Eustace at the offices of KPMG LLP on 020 7311 4884. Mark Jeremy Orton and Blair Carnegie Nimmo , Joint Administrators | |||
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. |