Dissolved
Dissolved 2017-08-26
Company Information for MCD (EDGBASTON) LLP
BIRMINGHAM, B1,
|
Company Registration Number
OC348377
Limited Liability Partnership
Dissolved Dissolved 2017-08-26 |
Company Name | ||
---|---|---|
MCD (EDGBASTON) LLP | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | OC348377 | |
---|---|---|
Date formed | 2009-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 07:48:43 |
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 |
---|---|---|
THE NO 8 COMPANY LIMITED |
||
THE NO.9 COMPANY LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELFIELD LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
NEIL GEOFFREY BEAUMONT |
Limited Liability Partnership (LLP) Designated Member | ||
COMPANY DIRECTORS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
TEMPLE SECRETARIES LIMITED |
Limited Liability Partnership (LLP) Designated Member |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE NO.9 COMPANY LIMITED / 01/07/2015 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE NO 8 COMPANY LIMITED / 01/07/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DETERMINAT | DETERMINATION FOR LLPS | |
LLAD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O BLUE HORIZON MARKETING LIMITED SHEEPCOTE STREET 25 BIRMINGHAM WARWICKSHIRE B16 8AE ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE CHAMBERLAIN BUILDING 36 FREDERICK STREET BIRMINGHAM B1 3HN | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/14 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE NO 8 COMPANY LIMITED / 02/04/2013 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE NO.9 COMPANY LIMITED / 02/04/2013 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/13 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/12 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LLMG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/11 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED THE NO.9 COMPANY LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KELFIELD LIMITED | |
LLAR01 | ANNUAL RETURN MADE UP TO 03/09/10 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE NO 8 COMPANY LIMITED / 01/10/2009 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KELFIELD LIMITED / 15/10/2009 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NEIL BEAUMONT | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | COMPANY NAME CHANGED EDGBASTON LLP CERTIFICATE ISSUED ON 13/05/10 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED KELFIELD LIMITED | |
LLP288b | MEMBER RESIGNED COMPANY DIRECTORS LIMITED | |
LLP288b | MEMBER RESIGNED TEMPLE SECRETARIES LIMITED | |
LLP288a | LLP MEMBER APPOINTED THE NO 8 COMPANY LIMITED | |
LLP288a | LLP MEMBER APPOINTED NEIL GEOFFREY BEAUMONT | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Final Meetings | 2017-03-03 |
Notice of Intended Dividends | 2016-08-26 |
Appointment of Liquidators | 2015-07-10 |
Resolutions for Winding-up | 2015-07-10 |
Meetings of Creditors | 2015-06-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | MANSELL CONSTRUCTION SERVICES LIMITED | |
FIXED CHARGE | Outstanding | MANSELL CONSTRUCTION SERVICES LIMITED |
|
|
|
|
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 MCD (EDGBASTON) LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as MCD (EDGBASTON) LLP are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MCD (EDGBASTON) LLP | Event Date | 2016-08-19 |
Principal Trading Address: 25 Sheepcote Street, Birmingham, West Midlands, B16 8AE Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the above named, intend declaring a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 6 October 2016, the last date for proving, to submit their proof of debt to me at CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 26 June 2015. Office holder details: Craig Povey and Kevin Murphy (IP Nos 9665 and 8349) both of CVR Global LLP, Three Brindleyplace, Birmingham, B1 2JB. For further details contact the Joint Liquidators on Tel: 0121 794 0600 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCD (EDGBASTON) LLP | Event Date | 2015-06-26 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , 3 Brindley Place, 2nd Floor, Birmingham, B1 2JB . : For further details contact: Glen Crees, Tel: 0121 454 4141. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCD (EDGBASTON) LLP | Event Date | 2015-06-26 |
At a General Meeting of the members of the above named Partnership, duly convened and held at CVR Global LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS on 26 June 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the partnership be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , 3 Brindley Place, 2nd Floor, Birmingham, B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees, Tel: 0121 454 4141. Steven Byrne , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MCD (EDGBASTON) LLP | Event Date | 2015-06-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 09 May 2017 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, 2nd Floor, Three Brindleyplace, Birmingham B1 2JB no later than 12.00 noon on the preceding business day. Date of Appointment: 26 June 2015 Office Holder details: Craig Povey , (IP No. 9665) and Kevin Murphy , (IP No. 8349) both of CVR Global LLP , 2nd Floor, Three Brindleyplace, Birmingham, B1 2JB . For further details contact: Mark Broomhall, Email: mbroomhall@cvr.global, Tel: 0121 794 0600 C J Povey , Joint Liquidator : Ag FF113588 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCD (EDGBASTON) LLP | Event Date | 2015-06-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the LLP will be held at 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS on 24 June 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at 35, Calthorpe Road, Edgbaston, Birmingham B15 1TS before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Mark Broomhall, Tel: 0121 794 0593 or email: mbroomhall@cvr.global | |||
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. |