Company NameManagement Consultancy Group Limited
Company StatusDissolved
Company Number01624814
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Christopher John Povey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Shooters Hill Road
Blackheath
London
SE3 8UQ
Secretary NameMr Charles William Ansley
StatusClosed
Appointed23 September 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 31 December 2013)
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameNeil Hamilton
Date of BirthApril 1932 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1992(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleFinance Director
Correspondence AddressOne Inlet Cay Drive
Ocean Ridge
Florida 33435
Foreign
Secretary NameCathy Lasher
NationalityAmerican
StatusResigned
Appointed14 June 1992(10 years, 2 months after company formation)
Appointment Duration2 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address21 Longfield Avenue
London
NW7 2EH
Director NameMr Paul George Dumond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Secretary NameMr Paul George Dumond
NationalityBritish
StatusResigned
Appointed14 August 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NamePaul Harold Cunningham
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1993(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 1996)
RoleExecutive
Correspondence Address1859 Breakers West Court
West Palm Beach
Florida
33411
Director NameMrs Gillian Eileen Switalski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Secretary NameMrs Gillian Eileen Switalski
NationalityBritish
StatusResigned
Appointed14 December 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Copse
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Director NameSir Campbell Fraser
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2000)
RoleCompany Chairman
Correspondence AddressSilver Birches 4 Silver Lane
Purley
Surrey
CR8 3HG
Director NameLord David Robert Stevens Of Ludgate
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(13 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 1995)
RoleCompany Director
Correspondence Address22 Cheyne Gardens
London
SW3 5QT
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameRobert Gerard Cara
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address14 Glencairn Road
Palm Beach Gardens
Florida
33418
Secretary NameMr Michael Damien Connole
NationalityIrish
StatusResigned
Appointed18 September 1996(14 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameFrederick Steven Hitchcock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2000)
RoleVice President Finance
Correspondence Address243 Murray Court
Jupiter
Florida
33458
United States
Secretary NameFrederick Steven Hitchcock
NationalityAmerican
StatusResigned
Appointed18 July 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2000)
RoleVice President Finance
Correspondence Address243 Murray Court
Jupiter
Florida
33458
United States
Director NameMr Paul George
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2002)
RoleDirector Europe
Country of ResidenceEngland
Correspondence Address26 Stradella Road
London
SE24 9HA
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Cambridge Street
London
SW1V 4PY
Secretary NameKarin McLean
NationalityBelgian
StatusResigned
Appointed06 October 2000(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 June 2011)
RoleHR Manager
Correspondence Address27 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2005)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Mark Andrew Currie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeathcote
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameAndrew Lawrence Robin Smyth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenlyon Road
Eltham
London
SE9 1AJ
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Shenley Hill
Radlett
Hertfordshire
WD7 7AT

Contact

Websitewww.mcgplc.com/
Telephone020 77105000
Telephone regionLondon

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Management Consulting Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 2
(6 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
6 October 2011Appointment of Mr Charles William Ansley as a secretary (2 pages)
6 October 2011Termination of appointment of Karin Mclean as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
11 November 2010Termination of appointment of Craig Smith as a director (2 pages)
10 November 2010Appointment of Christopher John Povey as a director (3 pages)
16 August 2010Appointment of Nicholas Simon Stagg as a director (3 pages)
5 August 2010Termination of appointment of Andrew Smyth as a director (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 April 2008Appointment terminated director kevin parry (1 page)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Location of register of members (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house 2 fleet place holborn viaduct london EC4M 7RF (1 page)
23 September 2007Director's particulars changed (1 page)
24 May 2007New director appointed (2 pages)
30 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 20/03/07; full list of members (7 pages)
28 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 20/03/06; full list of members (7 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 21 new fetter lane london EC4A 1AW (1 page)
6 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 April 2003Return made up to 20/03/03; full list of members (7 pages)
30 November 2002New director appointed (3 pages)
30 November 2002Director resigned (1 page)
8 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 July 2002Secretary's particulars changed (1 page)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 March 2002Secretary's particulars changed (1 page)
13 November 2001Auditor's resignation (1 page)
3 November 2001Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
26 October 2001Company name changed alexander proudfoot finance limi ted\certificate issued on 26/10/01 (2 pages)
30 March 2001Return made up to 20/03/01; full list of members (6 pages)
16 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (3 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Registered office changed on 06/07/00 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
30 March 2000Return made up to 20/03/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Secretary's particulars changed;director's particulars changed (2 pages)
12 April 1999Return made up to 20/03/99; full list of members (9 pages)
2 February 1999Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Auditor's resignation (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 June 1998Return made up to 14/06/98; full list of members (9 pages)
19 May 1998Director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 June 1997Return made up to 14/06/97; full list of members (9 pages)
8 April 1997Registered office changed on 08/04/97 from: centenary house 5 hill street richmond surrey TW9 1SP (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned;director resigned (1 page)
15 July 1996Location of register of members (1 page)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Director resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (8 pages)
16 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)