Company NameMcS014 Limited
Company StatusDissolved
Company Number01688542
CategoryPrivate Limited Company
Incorporation Date23 December 1982(41 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameParkstone Aggregates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus McDougall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMr Derren Trevor Parkes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 24 July 2000)
RoleCompany Director
Correspondence Address593 Tanworth Lane
Shirley
Solihull
West Midlands
B90 4JE
Secretary NameMaureen Carole Parkes
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address593 Tanworth Lane
Shirley
Solihull
West Midlands
B90 4JE
Director NameMaureen Carole Parkes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address593 Tanworth Lane
Shirley
Solihull
West Midlands
B90 4JE
Director NameDavid Willam Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2000)
RoleGeneral Manager
Correspondence Address10 Cherry Hill Walk
Dudley
West Midlands
DY1 2EA
Secretary NameJulie Inger Hicks
NationalityBritish
StatusResigned
Appointed15 April 1997(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressHickstead Windmill Lane
Corley Moor
Coventry
CV7 8AN
Director NameChristopher Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address8 Winsford Close
Balsall Common
Coventry
West Midlands
CV7 7UB
Director NamePeter Anthony Williams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Preston On Stour
Stratford Upon Avon
Warks
CV37 8NG
Director NameMr Matthew Edwin Raybould
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispins Cottage
1 Furnace Lane
Nether Heyford
Northamptonshire
NN7 3JS
Secretary NameMr Matthew Edwin Raybould
NationalityBritish
StatusResigned
Appointed24 July 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Crispins Cottage
1 Furnace Lane
Nether Heyford
Northamptonshire
NN7 3JS
Secretary NamePeter Anthony Williams
NationalityBritish
StatusResigned
Appointed12 February 2004(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Preston On Stour
Stratford Upon Avon
Warks
CV37 8NG
Secretary NameJanine Amanda Williams
NationalityBritish
StatusResigned
Appointed01 June 2006(23 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressThe Cottage
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMrs Margaret Theresa Cattell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Director NameMr John Alexander Leslie Love
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
Kent
BR6 0JE
Secretary NameMargaret Theresa Cattell
NationalityBritish
StatusResigned
Appointed23 February 2007(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Quartz Point Stonebridge Road
Coleshill
Birmingham
B46 3JL

Contact

Websitewww.parkstonegroup.com/aggregates/
Email address[email protected]
Telephone0845 4810700
Telephone regionUnknown

Location

Registered Address39 High Street
Orpington
Kent
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£27,277

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 June 1997Delivered on: 13 June 1997
Satisfied on: 27 February 2007
Persons entitled: Parkstone Aggregates LTD Small Self Administered Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date.
Particulars: Floating charge the undertaking and all property including uncalled capital.
Fully Satisfied
25 February 1993Delivered on: 2 March 1993
Satisfied on: 27 February 2007
Persons entitled:
Maureen Carole Parkes
Derren Trevor Parkes

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 6/8/92.
Particulars: Floating charge the undertaking all property present and future including uncalled capital.
Fully Satisfied
22 March 1985Delivered on: 28 March 1985
Satisfied on: 31 January 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
15 February 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
4 August 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 27,277
(6 pages)
4 August 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 27,277
(6 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
17 May 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 June 2015Company name changed parkstone aggregates LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
4 June 2015Company name changed parkstone aggregates LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
4 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 27,277
(3 pages)
5 May 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 May 2015Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 27,277
(3 pages)
5 May 2015Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 May 2015Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page)
5 May 2015Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page)
5 May 2015Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages)
27 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages)
27 March 2015Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages)
24 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 27,277
(4 pages)
24 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 27,277
(4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages)
1 March 2011Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Director's details changed for John Alexander Leslie Love on 28 February 2010 (2 pages)
1 March 2011Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
1 March 2011Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 January 2010Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page)
11 January 2010Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page)
31 July 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
31 July 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
28 May 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 May 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 January 2009Return made up to 10/07/08; full list of members (7 pages)
5 January 2009Return made up to 10/07/08; full list of members (7 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
25 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 July 2007Return made up to 10/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2007Auditor's resignation (1 page)
13 July 2007Auditor's resignation (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
5 March 2007Full accounts made up to 30 April 2006 (8 pages)
5 March 2007Full accounts made up to 30 April 2006 (8 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
13 June 2006New secretary appointed (1 page)
13 June 2006New secretary appointed (1 page)
1 December 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2005Full accounts made up to 30 April 2005 (8 pages)
15 November 2005Full accounts made up to 30 April 2005 (8 pages)
21 February 2005Full accounts made up to 30 April 2004 (8 pages)
21 February 2005Full accounts made up to 30 April 2004 (8 pages)
22 July 2004Return made up to 10/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Return made up to 10/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
25 February 2004Resolutions
  • RES13 ‐ Term of dir appt 12/02/04
(1 page)
25 February 2004Resolutions
  • RES13 ‐ Term of dir appt 12/02/04
(1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
12 December 2003Registered office changed on 12/12/03 from: the farmhouse fernhill court balsall street east balsall common coventry CV7 7FR (1 page)
12 December 2003Registered office changed on 12/12/03 from: the farmhouse fernhill court balsall street east balsall common coventry CV7 7FR (1 page)
6 October 2003Full accounts made up to 30 April 2003 (12 pages)
6 October 2003Full accounts made up to 30 April 2003 (12 pages)
7 August 2003Return made up to 10/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 10/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Full accounts made up to 30 April 2002 (16 pages)
19 August 2002Full accounts made up to 30 April 2002 (16 pages)
14 July 2002Return made up to 10/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2002Return made up to 10/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2001Full accounts made up to 30 April 2001 (16 pages)
29 November 2001Full accounts made up to 30 April 2001 (16 pages)
26 October 2001Return made up to 10/07/01; full list of members (7 pages)
26 October 2001Return made up to 10/07/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 August 2000Declaration of assistance for shares acquisition (4 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Memorandum and Articles of Association (6 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Memorandum and Articles of Association (6 pages)
2 August 2000Director resigned (1 page)
2 August 2000Declaration of assistance for shares acquisition (4 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Return made up to 10/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2000Return made up to 10/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2000Return made up to 10/07/97; full list of members; amend (8 pages)
23 June 2000Return made up to 10/07/97; full list of members; amend (8 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
15 July 1999Return made up to 10/07/99; no change of members (7 pages)
15 July 1999Return made up to 10/07/99; no change of members (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 August 1998Return made up to 10/07/98; no change of members (7 pages)
24 August 1998Return made up to 10/07/98; no change of members (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 August 1997Return made up to 10/07/97; full list of members (9 pages)
5 August 1997Return made up to 10/07/97; full list of members (9 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1996Return made up to 10/07/96; full list of members; amend (7 pages)
26 September 1996Return made up to 10/07/96; full list of members; amend (7 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 July 1996Location of register of members (1 page)
23 July 1996Return made up to 10/07/96; full list of members (6 pages)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996Return made up to 10/07/96; full list of members (6 pages)
23 July 1996Location of register of members (1 page)
23 July 1996Location of register of directors' interests (1 page)
11 February 1996Auditor's resignation (1 page)
11 February 1996Auditor's resignation (1 page)
10 October 1995Full accounts made up to 30 April 1995 (14 pages)
10 October 1995Full accounts made up to 30 April 1995 (14 pages)
6 September 1995Return made up to 10/07/95; no change of members (4 pages)
6 September 1995Return made up to 10/07/95; no change of members (4 pages)
11 April 1995Registered office changed on 11/04/95 from: the brickworks coventry road bickenhill solihull west mids B92 0DY (1 page)
11 April 1995Registered office changed on 11/04/95 from: the brickworks coventry road bickenhill solihull west mids B92 0DY (1 page)