Bray On Thames
Maidenhead
Berkshire
SL6 2EU
Secretary Name | Mrs Reena Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Ludford House Canon Hill Drive Bray On Thames Maidenhead Berkshire SL6 2EU |
Director Name | Paul Ralli |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 1996) |
Role | Financial Accountant |
Correspondence Address | 12 Highfield Way Rickmansworth Hertfordshire WD3 2PR |
Director Name | Beulah Jane Killick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 October 2005) |
Role | Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Abbeville Road Clapham London SW4 9JJ |
Director Name | Patrick Thomas Max Horton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 517 Coningsby Road Ealing London W5 4HP |
Website | mcb-ltd.co.uk |
---|
Registered Address | 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
805 at £1 | William Price 80.50% Ordinary A |
---|---|
70 at £1 | William Price 7.00% Ordinary B |
25 at £1 | Anthony Robert John Hills 2.50% Ordinary A |
100 at £1 | Beulah Jane Killick 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£916 |
Cash | £5,210 |
Current Liabilities | £13,928 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 1998 | Delivered on: 18 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
12 September 1988 | Delivered on: 14 September 1988 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - including trade fixtures stocks shares other interest fixed plant and machinery. Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (4 pages) |
6 April 2017 | Application to strike the company off the register (4 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Director's details changed for William Price on 8 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for William Price on 8 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for William Price on 8 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 141 wardour street london W1F 0UT (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 141 wardour street london W1F 0UT (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 February 2008 | Return made up to 08/10/07; full list of members (3 pages) |
19 February 2008 | Return made up to 08/10/07; full list of members (3 pages) |
15 March 2007 | Return made up to 08/10/06; full list of members (3 pages) |
15 March 2007 | Return made up to 08/10/06; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 08/10/05; full list of members (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 08/10/05; full list of members (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 2ND floor quadrant house 80-82 regent street london W1R 5PA (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 2ND floor quadrant house 80-82 regent street london W1R 5PA (1 page) |
23 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 08/10/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
31 July 2003 | Return made up to 09/10/02; full list of members
|
31 July 2003 | Return made up to 09/10/02; full list of members
|
27 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
27 April 2003 | Full accounts made up to 31 December 2001 (9 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 January 2002 | Return made up to 09/10/01; full list of members (6 pages) |
21 January 2002 | Return made up to 09/10/01; full list of members (6 pages) |
15 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
15 December 2000 | Return made up to 09/10/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 09/10/98; no change of members (4 pages) |
26 January 1999 | Return made up to 09/10/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 09/10/96; full list of members (8 pages) |
21 March 1997 | Return made up to 09/10/96; full list of members (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 May 1996 | Return made up to 09/10/95; full list of members (7 pages) |
28 May 1996 | Return made up to 09/10/95; full list of members (7 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
19 August 1988 | Memorandum and Articles of Association (16 pages) |
19 August 1988 | Memorandum and Articles of Association (16 pages) |
29 November 1983 | Allotment of shares (2 pages) |
29 November 1983 | Allotment of shares (2 pages) |