Company NameMCB Digital Limited
DirectorsMark Copeman and Felix Lejac
Company StatusDissolved
Company Number01857322
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 months ago)
Previous NameMcIvor Brooks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Copeman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleOperations Director
Correspondence Address35 Bolton Road
Windsor
Berkshire
SL4 3JX
Director NameMr Felix Lejac
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bloxham Crescent
Hampton
Middlesex
TW12 2QD
Secretary NameAmanda Alington
NationalityBritish
StatusCurrent
Appointed31 May 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address49 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameMrs Amanda Mary McIvor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address78 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Duncan McIvor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address78 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Secretary NameMrs Amanda Mary McIvor
NationalityBritish
StatusResigned
Appointed22 March 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 August 1999)
RoleCompany Director
Correspondence Address78 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressWortham 4 Fort Road
Guildford
Surrey
GU1 3TB
Director NameStephen Richard Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coombe Manor
Church Lane
Bisley
Surrey
GU24 9EA
Secretary NameJohn Boyd Quibell
NationalityBritish
StatusResigned
Appointed11 August 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2001)
RoleSolicitor
Correspondence AddressLaytons
76 Bridge Road
East Molesey
Surrey
KT8 9HF
Director NameAmanda Alington
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2001)
RoleCompany Director
Correspondence Address49 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameTeir Majeed
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 September 2001)
RoleSales Director
Correspondence Address5 Regina Terrace
Ealing
W13 9HY

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,041
Current Liabilities£827,608

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 June 2004Dissolved (1 page)
25 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
22 March 2002Statement of affairs (15 pages)
22 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Registered office changed on 19/02/02 from: wolsey house 3 high street hampton middlesex TW12 2SQ (1 page)
8 November 2001Director resigned (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 October 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
7 June 2001Company name changed mcivor brooks LIMITED\certificate issued on 07/06/01 (2 pages)
5 April 2001Return made up to 22/03/01; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 August 2000Registered office changed on 10/08/00 from: bishop house 28 secondcross road twickenham middlesex TW2 5RF (1 page)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
20 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
23 July 1999Ad 02/07/99--------- £ si [email protected]=19900 £ ic 100/20000 (2 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 July 1999Ad 02/07/99--------- £ si [email protected]=10000 £ ic 20000/30000 (2 pages)
23 July 1999£ nc 100/40000 02/07/99 (1 page)
23 July 1999Conve 02/07/99 (1 page)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 22/03/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Return made up to 22/03/98; full list of members (6 pages)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 22/03/97; change of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 22/03/96; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Registered office changed on 25/05/95 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
18 May 1995Auditor's resignation (2 pages)
30 April 1995Auditor's resignation (2 pages)
15 March 1995Return made up to 22/03/95; no change of members (4 pages)