Company NameMCG Limited
Company StatusDissolved
Company Number02118786
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamePrecis (599) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(27 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 1995)
RoleInvestment Analyst
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameGraham Leslie Symonds
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 1995)
RoleChartered Secretary
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed13 February 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(8 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall Pall Mall
London
SW1Y 5ES
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(27 years after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(29 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 March 2014(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitegpgplc.com
Telephone020 30086446
Telephone regionLondon

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Gpg (Uk) Holdings PLC
35.71%
Ordinary
50 at £1Gpg (Uk) LTD
35.71%
Ordinary
40 at £1Gpg (Uk) Holdings PLC
28.57%
Preference

Financials

Year2014
Net Worth£105,630
Current Liabilities£608

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 105,666.00
(4 pages)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
25 September 2017Statement by Directors (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Solvency Statement dated 30/08/17 (1 page)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1.00
(3 pages)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages)
26 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
26 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 140
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
29 April 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
29 April 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
29 April 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 April 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
29 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140
(5 pages)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
1 July 2014Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (9 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 140
(5 pages)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
28 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 28 March 2014 (1 page)
30 May 2013Full accounts made up to 31 December 2012 (9 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
18 June 2012Full accounts made up to 31 December 2011 (9 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
12 April 2010Director's details changed for Mr James Richard Russell on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr James Richard Russell on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Nicholas James Tarn on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr James Richard Russell on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Nicholas James Tarn on 8 April 2010 (2 pages)
12 April 2010Secretary's details changed for Mr James Richard Russell on 8 April 2010 (1 page)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
6 April 2009Return made up to 11/03/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (9 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 September 2007Full accounts made up to 31 December 2006 (9 pages)
5 June 2007Return made up to 31/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
9 May 2006Return made up to 31/03/04; full list of members (7 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
28 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2003Auditor's resignation (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hil london EC4V 2AU (1 page)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 June 2001Return made up to 31/03/01; full list of members (7 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Return made up to 31/03/00; full list of members; amend (7 pages)
26 June 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Auditor's resignation (1 page)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
14 April 1997Return made up to 31/03/97; full list of members (7 pages)
9 January 1997Director's particulars changed (1 page)
8 January 1997Ad 24/12/96--------- £ si 49@1=49 £ ic 91/140 (2 pages)
8 January 1997Memorandum and Articles of Association (11 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1997Ad 24/12/96--------- £ si 40@1=40 £ ic 2/42 (2 pages)
8 January 1997£ nc 100/150 24/12/96 (1 page)
8 January 1997Ad 24/12/96--------- £ si 49@1=49 £ ic 42/91 (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Director's particulars changed (1 page)
26 April 1996Return made up to 31/03/96; full list of members (7 pages)
8 September 1995New director appointed (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Secretary resigned (4 pages)
8 September 1995New secretary appointed (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 July 1995New director appointed (6 pages)
20 April 1995Return made up to 31/03/95; full list of members (14 pages)