Company NameMSC Commodities Limited
Company StatusDissolved
Company Number02635179
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameM & C Enterprises (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameChristopher Browne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 days after company formation)
Appointment Duration18 years, 8 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressBrown Leaves The Endway
Althorne
Chelmsford
Essex
CM3 6DU
Director NameSteve Ronald Aston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 20 April 2010)
RoleSales
Correspondence AddressBlind Pond Cottage
Castledon Road Downham
Billericay
Essex
CM11 1LH
Secretary NameGuildway Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 20 April 2010)
Correspondence Address3 Guildway
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director NameMartin Peter Rainbird
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address30 Halston Place
Beaumont Park
Maldon
Essex
CM9 6XW
Secretary NameMartin Peter Rainbird
NationalityBritish
StatusResigned
Appointed08 August 1991(2 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address30 Halston Place
Beaumont Park
Maldon
Essex
CM9 6XW
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£560,650
Cash£250
Current Liabilities£1,890,836

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved following liquidation (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2010Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
20 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2010Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
30 March 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
30 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
2 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
2 October 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
2 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
30 September 2007Liquidators' statement of receipts and payments (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
12 June 2006Notice of Constitution of Liquidation Committee (2 pages)
12 June 2006Notice of Constitution of Liquidation Committee (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 3 guild way south woodham ferrers chelmsford essex CM3 5TG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 3 guild way south woodham ferrers chelmsford essex CM3 5TG (1 page)
21 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2006Statement of affairs (6 pages)
21 March 2006Appointment of a voluntary liquidator (1 page)
21 March 2006Appointment of a voluntary liquidator (1 page)
21 March 2006Statement of affairs (6 pages)
18 October 2005Return made up to 06/08/05; full list of members (6 pages)
18 October 2005Return made up to 06/08/05; full list of members (6 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 January 2005£ nc 1400/1500 31/12/04 (1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005£ nc 1400/1500 31/12/04 (1 page)
27 January 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
27 January 2005Ad 31/12/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
12 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
12 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 8/10 (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
2 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
24 August 2004Return made up to 06/08/04; full list of members (8 pages)
24 August 2004Return made up to 06/08/04; full list of members (8 pages)
20 August 2004Ad 12/09/03--------- £ si 3@1=3 £ ic 5/8 (2 pages)
20 August 2004Ad 12/09/03--------- £ si 3@1=3 £ ic 5/8 (2 pages)
1 March 2004Accounts for a medium company made up to 31 December 2002 (17 pages)
1 March 2004Accounts for a medium company made up to 31 December 2002 (17 pages)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 12/09/03 (1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 12/09/03 (1 page)
13 August 2003Return made up to 06/08/03; full list of members (8 pages)
13 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
7 August 2003Particulars of mortgage/charge (11 pages)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2003Nc inc already adjusted 11/04/03 (1 page)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2003Nc inc already adjusted 11/04/03 (1 page)
30 April 2003Ad 11/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 April 2003Ad 11/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
14 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 March 2003Accounts for a small company made up to 31 December 2001 (7 pages)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
3 January 2003Company name changed m & c enterprises (uk) LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed m & c enterprises (uk) LIMITED\certificate issued on 03/01/03 (2 pages)
11 September 2002Return made up to 06/08/02; full list of members (7 pages)
11 September 2002Return made up to 06/08/02; full list of members (7 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
24 September 2001Return made up to 06/08/01; full list of members (6 pages)
24 September 2001Return made up to 06/08/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 4 September 1999 (7 pages)
3 October 2000Accounts for a small company made up to 4 September 1999 (7 pages)
3 October 2000Accounts for a small company made up to 4 September 1999 (7 pages)
23 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 August 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 August 2000Return made up to 06/08/00; full list of members (6 pages)
16 August 2000Return made up to 06/08/00; full list of members (6 pages)
21 November 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
21 November 1999Return made up to 06/08/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
31 October 1998Return made up to 06/08/98; full list of members (6 pages)
31 October 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
19 August 1997Return made up to 06/08/97; no change of members (4 pages)
19 August 1997Return made up to 06/08/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 September 1996Return made up to 06/08/96; no change of members (4 pages)
25 September 1996Return made up to 06/08/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 September 1995Return made up to 06/08/95; full list of members (6 pages)
4 September 1995Return made up to 06/08/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 August 1994Return made up to 06/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 November 1993Return made up to 06/08/93; no change of members
  • 363(287) ‐ Registered office changed on 08/11/93
(4 pages)
19 November 1992Return made up to 06/08/92; full list of members (5 pages)
4 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
4 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
28 August 1991Registered office changed on 28/08/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ (1 page)
28 August 1991Registered office changed on 28/08/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ (1 page)
6 August 1991Incorporation (16 pages)
6 August 1991Incorporation (16 pages)