Company NameMTC Ltd
Company StatusDissolved
Company Number03608797
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)
Previous NamesAqua It Limited and McGrath Transport Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Philip Lawrence McGrath
NationalityBritish
StatusClosed
Appointed10 August 1998(1 week after company formation)
Appointment Duration20 years, 10 months (closed 11 June 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence Address256d Kew Road
Richmond
Surrey
TW9 3EG
Director NameMr Philip Lawrence McGrath
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 11 June 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence Address256d Kew Road
Richmond
Surrey
TW9 3EG
Director NameMrs Philippa Anne McGrath
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 11 June 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address256d Kew Road
Richmond
Surrey
TW9 3EG
Director NameMrs Philippa Anne McGrath
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2008)
RoleProject Manager
Correspondence Address6 Kings Farm Avenue
Richmond
Surrey
TW10 5AB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitemtcltd.org.uk
Telephone07 917672470
Telephone regionMobile

Location

Registered Address256d Kew Road
Richmond
Surrey
TW9 3EG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1P.a. Mcgrath
50.00%
Ordinary
1 at £1Philip Lawrence Mcgrath
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,782
Cash£579
Current Liabilities£2,362

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018Application to strike the company off the register (3 pages)
27 November 2018Compulsory strike-off action has been suspended (1 page)
8 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
22 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
22 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mrs Philippa Anne Mcgrath on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Philippa Anne Mcgrath on 3 August 2010 (2 pages)
6 August 2010Director's details changed for Mrs Philippa Anne Mcgrath on 3 August 2010 (2 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 March 2009Registered office changed on 20/03/2009 from 6 kings farm avenue richmond surrey TW10 5AB (1 page)
20 March 2009Director and secretary's change of particulars / philip mcgrath / 19/03/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from 6 kings farm avenue richmond surrey TW10 5AB (1 page)
20 March 2009Director and secretary's change of particulars / philip mcgrath / 19/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / philip mcgrath / 19/03/2009 (1 page)
20 March 2009Director and secretary's change of particulars / philip mcgrath / 19/03/2009 (1 page)
20 March 2009Director's change of particulars / philippa mcgrath / 19/03/2009 (1 page)
20 March 2009Director's change of particulars / philippa mcgrath / 19/03/2009 (1 page)
7 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 November 2008Director appointed mrs philippa anne mcgrath (1 page)
3 November 2008Director appointed mrs philippa anne mcgrath (1 page)
22 September 2008Appointment terminated director philippa mcgrath (1 page)
22 September 2008Appointment terminated director philippa mcgrath (1 page)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 August 2007Return made up to 03/08/07; no change of members (7 pages)
30 August 2007Return made up to 03/08/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
17 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
10 August 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 May 2006Company name changed mcgrath transport consultants li mited\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed mcgrath transport consultants li mited\certificate issued on 12/05/06 (2 pages)
1 September 2005Company name changed aqua it LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed aqua it LIMITED\certificate issued on 01/09/05 (2 pages)
28 July 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 June 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
16 June 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
18 October 2004Return made up to 03/08/04; full list of members (7 pages)
18 October 2004Return made up to 03/08/04; full list of members (7 pages)
29 June 2004Return made up to 03/08/03; full list of members (7 pages)
29 June 2004Return made up to 03/08/03; full list of members (7 pages)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
22 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 September 2002Return made up to 03/08/02; full list of members (7 pages)
5 September 2002Return made up to 03/08/02; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
13 September 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
12 September 2001Ad 06/04/01--------- £ si 1@1 (2 pages)
7 August 2001Return made up to 03/08/01; full list of members (6 pages)
7 August 2001Return made up to 03/08/01; full list of members (6 pages)
17 November 2000Full accounts made up to 31 August 2000 (6 pages)
17 November 2000Full accounts made up to 31 August 2000 (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (6 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
12 June 2000Registered office changed on 12/06/00 from: 24 heathshott house friars stile road richmond surrey TW10 6NT (1 page)
12 June 2000Registered office changed on 12/06/00 from: 24 heathshott house friars stile road richmond surrey TW10 6NT (1 page)
12 June 2000Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 19-20 garlick hill london EC4V 2AL (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 August 1998Incorporation (11 pages)
3 August 1998Incorporation (11 pages)