Company NameMcBains Cooper Consulting Ltd
Company StatusDissolved
Company Number03901875
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Andrew Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Clive Edward Docwra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Linda Susan Roberts
StatusClosed
Appointed17 October 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2023)
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameDavid Hugh Bowden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 23 June 2000)
RoleChartered Surveyor
Correspondence Address24 South Lodge Crescent
Enfield
Middlesex
EN2 7NP
Director NameEugene Gerard Doyle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameGerard Christopher Fagan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2003)
RoleChartered Surveyor
Correspondence AddressTwo Manor Lodge
Church Road Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameJohn Gordon Lougher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 23 June 2000)
RoleChartered Quantity Surveyor
Correspondence Address25 High Street
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AW
Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 23 June 2000)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rowans
Ridgeway
High Wycombe
Buckinghamshire
HP13 5BE
Secretary NameEugene Gerard Doyle
NationalityIrish
StatusResigned
Appointed19 January 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence Address8 Southlands
Aston
Oxfordshire
OX18 2DA
Director NameAlastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleChartered Surveyor
Correspondence AddressBrookfield
Drummond Terrace
Crieff
Perthshire
PH7 4AN
Scotland
Director NameDavid O'Leary
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleChartered Surveyor
Correspondence Address9 Victoria Avenue
Donnybrook
Dublin 4
Irish
Director NameMr Philip Andrew James Currie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Secretary NameMr Philip Andrew James Currie
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne
Grayswood Road
Haselmere
Surrey
GU27 2BW
Director NameMr Gareth Hird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor Seacourt Tower
West Way
Oxford
OX2 0JJ
Secretary NameMs Patricia Ann Crittenden
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address3rd Floor Seacourt Tower
West Way
Oxford
OX2 0JJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed15 August 2011(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2017)
RoleCompany Director
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemacbainscooper.com

Location

Registered Address5th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mcbains Cooper Consulting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 August 2018Delivered on: 28 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 August 2000Delivered on: 11 August 2000
Satisfied on: 16 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2017Notification of Mcbains Ltd as a person with significant control on 6 April 2016 (1 page)
19 December 2017Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages)
20 November 2017Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-17
(2 pages)
28 September 2017Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages)
24 September 2017Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page)
19 January 2017Accounts for a dormant company made up to 30 June 2016 (10 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
16 February 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford OX2 0JJ on 29 January 2014 (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Michael Allan Thirkettle on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Gareth Hird on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Secretary's details changed for Ms Patricia Crittenden on 1 October 2009 (1 page)
17 November 2009Director's details changed for Ms Patricia Crittenden on 1 October 2009 (2 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 March 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Director appointed ms patricia crittenden (2 pages)
3 February 2009Secretary appointed ms patricia crittenden (2 pages)
2 February 2009Appointment terminated secretary philip currie (1 page)
13 June 2008Appointment terminated director philip currie (1 page)
11 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Return made up to 04/01/07; full list of members (3 pages)
31 January 2007Registered office changed on 31/01/07 from: 3RD floor 20 regent street london SW1Y 4PH (1 page)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
6 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 February 2006Company name changed mcbains cooper international lim ited\certificate issued on 06/02/06 (2 pages)
23 January 2006Return made up to 04/01/06; full list of members (2 pages)
14 April 2005Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH (1 page)
19 January 2005Return made up to 04/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 January 2004Return made up to 04/01/04; full list of members (6 pages)
22 December 2003Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
14 January 2003Return made up to 04/01/03; full list of members (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
27 March 2002Full accounts made up to 30 June 2001 (11 pages)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 04/01/01; full list of members (6 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (3 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
16 October 2000Accounting reference date shortened from 31/01/01 to 30/06/00 (1 page)
25 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
9 March 2000Memorandum and Articles of Association (13 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 February 2000Location of register of members (1 page)
4 February 2000Company name changed blenbell LIMITED\certificate issued on 07/02/00 (3 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (18 pages)