London
EC2A 1AF
Director Name | Mr Ian Victor Cadell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nobbscrook Farm Drift Road Winkfield Windsor Berkshire SL4 4RR |
Director Name | Mr Ian Donald McLean |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willows Lea Batts Corner Dockenfield Surrey GU10 4EX |
Director Name | Herr Hans Joachim Ihde |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2000(4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 79 Wakenitz Strasse Lubeck 23564 Schleswig Holstein Germany |
Secretary Name | Mr Ian Donald McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willows Lea Batts Corner Dockenfield Surrey GU10 4EX |
Director Name | Philip German Ribon |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Flat 4 40 Chester Square London SW1W 9HT |
Director Name | Anthony German-Ribon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Napier Avenue London SW6 3PS |
Director Name | Michael John Ian |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 46 Round Hill Drive Fairfield Ct 06824 United States |
Director Name | Mark Donald Robert Fickling |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 3 St Johns Close Rownhams Southampton Hampshire SO16 8JW |
Director Name | Stephen William Davenhill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2009) |
Role | Managing Director |
Correspondence Address | Hall Farm Thornby Road Cold Ashby Northamptonshire NN6 6EN |
Director Name | Mr Sebastian Matthias Klaus Voigt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Laurent Raskin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Christophe Louis Gauder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2009(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Dominic Boyle |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Andrew Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Steve John Horsman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nielson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4PE |
Director Name | Mr Jean Mayer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2019) |
Role | Vice President, Legal & Corporate Secretary |
Country of Residence | Canada |
Correspondence Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | mcp-group.com |
---|
Registered Address | 5th Floor, 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5m at €1 | Mcp Aramayo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,998,936 |
Cash | £709 |
Current Liabilities | £2,837 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank Canada Classification: A registered charge Outstanding |
---|---|
21 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: M c p metals and chemicals limited charges by way of first fixed charge all other interests (not charged under clause 3.1(a) of the debenture) in any property (as defined in the debenture) and the benefit of all other agreements relating to land.. M c p metals and chemicals limited charges by way of first fixed charge all right, title and interest in the intellectual property rights (as defined in the debenture). Outstanding |
20 September 2011 | Delivered on: 14 October 2011 Satisfied on: 9 September 2014 Persons entitled: National Bank of Canada Classification: Pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges and assigns in favour of national bank of canada for the benefit of itself and the secured parties under the credit agreement and grants to them a continuing interest all of the right title and interest see image for full details. Fully Satisfied |
20 September 2011 | Delivered on: 8 October 2011 Satisfied on: 9 September 2014 Persons entitled: National Bank of Cananda Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from 5N plus inc. And each of the other borrower parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares all additional shares and all ancillary rights see image for full details. Fully Satisfied |
20 September 2011 | Delivered on: 5 October 2011 Satisfied on: 9 September 2014 Persons entitled: National Bank of Canada Classification: Debenture Secured details: All monies due or to become due from 5N plus inc. And each of the restricted parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
14 August 2017 | Appointment of Mr Jean Mayer as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Steve John Horsman as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Richard Perron as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Andrew Davies as a director on 11 August 2017 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 June 2016 | Director's details changed for Mr Andrew Davies on 27 June 2016 (2 pages) |
29 January 2016 | Appointment of Mr Steve John Horsman as a director on 28 January 2016 (2 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 December 2014 | Termination of appointment of Dominic Boyle as a director on 19 December 2014 (1 page) |
14 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 September 2014 | Satisfaction of charge 3 in full (2 pages) |
9 September 2014 | Satisfaction of charge 2 in full (1 page) |
9 September 2014 | Satisfaction of charge 1 in full (1 page) |
27 August 2014 | Registration of charge 039032970005, created on 20 August 2014 (19 pages) |
27 August 2014 | Registration of charge 039032970004, created on 21 August 2014 (38 pages) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
30 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
26 November 2012 | Termination of appointment of Christophe Gauder as a director (1 page) |
4 October 2012 | Accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Memorandum and Articles of Association (6 pages) |
20 July 2011 | Termination of appointment of Sebastian Voigt as a director (1 page) |
20 July 2011 | Termination of appointment of Laurent Raskin as a director (1 page) |
18 July 2011 | Appointment of Mr Andrew Davies as a director (2 pages) |
13 July 2011 | Appointment of Mr Dominic Boyle as a director (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Accounts made up to 31 December 2009 (16 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Christophe Louis Gauder on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Laurent Raskin on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sebastian Matthias Klaus Voigt on 30 June 2010 (2 pages) |
12 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
9 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 22 melton street london NW1 2BW (1 page) |
2 April 2009 | Director appointed mr christophe louis gauder (2 pages) |
2 April 2009 | Appointment terminated director stephen davenhill (1 page) |
24 March 2009 | Section 519 (1 page) |
6 January 2009 | Accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Appointment terminated director hans ihde (1 page) |
15 July 2008 | Location of register of members (1 page) |
22 May 2008 | Director appointed laurent raskin (2 pages) |
2 May 2008 | Appointment terminated director anthony german-ribon (1 page) |
2 May 2008 | Appointment terminated director ian cadell (1 page) |
21 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
12 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Auditor's resignation (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Director's particulars changed (1 page) |
21 December 2004 | Location of register of members (1 page) |
20 July 2004 | Return made up to 30/06/04; no change of members (10 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (14 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 190 strand london WC2R 1JN (1 page) |
11 July 2003 | Accounts made up to 31 December 2002 (16 pages) |
11 July 2003 | Return made up to 30/06/03; no change of members
|
6 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 July 2002 | Return made up to 27/07/01; full list of members (10 pages) |
15 June 2002 | Director's particulars changed (1 page) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 February 2001 | Return made up to 07/01/01; full list of members
|
29 January 2001 | Ad 31/12/00--------- eur si 5000000@1 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | Nc inc already adjusted 14/12/00 (1 page) |
1 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 2 crane court, fleet street london EC4A 2BL (1 page) |
22 February 2000 | New director appointed (3 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 22 melton street london NW1 2BW (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (3 pages) |
7 January 2000 | Incorporation (25 pages) |