Company NameM C P Metals And Chemicals Limited
DirectorRichard Perron
Company StatusActive
Company Number03903297
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Perron
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed11 August 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NameMr Ian Victor Cadell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNobbscrook Farm
Drift Road Winkfield
Windsor
Berkshire
SL4 4RR
Director NameMr Ian Donald McLean
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Lea
Batts Corner
Dockenfield
Surrey
GU10 4EX
Director NameHerr Hans Joachim Ihde
Date of BirthNovember 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2000(4 days after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address79 Wakenitz Strasse
Lubeck
23564 Schleswig Holstein
Germany
Secretary NameMr Ian Donald McLean
NationalityBritish
StatusResigned
Appointed11 January 2000(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillows Lea
Batts Corner
Dockenfield
Surrey
GU10 4EX
Director NamePhilip German Ribon
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressFlat 4 40 Chester Square
London
SW1W 9HT
Director NameAnthony German-Ribon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Napier Avenue
London
SW6 3PS
Director NameMichael John Ian
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address46 Round Hill Drive
Fairfield
Ct 06824
United States
Director NameMark Donald Robert Fickling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 November 2000)
RoleManaging Director
Correspondence Address3 St Johns Close
Rownhams
Southampton
Hampshire
SO16 8JW
Director NameStephen William Davenhill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2009)
RoleManaging Director
Correspondence AddressHall Farm
Thornby Road
Cold Ashby
Northamptonshire
NN6 6EN
Director NameMr Sebastian Matthias Klaus Voigt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Laurent Raskin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Christophe Louis Gauder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2009(8 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Dominic Boyle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Andrew Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Steve John Horsman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nielson Road
Finedon Road Industrial Estate
Wellingborough
Northamptonshire
NN8 4PE
Director NameMr Jean Mayer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2019)
RoleVice President, Legal & Corporate Secretary
Country of ResidenceCanada
Correspondence Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitemcp-group.com

Location

Registered Address5th Floor, 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5m at €1Mcp Aramayo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,998,936
Cash£709
Current Liabilities£2,837

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 August 2014Delivered on: 27 August 2014
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Outstanding
21 August 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

25 September 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Appointment of Mr Jean Mayer as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Steve John Horsman as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Richard Perron as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Andrew Davies as a director on 11 August 2017 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 June 2016Director's details changed for Mr Andrew Davies on 27 June 2016 (2 pages)
29 January 2016Appointment of Mr Steve John Horsman as a director on 28 January 2016 (2 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • EUR 5,000,000
(3 pages)
19 December 2014Termination of appointment of Dominic Boyle as a director on 19 December 2014 (1 page)
14 November 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Satisfaction of charge 3 in full (2 pages)
9 September 2014Satisfaction of charge 2 in full (1 page)
9 September 2014Satisfaction of charge 1 in full (1 page)
27 August 2014Registration of charge 039032970005, created on 20 August 2014 (19 pages)
27 August 2014Registration of charge 039032970004, created on 21 August 2014 (38 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • EUR 5,000,000
(3 pages)
23 September 2013Accounts made up to 31 December 2012 (15 pages)
30 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • EUR 5,000,000
(3 pages)
26 November 2012Termination of appointment of Christophe Gauder as a director (1 page)
4 October 2012Accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 October 2011Accounts made up to 31 December 2010 (16 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2011Memorandum and Articles of Association (6 pages)
20 July 2011Termination of appointment of Sebastian Voigt as a director (1 page)
20 July 2011Termination of appointment of Laurent Raskin as a director (1 page)
18 July 2011Appointment of Mr Andrew Davies as a director (2 pages)
13 July 2011Appointment of Mr Dominic Boyle as a director (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Accounts made up to 31 December 2009 (16 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Christophe Louis Gauder on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Laurent Raskin on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Sebastian Matthias Klaus Voigt on 30 June 2010 (2 pages)
12 November 2009Accounts made up to 31 December 2008 (16 pages)
9 September 2009Return made up to 30/06/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Registered office changed on 12/08/2009 from 22 melton street london NW1 2BW (1 page)
2 April 2009Director appointed mr christophe louis gauder (2 pages)
2 April 2009Appointment terminated director stephen davenhill (1 page)
24 March 2009Section 519 (1 page)
6 January 2009Accounts made up to 31 December 2007 (17 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Appointment terminated director hans ihde (1 page)
15 July 2008Location of register of members (1 page)
22 May 2008Director appointed laurent raskin (2 pages)
2 May 2008Appointment terminated director anthony german-ribon (1 page)
2 May 2008Appointment terminated director ian cadell (1 page)
21 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
12 October 2007Accounts made up to 31 December 2006 (16 pages)
30 August 2007Auditor's resignation (1 page)
12 July 2007Return made up to 30/06/07; full list of members (4 pages)
22 August 2006Accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Director's particulars changed (1 page)
21 December 2004Location of register of members (1 page)
20 July 2004Return made up to 30/06/04; no change of members (10 pages)
20 July 2004Accounts made up to 31 December 2003 (14 pages)
6 January 2004Registered office changed on 06/01/04 from: 190 strand london WC2R 1JN (1 page)
11 July 2003Accounts made up to 31 December 2002 (16 pages)
11 July 2003Return made up to 30/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 July 2002Return made up to 27/07/01; full list of members (10 pages)
15 June 2002Director's particulars changed (1 page)
29 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
1 February 2001Return made up to 07/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 January 2001Ad 31/12/00--------- eur si 5000000@1 (2 pages)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
29 January 2001Nc inc already adjusted 14/12/00 (1 page)
1 November 2000Director's particulars changed (1 page)
27 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 2 crane court, fleet street london EC4A 2BL (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 22 melton street london NW1 2BW (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (3 pages)
7 January 2000Incorporation (25 pages)