Company NameMGC Construction Limited
Company StatusDissolved
Company Number04365597
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date17 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Gerald O'Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed10 September 2009(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 17 May 2017)
RoleMD
Correspondence Address23 Bellerby Rise
Luton
Bedfordshire
LU4 9DU
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameMichael Gerald O'Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleBuilder
Correspondence Address23 Bellerby Rise
Luton
Bedfordshire
LU4 9DU
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameMrs Karen Harris
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
29a Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NameCompany Corporate Transfer Limited (Corporation)
Date of BirthApril 1938 (Born 86 years ago)
StatusResigned
Appointed28 July 2009(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 2009)
Correspondence AddressArcher House Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Secretary NameGenesys 2000 Ltd (Corporation)
StatusResigned
Appointed28 July 2009(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 2009)
Correspondence Address1-7 Archer House
Northbourne Road
Eastbourne
East Sussex
BN22 8PW

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2008
Net Worth£38,354
Cash£34,908
Current Liabilities£308,457

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 March 2016Liquidators statement of receipts and payments to 27 January 2016 (15 pages)
22 March 2016Liquidators' statement of receipts and payments to 27 January 2016 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
26 February 2015Liquidators statement of receipts and payments to 27 January 2015 (16 pages)
26 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (16 pages)
10 February 2014Liquidators statement of receipts and payments to 27 January 2014 (17 pages)
10 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (17 pages)
27 March 2013Liquidators statement of receipts and payments to 27 January 2013 (18 pages)
27 March 2013Liquidators' statement of receipts and payments to 27 January 2013 (18 pages)
29 March 2012Liquidators' statement of receipts and payments to 27 January 2012 (16 pages)
29 March 2012Liquidators statement of receipts and payments to 27 January 2012 (16 pages)
11 February 2011Appointment of a voluntary liquidator (2 pages)
11 February 2011Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 11 February 2011 (2 pages)
4 February 2011Certificate of removal of voluntary liquidator (1 page)
12 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
12 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
5 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2009Statement of affairs with form 4.19 (6 pages)
5 November 2009Appointment of a voluntary liquidator (1 page)
13 October 2009Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 13 October 2009 (1 page)
7 October 2009Appointment of Michael Gerald O'connor as a director (2 pages)
17 September 2009Appointment terminated secretary genesys 2000 LTD (1 page)
17 September 2009Appointment terminated director company corporate transfer LIMITED (1 page)
10 August 2009Secretary appointed genesys 2000 LTD (2 pages)
10 August 2009Appointment terminated director michael o'connor (1 page)
10 August 2009Registered office changed on 10/08/2009 from 88 98 college road harrow middlesex HA1 1BQ united kingdom (1 page)
10 August 2009Director appointed company corporate transfer LIMITED (5 pages)
23 April 2009Return made up to 01/03/09; no change of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 01/02/08; full list of members (3 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from 23 bellerby rise luton bedfordshire LU4 9DU (1 page)
14 July 2008Location of register of members (1 page)
23 April 2008Amended accounts made up to 31 March 2007 (7 pages)
17 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: 88-98 college road harrow middlesex HA1 1BQ w (1 page)
15 January 2008Secretary resigned (1 page)
10 September 2007Return made up to 01/02/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Registered office changed on 01/12/06 from: 1 union street luton bedfordshire LU1 3AN (1 page)
20 November 2006Registered office changed on 20/11/06 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Return made up to 01/02/06; full list of members (2 pages)
8 April 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 01/02/04; full list of members (6 pages)
28 January 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
28 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 November 2003Registered office changed on 25/11/03 from: 88-98 college road harrow middlesex HA1 1BQ (1 page)
27 March 2003Return made up to 01/02/03; full list of members (6 pages)
24 June 2002Director's particulars changed (1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 2 uplands luton bedfordshire LU4 3HG (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
1 February 2002Incorporation (15 pages)