Company NameMCP Contracts Limited
Company StatusDissolved
Company Number04513719
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameM.C Partners Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Malka
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(4 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 29 May 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3rd Floor Cowcross Studios
30-31 Cowcross Street
London
EC1M 6DQ
Director NameDelia Marilyn Silver
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Fair Close
Bushey
Hertfordshire
WD23 1FR
Director NameMr Simon Leich
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cowcross Studios
30-31 Cowcross Street
London
EC1M 6DQ
Secretary NameDelia Marilyn Silver
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleSecretary
Correspondence Address12 Fair Close
Bushey
Hertfordshire
WD23 1FR
Director NameJeremy Teacher
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2006)
RoleExecutive Recruitment
Correspondence AddressFlat 72 Raffles House
67 Brampton Grove
Hendon
NW4 4BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3rd Floor Cowcross Studios
30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

72 at £1Mcp Contracts LTD
80.00%
Ordinary A
18 at £1Mcp Contracts LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 December 2006Delivered on: 8 January 2007
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,165 including vat. See the mortgage charge document for full details.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Notification of Mc Partners Limited as a person with significant control on 17 August 2016 (2 pages)
17 August 2017Cessation of Daniel Malka as a person with significant control on 17 August 2016 (1 page)
17 August 2017Cessation of Daniel Malka as a person with significant control on 17 August 2016 (1 page)
17 August 2017Notification of Mc Partners Limited as a person with significant control on 17 August 2016 (2 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Registered office address changed from Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 24 February 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90
(4 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2014Company name changed M.c partners LTD\certificate issued on 26/09/14 (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed M.c partners LTD\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
16 September 2014Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page)
16 September 2014Termination of appointment of Simon Leich as a director on 5 September 2014 (1 page)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(5 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(5 pages)
29 August 2014Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Simon Leich on 5 September 2013 (2 pages)
29 August 2014Director's details changed for Mr Daniel Malka on 5 September 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(5 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 90
(5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 July 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 May 2011Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Register(s) moved to registered office address (1 page)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
6 October 2010Register(s) moved to registered office address (1 page)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Register inspection address has been changed (1 page)
3 September 2010Termination of appointment of Delia Silver as a secretary (1 page)
3 September 2010Termination of appointment of Delia Silver as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Daniel Malka on 1 February 2009 (2 pages)
16 October 2009Director's details changed for Daniel Malka on 1 February 2009 (2 pages)
16 October 2009Director's details changed for Daniel Malka on 1 February 2009 (2 pages)
9 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
9 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
9 October 2008Return made up to 16/08/08; full list of members (4 pages)
9 October 2008Appointment terminated director delia silver (1 page)
9 October 2008Appointment terminated director delia silver (1 page)
9 October 2008Return made up to 16/08/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Ad 13/03/08\gbp si 3@1=3\gbp ic 87/90\ (2 pages)
4 April 2008Ad 13/03/08\gbp si 3@1=3\gbp ic 87/90\ (2 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
31 August 2007Return made up to 16/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 January 2007Ad 20/12/06--------- £ si 1@1=1 £ ic 86/87 (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Ad 20/12/06--------- £ si 1@1=1 £ ic 86/87 (2 pages)
26 January 2007New director appointed (2 pages)
8 January 2007Particulars of mortgage/charge (5 pages)
8 January 2007Particulars of mortgage/charge (5 pages)
27 September 2006Return made up to 16/08/06; full list of members (7 pages)
27 September 2006Return made up to 16/08/06; full list of members (7 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
10 April 2006£ ic 101/86 01/03/06 £ sr 15@1=15 (1 page)
10 April 2006£ ic 101/86 01/03/06 £ sr 15@1=15 (1 page)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
30 August 2005Return made up to 16/08/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2004Registered office changed on 14/05/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
14 May 2004Registered office changed on 14/05/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 March 2004Ad 09/02/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
3 March 2004Ad 09/02/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2004Registered office changed on 08/02/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
6 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 November 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
6 October 2003Return made up to 16/08/03; full list of members (8 pages)
6 October 2003Return made up to 16/08/03; full list of members (8 pages)
8 September 2002New secretary appointed;new director appointed (2 pages)
8 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
29 August 2002Registered office changed on 29/08/02 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
29 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (11 pages)
16 August 2002Incorporation (11 pages)