Company NameD M C Properties Ltd
Company StatusDissolved
Company Number04754925
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Bernard McNicholas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2003(6 days after company formation)
Appointment Duration20 years, 6 months (closed 14 November 2023)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
London
W12 9AU
Director NameMr Patrick Gerard Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2003(6 days after company formation)
Appointment Duration20 years, 6 months (closed 14 November 2023)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address157 Askew Road
London
W12 9AU
Secretary NameMr Sean Bernard McNicholas
NationalityIrish
StatusClosed
Appointed03 February 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Askew Road
London
W12 9AU
Director NameSean Andrew Currie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2006)
RoleBuilding Surveyor
Correspondence Address82a Creffield Road
Acton
London
W3 9PX
Secretary NameSean Andrew Currie
NationalityBritish
StatusResigned
Appointed12 May 2003(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2006)
RoleBuilding Surveyor
Correspondence Address82a Creffield Road
Acton
London
W3 9PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegoogle.co.uk

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Patrick Gerard Doyle
33.33%
Ordinary
1 at £1Patrick Gerard Doyle & Sean Bernard Mcnicholas
33.33%
Ordinary
1 at £1Sean Bernard Mcnicholas
33.33%
Ordinary

Financials

Year2014
Net Worth-£105,040
Cash£306,219
Current Liabilities£856,779

Accounts

Latest Accounts28 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End27 September

Charges

13 December 2013Delivered on: 13 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Oak wharf green lane london W7 2PF as registered under title number MX332458. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 13 December 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All estates and other interests in freehold leasehold and or unregistered immovalbe property. Notification of addition to or amendment of charge.
Outstanding
16 July 2007Delivered on: 19 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 209 cavendish road balham london LN16785. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 May 2007Delivered on: 15 May 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H oak wharf green lane hanwell london t/no mx 332458. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 April 2007Delivered on: 21 April 2007
Persons entitled: Aib Group (UK) Limited

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 January 2004Delivered on: 23 January 2004
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 1 rosemount road acton ealing t/n NGL378239 and all buildings & erections thereon. All plant, machinery, fixtures, fittings & other equipment and effects. All options, agreements, the benefit of all policies of insurance and all warranties together with all monies payable. All rents, licence fees, service charges and other monies arising out of all leases, tenancy agreements or licences. See the mortgage charge document for full details.
Outstanding
20 January 2004Delivered on: 23 January 2004
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 1 rosemount road acton ealing t/n NGL378239. 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.
Outstanding
25 June 2003Delivered on: 28 June 2003
Satisfied on: 20 January 2004
Persons entitled: Aib Group (UK) P.L.C.

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

22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 June 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
28 July 2018Satisfaction of charge 3 in full (4 pages)
28 July 2018Satisfaction of charge 7 in full (4 pages)
28 July 2018Satisfaction of charge 2 in full (4 pages)
28 July 2018Satisfaction of charge 047549250008 in full (4 pages)
28 July 2018Satisfaction of charge 4 in full (4 pages)
28 July 2018Satisfaction of charge 5 in full (4 pages)
28 July 2018Satisfaction of charge 047549250009 in full (4 pages)
28 July 2018Satisfaction of charge 6 in full (4 pages)
28 June 2018Micro company accounts made up to 28 September 2017 (2 pages)
18 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(5 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(5 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(5 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages)
13 January 2015Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page)
16 October 2014Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page)
16 October 2014Secretary's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (1 page)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
13 December 2013Registration of charge 047549250009 (22 pages)
13 December 2013Registration of charge 047549250008 (38 pages)
13 December 2013Registration of charge 047549250008 (38 pages)
13 December 2013Registration of charge 047549250009 (22 pages)
26 November 2013Registered office address changed from 409 High Road Willesedn London NW10 2JN on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 409 High Road Willesedn London NW10 2JN on 26 November 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
20 May 2009Return made up to 06/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 July 2008Return made up to 06/05/08; full list of members (4 pages)
29 July 2008Return made up to 06/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 August 2007Return made up to 06/05/07; full list of members (3 pages)
29 August 2007Return made up to 06/05/07; full list of members (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 06/05/06; full list of members (3 pages)
20 June 2007Return made up to 06/05/06; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (7 pages)
15 May 2007Particulars of mortgage/charge (7 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 rosemont lodge acton london W3 9LX (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 1 rosemont lodge acton london W3 9LX (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
12 October 2005Return made up to 06/05/05; full list of members (7 pages)
12 October 2005Return made up to 06/05/05; full list of members (7 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
5 August 2004Return made up to 06/05/04; full list of members (7 pages)
5 August 2004Return made up to 06/05/04; full list of members (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 June 2003Particulars of mortgage/charge (7 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL (1 page)
3 June 2003Registered office changed on 03/06/03 from: 124 askew road shepherds bush london W12 9BL (1 page)
3 June 2003Ad 12/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (9 pages)
6 May 2003Incorporation (9 pages)