Company NameMcBains Cooper Usa Limited
Company StatusDissolved
Company Number07266280
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 10 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gareth Hird
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMichael Allan Thirkettle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 06 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Clive Edward Docwra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Director NameMr Mark Andrew Leeson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NameMrs Linda Susan Roberts
StatusClosed
Appointed17 October 2017(7 years, 4 months after company formation)
Appointment Duration1 year (closed 06 November 2018)
RoleCompany Director
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMs Patricia Ann Crittenden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Santiago Klein
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS
Secretary NamePatricia Ann Crittenden
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
120 Old Broad Street
London
EC2N 1AR
Secretary NameMr Jonathan Mintz
StatusResigned
Appointed15 August 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2017)
RoleCompany Director
Correspondence Address5th Floor 26 Finsbury Square
London
EC2A 1DS

Contact

Websitemcbainscooper.com

Location

Registered Address5th Floor 26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mbc Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,695
Gross Profit£54,695
Net Worth-£87,335
Cash£1,755
Current Liabilities£373,965

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2017Cessation of Michael Allan Thirkettle as a person with significant control on 27 September 2017 (1 page)
19 December 2017Notification of Mbc Group Limited as a person with significant control on 6 April 2017 (1 page)
20 November 2017Appointment of Mrs Linda Susan Roberts as a secretary on 17 October 2017 (2 pages)
20 November 2017Appointment of Mrs Linda Susan Roberts as a director on 17 October 2017 (2 pages)
20 November 2017Termination of appointment of Jonathan Mintz as a secretary on 17 October 2017 (1 page)
20 November 2017Termination of appointment of Linda Susan Roberts as a director on 20 November 2017 (1 page)
28 September 2017Appointment of Mr Clive Edward Docwra as a director on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Santiago Klein as a director on 27 September 2017 (1 page)
28 September 2017Appointment of Mr Mark Andrew Leeson as a director on 27 September 2017 (2 pages)
24 September 2017Registered office address changed from 2nd Floor 120 Old Broad Street London EC2N 1AR to 5th Floor 26 Finsbury Square London EC2A 1DS on 24 September 2017 (1 page)
2 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (17 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
17 February 2016Full accounts made up to 30 June 2015 (15 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
23 March 2015Full accounts made up to 30 June 2014 (14 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
19 May 2014Auditors resignation (1 page)
18 March 2014Full accounts made up to 30 June 2013 (13 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
20 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 February 2012Full accounts made up to 30 June 2011 (13 pages)
7 October 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a secretary (1 page)
1 September 2011Termination of appointment of Patricia Crittenden as a director (1 page)
1 September 2011Appointment of Mr Jonathan Mintz as a director (2 pages)
1 September 2011Appointment of Mr Jonathan Mintz as a secretary (1 page)
16 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from 2Nd Floor Old Broad Street London EC2N 1AR United Kingdom on 8 June 2010 (1 page)
8 June 2010Appointment of Patricia Ann Crittenden as a director (2 pages)
8 June 2010Registered office address changed from 2Nd Floor Old Broad Street London EC2N 1AR United Kingdom on 8 June 2010 (1 page)
7 June 2010Appointment of Michael Allan Thirkettle as a director (2 pages)
7 June 2010Termination of appointment of Andrew Davis as a director (1 page)
7 June 2010Appointment of Mr Santiago Klein as a director (2 pages)
7 June 2010Appointment of Patricia Ann Crittenden as a secretary (1 page)
7 June 2010Appointment of Gareth Hird as a director (2 pages)
26 May 2010Incorporation (43 pages)