Company NameMCG Timber Services Limited
Company StatusDissolved
Company Number08123669
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMCG Timber Products Plc (Corporation)
StatusClosed
Appointed01 September 2013(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 21 August 2018)
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Anton Korablev
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ

Contact

Websitemcgtimber.co.uk
Email address[email protected]

Location

Registered AddressElizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mcg Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,097
Cash£13,382

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 June 2014Delivered on: 13 June 2014
Satisfied on: 6 August 2014
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Fully Satisfied
25 July 2013Delivered on: 25 July 2013
Satisfied on: 6 August 2014
Persons entitled: Regency Factors PLC

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors PLC’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Director's details changed for Mcg Timber Products Plc on 1 January 2016 (1 page)
19 November 2015Termination of appointment of Anton Korablev as a director on 1 September 2015 (1 page)
19 November 2015Appointment of Mr Anthony Johnson as a director on 1 September 2015 (2 pages)
19 November 2015Appointment of Mr Anthony Johnson as a director on 1 September 2015 (2 pages)
19 November 2015Termination of appointment of Anton Korablev as a director on 1 September 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 September 2015Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Director's details changed for Mr Anton Korablev on 28 April 2015 (2 pages)
23 June 2015Director's details changed for Mcg Timber Products Plc on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 212 Strand London WC2R 1AP England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 151-153 Bermondsey Street London SE1 3HA on 4 November 2014 (1 page)
6 August 2014Satisfaction of charge 081236690002 in full (1 page)
6 August 2014Satisfaction of charge 081236690001 in full (1 page)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr Anton Korablev on 1 May 2014 (2 pages)
2 July 2014Director's details changed for Mcg Timber Products Plc on 1 May 2014 (1 page)
2 July 2014Director's details changed for Mcg Timber Products Plc on 1 May 2014 (1 page)
2 July 2014Director's details changed for Mr Anton Korablev on 1 May 2014 (2 pages)
16 June 2014Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page)
13 June 2014Registration of charge 081236690002 (38 pages)
16 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 October 2013Appointment of Mcg Timber Products Plc as a director (2 pages)
31 July 2013Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mr Anton Korablev on 30 July 2013 (2 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
25 July 2013Registration of charge 081236690001 (38 pages)
12 July 2012Director's details changed for Mr Anton Anton Korablev on 8 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Anton Anton Korablev on 8 July 2012 (2 pages)
28 June 2012Incorporation (24 pages)