London
SE1 7NQ
Director Name | MCG Timber Products Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 August 2018) |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Anton Korablev |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Website | mcgtimber.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mcg Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,097 |
Cash | £13,382 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 June 2014 | Delivered 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 2013 | Delivered 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 |
12 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Director's details changed for Mcg Timber Products Plc on 1 January 2016 (1 page) |
19 November 2015 | Termination of appointment of Anton Korablev as a director on 1 September 2015 (1 page) |
19 November 2015 | Appointment of Mr Anthony Johnson as a director on 1 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Anthony Johnson as a director on 1 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Anton Korablev as a director on 1 September 2015 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Registered 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 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Mr Anton Korablev on 28 April 2015 (2 pages) |
23 June 2015 | Director's details changed for Mcg Timber Products Plc on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 212 Strand London WC2R 1AP England to 212 Strand London WC2R 1AP on 28 April 2015 (1 page) |
28 April 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 081236690002 in full (1 page) |
6 August 2014 | Satisfaction of charge 081236690001 in full (1 page) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 July 2014 | Director's details changed for Mr Anton Korablev on 1 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Mcg Timber Products Plc on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Mcg Timber Products Plc on 1 May 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Anton Korablev on 1 May 2014 (2 pages) |
16 June 2014 | Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014 (1 page) |
13 June 2014 | Registration of charge 081236690002 (38 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 October 2013 | Appointment of Mcg Timber Products Plc as a director (2 pages) |
31 July 2013 | Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Mr Anton Korablev on 30 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Registration of charge 081236690001 (38 pages) |
12 July 2012 | Director's details changed for Mr Anton Anton Korablev on 8 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Anton Anton Korablev on 8 July 2012 (2 pages) |
28 June 2012 | Incorporation (24 pages) |