Company NameM. C. Construction (Cleveland) Limited
Company StatusDissolved
Company Number01187406
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NameM.C. Erection (Northern) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Serplus
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(40 years after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShed 7 Teesport Commerce Park
Dockside South Bank
Middlesbrough
TS6 6UZ
Director NameMr Peter David Conlon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(40 years after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShed 7 Teesport Commerce Park
Dockside Road South Bank
Middlesbrough
TS6 6UZ
Secretary NamePeter David Conlon
NationalityBritish
StatusClosed
Appointed07 November 2014(40 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director NamePeter Jeffers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressOak House
Stokesley Road
Helmsley
North Yorkshire
YO62 5NA
Secretary NameJohn Joseph James Jeffers
NationalityBritish
StatusResigned
Appointed31 August 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Austel Drive
Warrington
Cheshire
WA2 8XE
Secretary NameJeannette Marie Marr
NationalityBritish
StatusResigned
Appointed30 November 2002(28 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressOak House
Stokesley Road
Helmsley
North Yorkshire
YO62 5NA

Contact

Websitemcc.uk.net
Telephone07 884719756
Telephone regionMobile

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2.3k at £1Mark Surplus
35.71%
Ordinary
2.3k at £1Peter David Conlon
35.71%
Ordinary
1.8k at £1Peter Jeffers
28.57%
Ordinary

Financials

Year2014
Net Worth£1,282,932
Cash£1,043,483
Current Liabilities£1,734,035

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

24 April 2003Delivered on: 25 April 2003
Satisfied on: 21 October 2014
Persons entitled: Hsbc Bank 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 land to the west of stapylton street bolckow industrial estate grangetown t/n CE106776. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 June 2001Delivered on: 21 June 2001
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being land and buildings lying to the west side of stapylton street grangetown middlesbrough.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate at bolckow road industrial estate grangetown. Cleveland t/n ce 82021.
Fully Satisfied
30 September 1989Delivered on: 8 September 1989
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bolckow road industrial estate grangetown, cleveland t/n ce 8202 1.
Fully Satisfied
29 November 1988Delivered on: 7 December 1988
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bolckow road industrial estate grangetown cleveland t/n ce 51304.
Fully Satisfied
30 April 1985Delivered on: 8 May 1985
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied
20 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

4 January 2022Final Gazette dissolved following liquidation (1 page)
4 October 2021Return of final meeting in a members' voluntary winding up (14 pages)
2 December 2020Liquidators' statement of receipts and payments to 8 October 2020 (9 pages)
22 October 2019Registered office address changed from Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 22 October 2019 (2 pages)
21 October 2019Appointment of a voluntary liquidator (3 pages)
21 October 2019Declaration of solvency (5 pages)
21 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
(2 pages)
12 September 2019Director's details changed for Mr Peter David Conlon on 12 September 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 September 2019Registered office address changed from Shed 7 Teesport Commerce Park Dockside Road, South Bank Middlesbrough TS6 6UZ to Hutton House Hutton Village Road Guisborough North Yorkshire TS14 8EQ on 12 September 2019 (1 page)
15 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
20 December 2018Satisfaction of charge 6 in full (1 page)
4 September 2018Cessation of Mark Serplus as a person with significant control on 30 November 2016 (1 page)
4 September 2018Cessation of Peter David Conlon as a person with significant control on 30 November 2016 (1 page)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
4 September 2018Notification of Mormont Group Limited as a person with significant control on 30 November 2016 (2 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 May 2018Second filing of Confirmation Statement dated 31/08/2017 (8 pages)
5 September 201731/08/17 Statement of Capital gbp 4500
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 31/05/2018.
(5 pages)
5 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
29 June 2016Director's details changed for Mr Peter David Conlon on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Peter David Conlon on 29 June 2016 (2 pages)
10 June 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 4,500
  • ANNOTATION Clarification Second filing SH06 for cancellation date 01/12/2015.
(5 pages)
10 June 2016Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 4,500
  • ANNOTATION Clarification Second filing SH06 for cancellation date 01/12/2015.
(5 pages)
7 June 2016Purchase of own shares. (3 pages)
7 June 2016Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 4,500
(5 pages)
7 June 2016Cancellation of shares. Statement of capital on 13 May 2016
  • GBP 4,500
(5 pages)
7 June 2016Purchase of own shares. (3 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 December 2015Purchase of own shares. (3 pages)
24 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 900
  • ANNOTATION Clarification a second filed SH06 was registered on 10/06/2016.
(5 pages)
24 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 900
(4 pages)
24 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 900
  • ANNOTATION Clarification a second filed SH06 was registered on 10/06/2016.
(5 pages)
24 December 2015Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 900
(4 pages)
24 December 2015Purchase of own shares. (3 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6,300
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6,300
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 6,300
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 6,300
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 6,300
(4 pages)
14 November 2014Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages)
14 November 2014Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages)
14 November 2014Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages)
14 November 2014Appointment of Peter David Conlon as a secretary on 7 November 2014 (3 pages)
14 November 2014Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Peter Jeffers as a director on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages)
14 November 2014Termination of appointment of Jeannette Marie Marr as a secretary on 7 November 2014 (2 pages)
28 October 2014Appointment of Mark Serplus as a director on 20 October 2014 (3 pages)
28 October 2014Appointment of Mark Serplus as a director on 20 October 2014 (3 pages)
28 October 2014Appointment of Peter David Conlon as a director on 20 October 2014 (3 pages)
28 October 2014Appointment of Peter David Conlon as a director on 20 October 2014 (3 pages)
21 October 2014Satisfaction of charge 7 in full (2 pages)
21 October 2014Satisfaction of charge 7 in full (2 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (325 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (325 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 15,000
(5 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 15,000
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2012Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Stapylton Street Bolckow Industrial Estate Grangetown Middlesbrough TS6 6BH on 4 September 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
18 April 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 September 2009Return made up to 31/08/09; full list of members (3 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
16 July 2008Total exemption full accounts made up to 30 November 2007 (15 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (15 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 February 2007Return made up to 31/08/06; full list of members (6 pages)
3 February 2007Return made up to 31/08/06; full list of members (6 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 September 2005Return made up to 31/08/05; full list of members (6 pages)
7 September 2005Return made up to 31/08/05; full list of members (6 pages)
30 August 2005Registered office changed on 30/08/05 from: teesport commerce park dockside road south bank middlesbrough TS6 6UZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: teesport commerce park dockside road south bank middlesbrough TS6 6UZ (1 page)
11 May 2005Registered office changed on 11/05/05 from: stapylton street bolckow industrial estate grangetown middlesbrough TS6 7BH (1 page)
11 May 2005Registered office changed on 11/05/05 from: stapylton street bolckow industrial estate grangetown middlesbrough TS6 7BH (1 page)
20 August 2004Return made up to 31/08/04; full list of members (6 pages)
20 August 2004Return made up to 31/08/04; full list of members (6 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
15 May 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
10 September 2003Return made up to 31/08/03; full list of members (6 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
23 August 2002Total exemption full accounts made up to 30 November 2001 (13 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 July 2001Registered office changed on 04/07/01 from: pochin road works bolckow ind est grangetown middlesbrough (1 page)
4 July 2001Registered office changed on 04/07/01 from: pochin road works bolckow ind est grangetown middlesbrough (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
4 April 2001Full accounts made up to 30 November 2000 (13 pages)
4 April 2001Full accounts made up to 30 November 2000 (13 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000Full accounts made up to 30 November 1999 (13 pages)
16 June 2000Full accounts made up to 30 November 1999 (13 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
30 March 1999Full accounts made up to 30 November 1998 (11 pages)
30 March 1999Full accounts made up to 30 November 1998 (11 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 September 1996Return made up to 31/08/96; no change of members (4 pages)
8 September 1996Return made up to 31/08/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1974Incorporation (14 pages)
15 October 1974Certificate of incorporation (1 page)
15 October 1974Incorporation (14 pages)
15 October 1974Certificate of incorporation (1 page)