Company NameMCPS Limited
Company StatusDissolved
Company Number03725809
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date26 January 2019 (5 years, 2 months ago)
Previous NameL.Z.E. Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Glenn David English
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(1 month, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 26 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sea Way
South Shields
Tyne And Wear
NE33 2NQ
Director NamePaul Benedict George McCreton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address14 Bankside
Morpeth
Northumberland
NE61 1XD
Secretary NamePaul Benedict George McCreton
NationalityBritish
StatusResigned
Appointed16 April 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address14 Bankside
Morpeth
Northumberland
NE61 1XD
Secretary NameHayley English
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months, 4 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 December 2015)
RoleAdministrator
Correspondence Address4 Wentworth
South Shields
Tyne & Wear
NE33 3HZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitemcps.co.uk

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenn David English
100.00%
Ordinary

Financials

Year2014
Net Worth£407,936
Cash£56,700
Current Liabilities£1,795,895

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 March 2016Delivered on: 9 March 2016
Persons entitled: Bibby Financial Services (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Visage clothing, tyne point industrial estate and unit 11 shaftesbury avenue, jarrow registered at the land registry with title number TY208803.
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Visage clothing, tyne point industrial estate, unit 11, shaftesbury avenue, jarrow registered at the land registry with title number TY208803.
Outstanding
20 December 2007Delivered on: 28 December 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A/102 throckley way, middlefields industrial estate, boldon lane, south shields t/no. TY276481 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. See the mortgage charge document for full details.
Outstanding
4 April 2005Delivered on: 7 April 2005
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
28 March 2003Delivered on: 29 March 2003
Satisfied on: 28 December 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 February 2002Delivered on: 6 March 2002
Satisfied on: 28 December 2007
Persons entitled: National Westminster 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

Filing History

29 November 2017Administrator's progress report (19 pages)
21 October 2017Notice of completion of voluntary arrangement (13 pages)
21 September 2017Notice of extension of period of Administration (3 pages)
7 July 2017Notice of ceasing to act as receiver or manager (4 pages)
7 July 2017Receiver's abstract of receipts and payments to 28 June 2017 (4 pages)
7 July 2017Notice of ceasing to act as receiver or manager (4 pages)
25 May 2017Administrator's progress report (21 pages)
9 March 2017Statement of affairs with form 2.14B (11 pages)
20 January 2017Notice of deemed approval of proposals (1 page)
9 January 2017Statement of administrator's proposal (39 pages)
17 November 2016Appointment of receiver or manager (4 pages)
26 October 2016Appointment of an administrator (1 page)
25 October 2016Registered office address changed from Unit 102-2a Throckley Way Middlefield Industrial Estate South Shields Tyne and Wear NE34 0NU to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 25 October 2016 (2 pages)
18 April 2016Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
9 March 2016Registration of charge 037258090007, created on 4 March 2016 (25 pages)
8 February 2016Termination of appointment of Hayley English as a secretary on 1 December 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Registration of charge 037258090006, created on 25 September 2015 (30 pages)
1 October 2015Registration of charge 037258090005, created on 25 September 2015 (53 pages)
12 March 2015Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Director's details changed for Mr Glenn David English on 1 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
13 February 2014Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (16 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(5 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/02/2014
(5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Glenn David English on 23 March 2010 (2 pages)
26 January 2010Registered office address changed from Unit 203 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 26 January 2010 (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Director's change of particulars / glenn english / 30/06/2007 (1 page)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 06/03/07; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 06/03/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 05/03/05; full list of members (2 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 March 2003Particulars of mortgage/charge (6 pages)
25 February 2003Return made up to 03/03/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Registered office changed on 24/07/01 from: upper floor springwell house wellway morpeth northumberland NE61 1BJ (2 pages)
2 April 2001Return made up to 03/03/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Director resigned (1 page)
31 March 1999Company name changed L.Z.E. LIMITED\certificate issued on 01/04/99 (2 pages)
3 March 1999Incorporation (14 pages)