Company NameMC2 Technical Recruitment Limited
Company StatusDissolved
Company Number05337496
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date25 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul John McQuade
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Douglas Alan Gibbin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameJohn Lee Hudson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Secretary NameJohn Lee Hudson
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameRichard John Pennock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chancery Rise
Thornaby
Stockton On Tees
Cleveland
TS17 0AZ
Director NameMrs Leanne Marie Tansey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Secretary NameMrs Leanne Marie Tansey
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Secretary NameMrs Leanne Marie Tansey
NationalityBritish
StatusResigned
Appointed14 October 2005(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Director NameMr Richard Woods
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tyrells Close
Chelmsford
Essex
CM2 6BT
Director NameMr Richard Woods
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tyrells Close
Chelmsford
Essex
CM2 6BT
Secretary NameMr Ian Keith Groves
NationalityBritish
StatusResigned
Appointed06 August 2007(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Secretary NameMrs Angela Pennock
StatusResigned
Appointed09 March 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address8 Chancery Rise
Thornaby
Stockton-On-Tees
Cleveland
TS17 0AZ
Secretary NameMr Alan Gregory
NationalityBritish
StatusResigned
Appointed12 May 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grassholme Way
Eaglescliffe
Stockton On Tees
TS16 0GB
Director NameMr Alan Gregory
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMc2 Group House
Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TU
Director NameMr Kevin Justin Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressM C2 Group House
Falcon Court Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TU
Secretary NameMr Kevin Justin Davis
StatusResigned
Appointed01 November 2013(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 July 2014)
RoleCompany Director
Correspondence AddressM C2 Group House
Falcon Court Preston Farm
Stockton-On-Tees
Cleveland
TS18 3TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mc2technical.com/
Telephone01642 660600
Telephone regionMiddlesbrough

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

150k at £1Mc2 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,102,474
Gross Profit£1,136,529
Net Worth£199,485
Cash£2,326
Current Liabilities£2,334,446

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 August 2015Notice of move from Administration to Dissolution on 17 August 2015 (22 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
9 March 2015Administrator's progress report to 18 February 2015 (18 pages)
29 October 2014Notice of deemed approval of proposals (1 page)
14 October 2014Statement of administrator's proposal (43 pages)
29 September 2014Statement of affairs with form 2.14B (7 pages)
2 September 2014Registered office address changed from M C2 Group House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TU to Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from M C2 Group House Falcon Court Preston Farm Stockton-on-Tees Cleveland TS18 3TU to Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 September 2014 (2 pages)
28 August 2014Appointment of an administrator (1 page)
24 July 2014Registration of charge 053374960007, created on 23 July 2014 (27 pages)
16 July 2014Termination of appointment of Kevin Justin Davis as a secretary on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Kevin Justin Davis as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Kevin Justin Davis as a director on 4 July 2014 (1 page)
16 July 2014Termination of appointment of Kevin Justin Davis as a secretary on 4 July 2014 (1 page)
2 May 2014Registration of charge 053374960006 (45 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 150,000
(4 pages)
5 March 2014Appointment of Mr Kevin Justin Davis as a secretary (2 pages)
5 March 2014Appointment of Mr Kevin Justin Davis as a director (2 pages)
28 January 2014Registered office address changed from Mc2 Group House Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TU on 28 January 2014 (1 page)
28 January 2014Termination of appointment of Alan Gregory as a director (1 page)
28 January 2014Termination of appointment of Alan Gregory as a secretary (1 page)
29 July 2013Director's details changed for Mr Douglas Alan Gibbin on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Alan Gregory on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Paul John Mcquade on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Douglas Alan Gibbin on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Paul John Mcquade on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Alan Gregory on 1 July 2013 (2 pages)
4 July 2013Full accounts made up to 28 February 2013 (17 pages)
5 June 2013Registration of charge 053374960005 (45 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
11 July 2012Full accounts made up to 29 February 2012 (12 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
1 December 2011Full accounts made up to 28 February 2011 (16 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
13 December 2010Amended full accounts made up to 28 February 2010 (13 pages)
30 November 2010Registered office address changed from Newport House Teesdale South Thornaby Place Thornaby Stockton on Tees TS17 6SE on 30 November 2010 (1 page)
10 November 2010Accounts for a small company made up to 28 February 2010 (9 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
26 January 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
26 January 2010Director's details changed for Mr Paul Mcquade on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Paul Mcquade on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated director richard pennock (1 page)
1 July 2009Director appointed mr douglas alan gibbin (1 page)
30 June 2009Director appointed mr alan gregory (2 pages)
30 June 2009Director appointed mr paul mcquade (1 page)
12 May 2009Appointment terminated secretary angela pennock (1 page)
12 May 2009Secretary appointed mr alan gregory (1 page)
23 March 2009Accounts for a small company made up to 30 September 2008 (9 pages)
13 March 2009Return made up to 19/01/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 April 2008Appointment terminated secretary leanne tansey (1 page)
31 March 2008Secretary appointed mrs angela pennock (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
28 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
13 August 2007New secretary appointed (2 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007£ nc 20000/150000 28/03/07 (2 pages)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
3 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006New director appointed (1 page)
16 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Registered office changed on 02/11/05 from: the loft the stables aske richmond north yorkshire DL10 5HG (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 February 2005Registered office changed on 17/02/05 from: 65 duke st. London W1K 5AJ (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
19 January 2005Incorporation (17 pages)