Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Douglas Alan Gibbin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | John Lee Hudson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cleveland Avenue Darlington County Durham DL3 7HF |
Secretary Name | John Lee Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Richard John Pennock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chancery Rise Thornaby Stockton On Tees Cleveland TS17 0AZ |
Director Name | Mrs Leanne Marie Tansey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kestrel Way Wokingham Berkshire RG41 3HA |
Secretary Name | Mrs Leanne Marie Tansey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kestrel Way Wokingham Berkshire RG41 3HA |
Secretary Name | Mrs Leanne Marie Tansey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kestrel Way Wokingham Berkshire RG41 3HA |
Director Name | Mr Richard Woods |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tyrells Close Chelmsford Essex CM2 6BT |
Director Name | Mr Richard Woods |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tyrells Close Chelmsford Essex CM2 6BT |
Secretary Name | Mr Ian Keith Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Secretary Name | Mrs Angela Pennock |
---|---|
Status | Resigned |
Appointed | 09 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 8 Chancery Rise Thornaby Stockton-On-Tees Cleveland TS17 0AZ |
Secretary Name | Mr Alan Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grassholme Way Eaglescliffe Stockton On Tees TS16 0GB |
Director Name | Mr Alan Gregory |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mc2 Group House Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TU |
Director Name | Mr Kevin Justin Davis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | M C2 Group House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TU |
Secretary Name | Mr Kevin Justin Davis |
---|---|
Status | Resigned |
Appointed | 01 November 2013(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | M C2 Group House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mc2technical.com/ |
---|---|
Telephone | 01642 660600 |
Telephone region | Middlesbrough |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
150k at £1 | Mc2 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,102,474 |
Gross Profit | £1,136,529 |
Net Worth | £199,485 |
Cash | £2,326 |
Current Liabilities | £2,334,446 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
25 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2015 | Final Gazette dissolved following liquidation (1 page) |
25 August 2015 | Notice of move from Administration to Dissolution on 17 August 2015 (22 pages) |
12 April 2015 | Registered 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 2015 | Administrator's progress report to 18 February 2015 (18 pages) |
29 October 2014 | Notice of deemed approval of proposals (1 page) |
14 October 2014 | Statement of administrator's proposal (43 pages) |
29 September 2014 | Statement of affairs with form 2.14B (7 pages) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
24 July 2014 | Registration of charge 053374960007, created on 23 July 2014 (27 pages) |
16 July 2014 | Termination of appointment of Kevin Justin Davis as a secretary on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Kevin Justin Davis as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Kevin Justin Davis as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Kevin Justin Davis as a secretary on 4 July 2014 (1 page) |
2 May 2014 | Registration of charge 053374960006 (45 pages) |
5 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Kevin Justin Davis as a secretary (2 pages) |
5 March 2014 | Appointment of Mr Kevin Justin Davis as a director (2 pages) |
28 January 2014 | Registered 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 2014 | Termination of appointment of Alan Gregory as a director (1 page) |
28 January 2014 | Termination of appointment of Alan Gregory as a secretary (1 page) |
29 July 2013 | Director's details changed for Mr Douglas Alan Gibbin on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Alan Gregory on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Paul John Mcquade on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Douglas Alan Gibbin on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Paul John Mcquade on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Alan Gregory on 1 July 2013 (2 pages) |
4 July 2013 | Full accounts made up to 28 February 2013 (17 pages) |
5 June 2013 | Registration of charge 053374960005 (45 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
11 July 2012 | Full accounts made up to 29 February 2012 (12 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (16 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
28 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Amended full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Registered office address changed from Newport House Teesdale South Thornaby Place Thornaby Stockton on Tees TS17 6SE on 30 November 2010 (1 page) |
10 November 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
26 January 2010 | Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Paul Mcquade on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Paul Mcquade on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Appointment terminated director richard pennock (1 page) |
1 July 2009 | Director appointed mr douglas alan gibbin (1 page) |
30 June 2009 | Director appointed mr alan gregory (2 pages) |
30 June 2009 | Director appointed mr paul mcquade (1 page) |
12 May 2009 | Appointment terminated secretary angela pennock (1 page) |
12 May 2009 | Secretary appointed mr alan gregory (1 page) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
1 April 2008 | Appointment terminated secretary leanne tansey (1 page) |
31 March 2008 | Secretary appointed mrs angela pennock (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
28 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | Total 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 2007 | Return made up to 19/01/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
2 March 2006 | New director appointed (1 page) |
16 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
7 February 2006 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: the loft the stables aske richmond north yorkshire DL10 5HG (1 page) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 65 duke st. London W1K 5AJ (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Incorporation (17 pages) |