Company NameMCS News Limited
Company StatusDissolved
Company Number05656298
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Brendon Paul Jackson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameMrs Claire Jackson
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP

Location

Registered Address34 Forstersteads
Allendale
Hexham
NE47 9AS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale
Built Up AreaAllendale Town
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brendon Paul Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,103
Current Liabilities£6,337

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 December 2007Delivered on: 14 December 2007
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

28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
14 January 2013Register inspection address has been changed (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Brendon Paul Jackson on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Brendon Paul Jackson on 2 October 2009 (2 pages)
5 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 January 2009Return made up to 16/12/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
18 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 December 2005Incorporation (15 pages)