MCD DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 04507344 |
Category | Private Limited Company |
Incorporated | 09 Aug 2002 |
Age | 21 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2023 |
Years | 5 months, 14 days |
SUMMARY
MCD DEVELOPMENTS LTD is an dissolved private limited company with number 04507344. It was incorporated 21 years, 9 months, 21 days ago, on 09 August 2002 and it was dissolved 5 months, 14 days ago, on 16 December 2023. The company address is Cvr Global Llp Cvr Global Llp, Birmingham, B1 2JB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2021
Action Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2021
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2019
Action Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-24
Documents
Liquidation voluntary removal of liquidator by court
Date: 05 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2017
Action Date: 24 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-24
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 May 2017
Action Date: 26 Apr 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-04-26
Documents
Liquidation receiver cease to act receiver
Date: 12 May 2017
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 May 2017
Action Date: 04 Mar 2017
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2017-03-04
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Feb 2017
Action Date: 04 Sep 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-09-04
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Feb 2017
Action Date: 04 Mar 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-03-04
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2017
Action Date: 24 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2016
Action Date: 24 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-24
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Jan 2016
Action Date: 04 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-09-04
Documents
Resolution
Date: 05 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England
New address: Cvr Global Llp Brindley Place Birmingham B1 2JB
Change date: 2015-10-07
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation receiver appointment of receiver
Date: 16 Sep 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
New address: C/O Chantry Vellacott Dfk Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS
Old address: The Chamberlain Building 36 Frederick Street Birmingham West Midlands B1 3HN
Documents
Gazette filings brought up to date
Date: 25 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 24 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type full
Date: 04 Nov 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Termination secretary company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Beaumont
Documents
Appoint person secretary company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Fair
Documents
Accounts with accounts type full
Date: 06 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts amended with accounts type full
Date: 08 Dec 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AAMD
Made up date: 2009-02-28
Documents
Accounts with accounts type full
Date: 02 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type full
Date: 31 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person secretary company with change date
Date: 14 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil Geoffrey Beaumont
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John O'sullivan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Steven Gerard Byrne
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew bloxham
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed neil geoffrey beaumont
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary colin briley
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew neil bloxham
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james thompson
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert holford
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed colin john briley
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: 21 george street birmingham west midlands B3 1QQ
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed midlands & city developments lim ited\certificate issued on 07/03/07
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 02 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Jun 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/01/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/01/05
Documents
Resolution
Date: 03 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 20 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 20/09/04 from: newater house 11 newhall street birmingham west midlands B3 3NY
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/04; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/03 to 28/02/03
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 12/02/03 from: 166 vicarage road, wollaston stourbridge west midlands DY8 4QU
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 28 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE COUNTING HOUSE,SHELF,HX3 7PB
Number: | 10862232 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROWAN CLOSE,OTLEY,LS21 1TR
Number: | 09275657 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH M WICKHAM
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP008540 |
Status: | ACTIVE |
Category: | Limited Partnership |
GUYS 'N' DOLLS (AYLESBURY) LIMITED
C/O HCI ACCOUNTANCY UNIT 1-2,TRING,HP23 4BB
Number: | 10030263 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ASHLEIGH DRIVE,NUNEATON,CV11 6SF
Number: | 06926626 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 08018690 |
Status: | ACTIVE |
Category: | Private Limited Company |