MCD (ATTWOOD) LIMITED
BIRMINGHAM MCD REGENERATION LIMITED

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 04793156
Status Liquidation
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Liquidators statement of receipts and payments to 24 September 2015; Registered office address changed from C/O Chantry Vellacott Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015. The most likely internet sites of MCD (ATTWOOD) LIMITED are www.mcdattwood.co.uk, and www.mcd-attwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcd Attwood Limited is a Private Limited Company. The company registration number is 04793156. Mcd Attwood Limited has been working since 10 June 2003. The present status of the company is Liquidation. The registered address of Mcd Attwood Limited is Cvr Global Llp Three Brindley Place Birmingham B1 2jb. . FAIR, David is a Secretary of the company. BYRNE, Steven Gerard is a Director of the company. O'SULLIVAN, Michael John is a Director of the company. Secretary BEAUMONT, Neil Geoffrey has been resigned. Secretary BLOXHAM, Andrew Neil has been resigned. Secretary BRILEY, Colin John has been resigned. Secretary FAIR, David Philip has been resigned. Secretary HOLFORD, Robert Ian has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director BRILEY, Colin John has been resigned. Director THOMPSON, James Richard has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FAIR, David
Appointed Date: 31 January 2012

Director
BYRNE, Steven Gerard
Appointed Date: 10 June 2003
60 years old

Director
O'SULLIVAN, Michael John
Appointed Date: 16 November 2006
74 years old

Resigned Directors

Secretary
BEAUMONT, Neil Geoffrey
Resigned: 31 January 2012
Appointed Date: 05 January 2009

Secretary
BLOXHAM, Andrew Neil
Resigned: 05 January 2009
Appointed Date: 23 August 2008

Secretary
BRILEY, Colin John
Resigned: 22 August 2008
Appointed Date: 11 February 2008

Secretary
FAIR, David Philip
Resigned: 24 January 2005
Appointed Date: 10 June 2003

Secretary
HOLFORD, Robert Ian
Resigned: 11 February 2008
Appointed Date: 24 January 2005

Secretary
WHITAKER, Anne Michelle
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Director
BRILEY, Colin John
Resigned: 22 August 2008
Appointed Date: 11 February 2008
66 years old

Director
THOMPSON, James Richard
Resigned: 28 March 2008
Appointed Date: 17 April 2007
55 years old

Director
WHITAKER, Anne Michelle
Resigned: 10 June 2003
Appointed Date: 10 June 2003
74 years old

Director
WHITAKER, Robert Alston
Resigned: 10 June 2003
Appointed Date: 10 June 2003
75 years old

MCD (ATTWOOD) LIMITED Events

30 Nov 2016
Liquidators statement of receipts and payments to 24 September 2016
01 Dec 2015
Liquidators statement of receipts and payments to 24 September 2015
06 Oct 2015
Registered office address changed from C/O Chantry Vellacott Llp 35 Calthorpe Road Edgbaston Birmingham Warwickshire B15 1TS England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 October 2015
07 Oct 2014
Statement of affairs with form 4.19
07 Oct 2014
Appointment of a voluntary liquidator
...
... and 50 more events
23 Jun 2003
Secretary resigned;director resigned
23 Jun 2003
Director resigned
23 Jun 2003
Registered office changed on 23/06/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
23 Jun 2003
New secretary appointed
10 Jun 2003
Incorporation

MCD (ATTWOOD) LIMITED Charges

31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H st martins gate (being the basement and part ground and…
27 May 2004
Charge over construction contract
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a first fixed legal charge all of its present and…
27 May 2004
Debenture
Delivered: 1 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a the basement and part of the ground and…