MCD (BRINDLEY HOUSE) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 05392173
Status Liquidation
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE BRINDLEY PLACE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five 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 (BRINDLEY HOUSE) LIMITED are www.mcdbrindleyhouse.co.uk, and www.mcd-brindley-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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 Brindley House Limited is a Private Limited Company. The company registration number is 05392173. Mcd Brindley House Limited has been working since 14 March 2005. The present status of the company is Liquidation. The registered address of Mcd Brindley House Limited is Cvr Global Llp Three Brindley Place Birmingham B1 2jb. . FAIR, David Philip 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 HOLFORD, Robert Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLOXHAM, Andrew Neil has been resigned. Director BRILEY, Colin John has been resigned. Director THOMPSON, James Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FAIR, David Philip
Appointed Date: 02 April 2012

Director
BYRNE, Steven Gerard
Appointed Date: 14 March 2005
60 years old

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

Resigned Directors

Secretary
BEAUMONT, Neil Geoffrey
Resigned: 30 March 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
HOLFORD, Robert Ian
Resigned: 11 February 2008
Appointed Date: 14 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
BLOXHAM, Andrew Neil
Resigned: 07 October 2008
Appointed Date: 05 September 2008
44 years old

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

MCD (BRINDLEY HOUSE) 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
16 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2014
Statement of affairs with form 4.19
...
... and 45 more events
12 Apr 2005
Particulars of mortgage/charge
12 Apr 2005
Particulars of mortgage/charge
12 Apr 2005
Particulars of mortgage/charge
14 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation

MCD (BRINDLEY HOUSE) LIMITED Charges

7 May 2009
Third party legal charge
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contract for the sale of long l/h reversion at the…
3 October 2008
Charge of assignment
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All the benefit of the companys interest in the agreement…
31 March 2005
Debenture
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Midlands & City Developments Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Charge over account
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All its right,title and interest in the deposit. Account…
31 March 2005
Debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brindley house 101 newhall street and land on the south…
31 March 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brindley house 101 newhall street and land on the south…
31 March 2005
Charge over account
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of its right,title and interest in the deposit. Account…