MCD (DERWENT) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB

Company number 05595930
Status Liquidation
Incorporation Date 18 October 2005
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 fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 13 December 2016; Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 January 2016; Statement of affairs with form 4.19. The most likely internet sites of MCD (DERWENT) LIMITED are www.mcdderwent.co.uk, and www.mcd-derwent.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 Derwent Limited is a Private Limited Company. The company registration number is 05595930. Mcd Derwent Limited has been working since 18 October 2005. The present status of the company is Liquidation. The registered address of Mcd Derwent 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 "Buying and selling of own real estate".


Current Directors

Secretary
FAIR, David Philip
Appointed Date: 01 July 2012

Director
BYRNE, Steven Gerard
Appointed Date: 18 October 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 June 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: 18 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005

Director
BLOXHAM, Andrew Neil
Resigned: 16 September 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 (DERWENT) LIMITED Events

23 Feb 2017
Liquidators statement of receipts and payments to 13 December 2016
06 Jan 2016
Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE England to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 6 January 2016
05 Jan 2016
Statement of affairs with form 4.19
05 Jan 2016
Appointment of a voluntary liquidator
05 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14

...
... and 44 more events
05 Dec 2006
Return made up to 18/10/06; full list of members
14 Aug 2006
Accounting reference date shortened from 31/10/06 to 28/02/06
10 Aug 2006
Particulars of mortgage/charge
18 Oct 2005
Secretary resigned
18 Oct 2005
Incorporation

MCD (DERWENT) LIMITED Charges

19 December 2008
Charge of agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Benefit of the chargor's interests in the agreement being…
19 December 2008
Deed of assignment of retention bond
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Right title benefit and interest to and in all money…
19 December 2008
Charge over office rent deposit account
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Right title and interest in the charged balance being the…
12 September 2008
Charge of agreement
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All beneift in the agreements and all rights titles…
4 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: Fixed and floating charges over the undertaking and all…