MCD HOLDINGS (UK) LIMITED
ST PAULS SQUARE

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 04273623
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address NO 3 CAROLINE COURT, CAROLINE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1TR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 28 February 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of MCD HOLDINGS (UK) LIMITED are www.mcdholdingsuk.co.uk, and www.mcd-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcd Holdings Uk Limited is a Private Limited Company. The company registration number is 04273623. Mcd Holdings Uk Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Mcd Holdings Uk Limited is No 3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1tr. . COLLINS, Joseph Anthony is a Secretary of the company. COLLINS, Joseph Anthony is a Director of the company. MCCABE, Anthony James is a Director of the company. MCCABE, Trevor John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director HARRISON, David John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COLLINS, Joseph Anthony
Appointed Date: 07 September 2001

Director
COLLINS, Joseph Anthony
Appointed Date: 07 September 2001
74 years old

Director
MCCABE, Anthony James
Appointed Date: 01 August 2003
74 years old

Director
MCCABE, Trevor John
Appointed Date: 01 August 2003
71 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Director
HARRISON, David John
Resigned: 01 August 2003
Appointed Date: 07 September 2001
59 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 20 August 2001
Appointed Date: 20 August 2001
74 years old

Persons With Significant Control

Mr Trevor John Mccabe
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony James Mccabe
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Anthony Collins
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCD HOLDINGS (UK) LIMITED Events

18 Feb 2017
Compulsory strike-off action has been discontinued
16 Feb 2017
Group of companies' accounts made up to 28 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
07 Sep 2016
Confirmation statement made on 20 August 2016 with updates
07 Sep 2016
Director's details changed for Mr Anthony James Mccabe on 7 September 2016
...
... and 47 more events
02 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
Accounting reference date shortened from 31/08/02 to 28/02/02
29 Aug 2001
Director resigned
29 Aug 2001
Secretary resigned
20 Aug 2001
Incorporation

MCD HOLDINGS (UK) LIMITED Charges

5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Anthony James Mccabe, Trevor John Mccabe and Joseph Anthony Collins
Description: By way of legal mortgage all and every interest in or over…
5 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage units 11 to 15 (odd numbers) moor…
5 September 2003
Debenture
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…