MCL (ST. ALBANS) LIMITED
WEST SUSSEX GILBRAN (ST. ALBANS) LIMITED GILBRAN (LEEDS) LIMITED

Hellopages » West Sussex » Crawley » RH10 1BG

Company number 04675131
Status Liquidation
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address PORTLAND 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Declaration of solvency; Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Portland 25 High Street Crawley West Sussex RH10 1BG on 11 January 2017; Appointment of a voluntary liquidator. The most likely internet sites of MCL (ST. ALBANS) LIMITED are www.mclstalbans.co.uk, and www.mcl-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcl St Albans Limited is a Private Limited Company. The company registration number is 04675131. Mcl St Albans Limited has been working since 21 February 2003. The present status of the company is Liquidation. The registered address of Mcl St Albans Limited is Portland 25 High Street Crawley West Sussex Rh10 1bg. . T&H SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOSOYA, Hiroaki is a Director of the company. Secretary GIBSON, Hilary Mary has been resigned. Secretary SISLEY, Robert David has been resigned. Secretary VARNEY, Peter Reginald has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BUTTON, Jason has been resigned. Director HOSOYA, Hiroki has been resigned. Director KATANO, Tomio has been resigned. Director MURAI, Kenji has been resigned. Director NAKAO, Takashi has been resigned. Director SISLEY, Robert David has been resigned. Director SMITH, Nigel Preston has been resigned. Director VARNEY, Peter Reginald has been resigned. Director YAMASHIRO, Yoshiki has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Appointed Date: 24 June 2015

Director
HOSOYA, Hiroaki
Appointed Date: 24 June 2015
65 years old

Resigned Directors

Secretary
GIBSON, Hilary Mary
Resigned: 22 October 2008
Appointed Date: 21 February 2003

Secretary
SISLEY, Robert David
Resigned: 24 June 2015
Appointed Date: 15 January 2010

Secretary
VARNEY, Peter Reginald
Resigned: 15 January 2010
Appointed Date: 22 October 2008

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
BUTTON, Jason
Resigned: 22 October 2008
Appointed Date: 08 December 2004
57 years old

Director
HOSOYA, Hiroki
Resigned: 16 April 2012
Appointed Date: 01 October 2011
65 years old

Director
KATANO, Tomio
Resigned: 31 March 2010
Appointed Date: 15 May 2009
61 years old

Director
MURAI, Kenji
Resigned: 15 May 2009
Appointed Date: 22 October 2008
69 years old

Director
NAKAO, Takashi
Resigned: 30 September 2011
Appointed Date: 15 March 2010
74 years old

Director
SISLEY, Robert David
Resigned: 24 June 2015
Appointed Date: 01 April 2011
55 years old

Director
SMITH, Nigel Preston
Resigned: 22 October 2008
Appointed Date: 21 February 2003
58 years old

Director
VARNEY, Peter Reginald
Resigned: 01 April 2011
Appointed Date: 22 October 2008
77 years old

Director
YAMASHIRO, Yoshiki
Resigned: 24 June 2015
Appointed Date: 16 April 2012
68 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

MCL (ST. ALBANS) LIMITED Events

11 Jan 2017
Declaration of solvency
11 Jan 2017
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Portland 25 High Street Crawley West Sussex RH10 1BG on 11 January 2017
10 Jan 2017
Appointment of a voluntary liquidator
10 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21

21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 78 more events
18 Mar 2003
New director appointed
18 Mar 2003
New secretary appointed
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
21 Feb 2003
Incorporation

MCL (ST. ALBANS) LIMITED Charges

21 April 2006
Debenture
Delivered: 26 April 2006
Status: Satisfied on 24 October 2008
Persons entitled: Nationwide Building Society (The Agent)
Description: F/H land k/a monarflex site lyon way st albans t/nos…
5 August 2005
Guarantee & debenture
Delivered: 9 August 2005
Status: Satisfied on 24 October 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Assignment of rights under a contract for works
Delivered: 29 December 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: All the right title benefit and interest of the company…
16 December 2004
Assignment of rights under an agreement for lease
Delivered: 29 December 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: All of the right title benefit and interest of the ocmpany…
16 December 2004
Assignment of rights under a performance bond
Delivered: 29 December 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: All of the right title benefit and interest arising out of…
16 December 2004
Charge over cash deposit
Delivered: 29 December 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: All amounts deposited to the credit of the account. See the…
10 November 2004
Legal charge
Delivered: 17 November 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: By way of legal mortgage all that land known as the…
10 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 13 April 2006
Persons entitled: Heritable Bank Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MCL (AYRSHIRE) LIMITED MCL (KENT) LTD. MCL (YORK) LTD MCL 2012 LTD MCL 2015 LIMITED MCL 247 LIMITED MCL ADVISORY LTD