M.C.C. DEVELOPMENTS LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL
Company number 00733774
Status Active
Incorporation Date 29 August 1962
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Accounts for a small company made up to 30 April 2016; Satisfaction of charge 007337740047 in full. The most likely internet sites of M.C.C. DEVELOPMENTS LIMITED are www.mccdevelopments.co.uk, and www.m-c-c-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C C Developments Limited is a Private Limited Company. The company registration number is 00733774. M C C Developments Limited has been working since 29 August 1962. The present status of the company is Active. The registered address of M C C Developments Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . MECKLENBURGH, Paul Ashley is a Secretary of the company. CARROLL, John Robert is a Director of the company. MECKLENBURGH, Paul Ashley is a Director of the company. Secretary FULLER, Lee Alan has been resigned. Director CARROLL, Catherine Florence has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MECKLENBURGH, Paul Ashley
Appointed Date: 30 September 1994

Director
CARROLL, John Robert

102 years old

Director
MECKLENBURGH, Paul Ashley
Appointed Date: 17 April 1997
63 years old

Resigned Directors

Secretary
FULLER, Lee Alan
Resigned: 30 September 1994

Director
CARROLL, Catherine Florence
Resigned: 02 June 2010
Appointed Date: 19 March 1999
100 years old

Persons With Significant Control

John Robert Carroll
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – 75% or more

M.C.C. DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 29 December 2016 with updates
11 Jan 2017
Accounts for a small company made up to 30 April 2016
18 Aug 2016
Satisfaction of charge 007337740047 in full
18 May 2016
Satisfaction of charge 34 in full
09 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 173 more events
30 Jul 1987
Particulars of mortgage/charge

16 Jul 1987
Return made up to 31/12/86; full list of members

08 Jul 1987
Full accounts made up to 30 April 1986

17 Apr 1987
Full accounts made up to 30 April 1985

29 Aug 1962
Incorporation

M.C.C. DEVELOPMENTS LIMITED Charges

2 January 2015
Charge code 0073 3774 0050
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east and south east side of fourth avenue…
2 January 2015
Charge code 0073 3774 0049
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 holland road frinton-on-sea title number EX761454…
8 October 2014
Charge code 0073 3774 0048
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 hyde park gardens mews london t/no NGL452984…
15 May 2014
Charge code 0073 3774 0047
Delivered: 17 May 2014
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of crown street brentwood essex t/no…
25 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at ardleigh court hutton road shenfield all plant and…
16 July 2007
Legal charge
Delivered: 19 July 2007
Status: Satisfied on 7 May 2009
Persons entitled: Paul Ashley Mecklenburgh
Description: F/H land k/a widvale park mountnessing brentwood essex t/n…
6 December 2006
Deposit agreement to secure own liabilities
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 November 2006
Legal charge
Delivered: 2 December 2006
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: Gomeloon hallwall crescent shenfield brentwood essex. By…
23 November 2006
Legal charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 clarke's road dovercourt essex t/n EX506263. By way of…
23 December 2004
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 15 burnham business park springfield road burnham on…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property 301-311 chelmsford road land adjoining 301…
19 March 2004
Mortgage
Delivered: 1 April 2004
Status: Satisfied on 21 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 77 rectory road little oakley harwich t/no EX452818…
25 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: 4 the esplanade frinton-on-sea tendring essex t/n EX712268…
25 September 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: 2 third avenue frinton-on-sea tendring essex t/N712293. By…
21 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: Part of land t/n 509551 and part of land t/n ex 49951, all…
15 July 2003
Mortgage deed
Delivered: 22 July 2003
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 third avenue frinton on sea essex. Together with all…
4 July 2003
Mortgage deed
Delivered: 9 July 2003
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Summerholme 4 the esplanade frinton-on-sea essex. Together…
30 June 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 105 high street brentwood essex t/n…
30 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 7 May 2009
Persons entitled: National Westminster Bank PLC
Description: 101 high street brentwood essex t/no EX523233. By way of…
1 March 2002
Mortgage
Delivered: 20 March 2002
Status: Satisfied on 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The property at 4 harold road frinton on sea essex…
13 February 2002
Mortgage deed
Delivered: 15 February 2002
Status: Satisfied on 19 June 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a christine cottage, 1 winchester road…
30 August 2001
Mortgage deed
Delivered: 18 September 2001
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at rye walk…
24 October 2000
Mortgage
Delivered: 26 October 2000
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at rear of 1 winchester road the…
10 December 1998
Mortgage deed
Delivered: 16 December 1998
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at lower road mountnessing essex.
27 November 1998
Mortgage deed
Delivered: 3 December 1998
Status: Satisfied on 24 January 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 3-5 victoria st,brentwood,essex;…
18 August 1998
Mortgage
Delivered: 27 August 1998
Status: Satisfied on 10 March 2009
Persons entitled: Lloyds Bank PLC
Description: 79 junction road and land at the rear of 83/89 warley hill…
4 January 1994
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: L/H property k/a 57A colfe road forest hill london with all…
21 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land at the rear of 165 station road burnham on crouch…
28 August 1991
Legal charge
Delivered: 31 August 1991
Status: Satisfied on 20 November 1991
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 15 chancel close benfleet, essex.
1 August 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: L/Hold property k/as 12 knights road braintree. Essex.
11 March 1991
Charge
Delivered: 13 March 1991
Status: Satisfied on 28 September 1996
Persons entitled: John Robert Carrell
Description: 5 cobbins close burnham-on-crouch essex.
8 March 1991
Legal charge
Delivered: 13 March 1991
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: 5 cobbins chase burnham-on-crouch essex.
23 November 1990
Fixed and floating charge
Delivered: 30 November 1990
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
8 June 1989
Legal charge
Delivered: 9 June 1989
Status: Satisfied on 24 December 1992
Persons entitled: Midland Bank PLC
Description: Land in ferry road, creeksea.
18 May 1989
Legal charge
Delivered: 1 June 1989
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Freehold property known as selwyn house tattlepot road…
8 May 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Land and building k/a kings wharf burnham-on-sea crouch…
18 November 1988
Legal charge
Delivered: 19 November 1988
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Eves corner stores southminster road, burnham-on-crouch…
24 October 1988
Legal charge
Delivered: 28 October 1988
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a "clune", 120 hutton road, shenfield…
9 June 1988
Equitable mortgage
Delivered: 27 June 1988
Status: Satisfied on 28 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land at middleton road…
11 April 1988
Memorandum of deposit
Delivered: 28 April 1988
Status: Satisfied on 28 September 1996
Persons entitled: Lloyds Bank PLC
Description: 134 hutton road, shenfield, essex.
10 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: 1, buckingham mews london SW1. T/n 144115.
28 July 1987
Memorandum of deposit
Delivered: 30 July 1987
Status: Satisfied on 28 September 1996
Persons entitled: Lloyds Bank PLC
Description: 28, high street burnham-on-crouch essex.
30 June 1986
Legal charge
Delivered: 3 July 1986
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Land at springfield road, burnham on crouch, essex.
14 April 1986
Legal charge
Delivered: 30 April 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at springfield road, burnham on crouch, essex.
6 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: Land & buildings on the S.E. side of church road…
17 September 1985
Legal charge
Delivered: 24 September 1985
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H calm patch riverside road burnham on crouch essex.
10 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at rear of 8 silver road, burnham on…
10 September 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at rear of 6 silver road burnham on…
28 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied on 28 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land in riverside road burnham-on-crouch essex.
24 June 1976
Memo of deposit
Delivered: 25 June 1976
Status: Satisfied on 28 September 1996
Persons entitled: Lloyds Bank PLC
Description: F/H building site greenstead rd, colchester, essex.