MCO TRADING LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 01591965
Status Liquidation
Incorporation Date 16 October 1981
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 14 April 2016; Liquidators statement of receipts and payments to 14 April 2015; Liquidators statement of receipts and payments to 14 April 2014. The most likely internet sites of MCO TRADING LIMITED are www.mcotrading.co.uk, and www.mco-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mco Trading Limited is a Private Limited Company. The company registration number is 01591965. Mco Trading Limited has been working since 16 October 1981. The present status of the company is Liquidation. The registered address of Mco Trading Limited is 311 High Road Loughton Essex Ig10 1ah. . BENNETT, Sandra is a Secretary of the company. BENNETT, Peter Walter is a Director of the company. Secretary BENNETT, Penelope Jane has been resigned. Secretary BENNETT, Sandra has been resigned. Secretary MORGAN, Ian William has been resigned. Secretary WILLIAMS, Linsay Anne has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BENNETT, Sandra
Appointed Date: 14 September 2012

Director

Resigned Directors

Secretary
BENNETT, Penelope Jane
Resigned: 16 September 1996

Secretary
BENNETT, Sandra
Resigned: 26 June 2007
Appointed Date: 29 September 1997

Secretary
MORGAN, Ian William
Resigned: 14 September 2012
Appointed Date: 26 June 2007

Secretary
WILLIAMS, Linsay Anne
Resigned: 26 March 1997
Appointed Date: 16 September 1996

MCO TRADING LIMITED Events

16 Jul 2016
Liquidators statement of receipts and payments to 14 April 2016
22 May 2015
Liquidators statement of receipts and payments to 14 April 2015
19 Jun 2014
Liquidators statement of receipts and payments to 14 April 2014
10 Jun 2013
Statement of affairs with form 4.19
10 Jun 2013
Appointment of a voluntary liquidator
...
... and 73 more events
29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 12/12/86; full list of members

14 Oct 1986
Particulars of mortgage/charge

18 May 1982
Company name changed\certificate issued on 18/05/82
16 Oct 1981
Certificate of incorporation

MCO TRADING LIMITED Charges

27 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Peter Bennett and Great Marlborough Street Pension Trustees Limited as Trustees of the Meatco Pension Trust Fund
Description: Fixed and floating charge over all property and assets…
29 September 1997
Debenture
Delivered: 4 October 1997
Status: Outstanding
Persons entitled: Peter Walter Bennett
Description: The companys undertaking property and assets including…
30 September 1986
Debenture
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Peter Walter Bennett Great Marlborough Street Pension Trustees Limited Dennis John Mccarthy
Description: Floating charge over all assets of the company.
27 November 1984
Debenture
Delivered: 4 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h and l/h property…