M C C DEVELOPMENTS NEWCASTLE LIMITED
SEATON BURN EJS DEVELOPMENTS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE13 6DS

Company number 05252868
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 32 BRENKLEY WAY, BLEZARD BUSINESS PARK, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 126,208 . The most likely internet sites of M C C DEVELOPMENTS NEWCASTLE LIMITED are www.mccdevelopmentsnewcastle.co.uk, and www.m-c-c-developments-newcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Newcastle Rail Station is 6.4 miles; to Metrocentre Rail Station is 7.2 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C C Developments Newcastle Limited is a Private Limited Company. The company registration number is 05252868. M C C Developments Newcastle Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of M C C Developments Newcastle Limited is 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne Ne13 6ds. . MORGAN, Andrew William is a Secretary of the company. CLIPPINGDALE, Michael Charles is a Director of the company. Secretary FAIRRIE, Joseph Coleman has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORGAN, Andrew William
Appointed Date: 15 June 2006

Director
CLIPPINGDALE, Michael Charles
Appointed Date: 10 December 2004
68 years old

Resigned Directors

Secretary
FAIRRIE, Joseph Coleman
Resigned: 15 June 2006
Appointed Date: 10 December 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Persons With Significant Control

Bond Dickinson (Trust Corporation) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M C C DEVELOPMENTS NEWCASTLE LIMITED Events

13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 126,208

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 126,208

...
... and 37 more events
23 Dec 2004
New secretary appointed
22 Dec 2004
New director appointed
22 Dec 2004
New secretary appointed
22 Dec 2004
Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000
07 Oct 2004
Incorporation

M C C DEVELOPMENTS NEWCASTLE LIMITED Charges

2 April 2012
Mortgage debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Deed of legal mortgage
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of crown road low southwick…
2 April 2012
Deed of legal mortgage
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at north seaton industrial estate ashington all plant…
30 November 2011
Mortgage debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at north seaton industrial estate ashington…
30 November 2011
Legal mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the east of crown road sunderland t/no…
13 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 21 July 2011
Persons entitled: Clydesdale Bank PLC
Description: 2 freeman way north seaton industrial estate ashington…
10 May 2005
Debenture
Delivered: 13 May 2005
Status: Satisfied on 23 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…