MCC(15)HC LIMITED
SOUTHAMPTON HARCOURT CLOSE LIMITED

Hellopages » Hampshire » Southampton » SO15 2DP

Company number 05869881
Status Liquidation
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 30 March 2016; Registered office address changed from Centre Point Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 April 2015; Declaration of solvency. The most likely internet sites of MCC(15)HC LIMITED are www.mcc15hc.co.uk, and www.mcc-15-hc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.9 miles; to Shawford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcc 15 Hc Limited is a Private Limited Company. The company registration number is 05869881. Mcc 15 Hc Limited has been working since 07 July 2006. The present status of the company is Liquidation. The registered address of Mcc 15 Hc Limited is No 1 Dorset Street Southampton Hampshire So15 2dp. . DEVINE, Mark Steven is a Director of the company. Secretary DAVEY, Martin Christopher has been resigned. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Director ALFORD, Ian Christopher has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director COX, Gavin Eliot has been resigned. Director MCCAMBRIDGE, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DEVINE, Mark Steven
Appointed Date: 16 November 2009
45 years old

Resigned Directors

Secretary
DAVEY, Martin Christopher
Resigned: 20 July 2007
Appointed Date: 07 July 2006

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 02 September 2013
Appointed Date: 29 September 2008

Director
ALFORD, Ian Christopher
Resigned: 27 August 2008
Appointed Date: 07 July 2006
89 years old

Director
COPPEL, Andrew Maxwell
Resigned: 07 March 2010
Appointed Date: 13 July 2009
75 years old

Director
COX, Gavin Eliot
Resigned: 31 March 2009
Appointed Date: 13 December 2007
56 years old

Director
MCCAMBRIDGE, Michael John
Resigned: 02 September 2013
Appointed Date: 12 July 2006
60 years old

MCC(15)HC LIMITED Events

14 Jun 2016
Liquidators statement of receipts and payments to 30 March 2016
20 Apr 2015
Registered office address changed from Centre Point Soreen Bakery Marshall Stevens Way Trafford Park Manchester Greater Manchester M17 1PP to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 April 2015
16 Apr 2015
Declaration of solvency
16 Apr 2015
Appointment of a voluntary liquidator
16 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
  • LRESSP ‐ Special resolution to wind up on 2015-03-31

...
... and 46 more events
16 Aug 2006
New director appointed
08 Aug 2006
Accounting reference date shortened from 31/07/07 to 30/06/07
24 Jul 2006
Ad 12/07/06--------- £ si 1199999@1=1199999 £ ic 1/1200000
14 Jul 2006
Particulars of mortgage/charge
07 Jul 2006
Incorporation

MCC(15)HC LIMITED Charges

20 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 11 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a manners industrial estate ilkston t/n…
20 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 11 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 12 September 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…