MCC(15)MS LIMITED
SOUTHAMPTON MCCAMBRIDGE MANAGEMENT SERVICES LIMITED

Hellopages » Hampshire » Southampton » SO15 2DP

Company number 03945080
Status Liquidation
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine 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)MS LIMITED are www.mcc15ms.co.uk, and www.mcc-15-ms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight 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 Ms Limited is a Private Limited Company. The company registration number is 03945080. Mcc 15 Ms Limited has been working since 07 March 2000. The present status of the company is Liquidation. The registered address of Mcc 15 Ms Limited is No 1 Dorset Street Southampton Hampshire So15 2dp. . DEVINE, Mark Steven is a Director of the company. WEBBER, Simon Milton is a Director of the company. Secretary ALFORD, Ian Christopher has been resigned. Secretary DAVEY, Martin Christopher has been resigned. Secretary MCCAMBRIDGE, Michael John 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, Caroline Mary has been resigned. Director MCCAMBRIDGE, John Francis Xavier has been resigned. Director MCCAMBRIDGE, Michael John has been resigned. Director MCCAMBRIDGE, Suzanne Marie has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
WEBBER, Simon Milton
Appointed Date: 02 September 2013
62 years old

Resigned Directors

Secretary
ALFORD, Ian Christopher
Resigned: 27 August 2008
Appointed Date: 07 March 2000

Secretary
DAVEY, Martin Christopher
Resigned: 20 July 2007
Appointed Date: 18 July 2007

Secretary
MCCAMBRIDGE, Michael John
Resigned: 02 September 2013
Appointed Date: 27 August 2008

Director
ALFORD, Ian Christopher
Resigned: 27 August 2008
Appointed Date: 07 March 2000
89 years old

Director
COPPEL, Andrew Maxwell
Resigned: 07 March 2010
Appointed Date: 21 May 2009
75 years old

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

Director
MCCAMBRIDGE, Caroline Mary
Resigned: 29 May 2009
Appointed Date: 01 July 2004
59 years old

Director
MCCAMBRIDGE, John Francis Xavier
Resigned: 29 May 2009
Appointed Date: 01 July 2004
53 years old

Director
MCCAMBRIDGE, Michael John
Resigned: 02 September 2013
Appointed Date: 07 March 2000
60 years old

Director
MCCAMBRIDGE, Suzanne Marie
Resigned: 29 May 2009
Appointed Date: 01 July 2004
57 years old

MCC(15)MS 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

...
... and 79 more events
25 Oct 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Apr 2001
Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director's particulars changed

05 Feb 2001
Accounting reference date extended from 31/03/01 to 31/08/01
07 Mar 2000
Incorporation

MCC(15)MS LIMITED Charges

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…