M C S BUILDING & PROPERTY MAINTENANCE LIMITED
SWANSEA FAREWAY MARINE LIMITED

Hellopages » Swansea » Swansea » SA1 4AW

Company number 02734913
Status Liquidation
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Notice of completion of voluntary arrangement; Registered office address changed from 5 Bettws Y Coed Road Cyncoed Cardiff CF23 6PH to 10 st Helens Road Swansea SA1 4AW on 28 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of M C S BUILDING & PROPERTY MAINTENANCE LIMITED are www.mcsbuildingpropertymaintenance.co.uk, and www.m-c-s-building-property-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. M C S Building Property Maintenance Limited is a Private Limited Company. The company registration number is 02734913. M C S Building Property Maintenance Limited has been working since 28 July 1992. The present status of the company is Liquidation. The registered address of M C S Building Property Maintenance Limited is 10 St Helens Road Swansea Sa1 4aw. . SIMS, Marcus Charles is a Director of the company. Secretary MORRIS, George Brian has been resigned. Secretary SIMS, Marcus Charles has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Secretary FINALCARE LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director PATTERSON, Mark Stuart has been resigned. Director SIMS, Caroline Dawn has been resigned. Director SIMS, John Charles has been resigned. Director SIMS, Marcus Charles has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
SIMS, Marcus Charles
Appointed Date: 11 May 2007
62 years old

Resigned Directors

Secretary
MORRIS, George Brian
Resigned: 01 June 2007
Appointed Date: 13 March 2006

Secretary
SIMS, Marcus Charles
Resigned: 13 March 2006
Appointed Date: 28 July 1992

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Secretary
FINALCARE LIMITED
Resigned: 31 January 2013
Appointed Date: 01 March 2006

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 28 July 1992
Appointed Date: 28 July 1992

Director
PATTERSON, Mark Stuart
Resigned: 31 March 1997
Appointed Date: 28 July 1992
64 years old

Director
SIMS, Caroline Dawn
Resigned: 10 May 2013
Appointed Date: 01 April 2002
59 years old

Director
SIMS, John Charles
Resigned: 31 March 2002
Appointed Date: 31 March 1997
93 years old

Director
SIMS, Marcus Charles
Resigned: 13 March 2006
Appointed Date: 28 July 1992
62 years old

M C S BUILDING & PROPERTY MAINTENANCE LIMITED Events

07 Jun 2016
Notice of completion of voluntary arrangement
28 Apr 2016
Registered office address changed from 5 Bettws Y Coed Road Cyncoed Cardiff CF23 6PH to 10 st Helens Road Swansea SA1 4AW on 28 April 2016
27 Apr 2016
Appointment of a voluntary liquidator
27 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12

27 Apr 2016
Statement of affairs with form 4.19
...
... and 69 more events
29 Sep 1992
Accounting reference date notified as 31/08

29 Sep 1992
Director resigned;new director appointed

29 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

04 Sep 1992
Company name changed chartspeed LIMITED\certificate issued on 07/09/92

28 Jul 1992
Incorporation