MCA SOUTH WEST LIMITED
HIGH WYCOMBE ALFRED MCALPINE HOMES SOUTH WEST LIMITED

Hellopages » Buckinghamshire » Wycombe » HP12 3NR
Company number 01016078
Status Active
Incorporation Date 29 June 1971
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016. The most likely internet sites of MCA SOUTH WEST LIMITED are www.mcasouthwest.co.uk, and www.mca-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mca South West Limited is a Private Limited Company. The company registration number is 01016078. Mca South West Limited has been working since 29 June 1971. The present status of the company is Active. The registered address of Mca South West Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . HINDMARSH, Katherine Elizabeth is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JORDAN, James John has been resigned. Secretary PHILLIPS, James has been resigned. Secretary QUEEN, Stephen Baxter has been resigned. Secretary TAYLOR, David John has been resigned. Director ANDREW, Peter Robert has been resigned. Director BASSETT, Brian John has been resigned. Director BURNETT, Stephen Andrew has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Peter Anthony has been resigned. Director CRESSWELL, Euan James has been resigned. Director CUSHEN, Keith Morgan has been resigned. Director GROVE, Eric William has been resigned. Director HAYCOCK, Robert William has been resigned. Director HOPKINSON, Keith has been resigned. Director HOUGH, Timothy has been resigned. Director HUGHES, Roger William has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director LIPPIATT, Malcolm Frederick has been resigned. Director MARSH, Roy Fraser has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director MILLS, Stanley has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director QUEEN, Stephen Baxter has been resigned. Director REDFERN, Peter Timothy has been resigned. Director SNOWBALL, Shirley has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director TAYLOR, David John has been resigned. Director TILLEY, Michael has been resigned. Director WADDINGTON, John Andrew has been resigned. Director WESTLAKE, Sonya Ann has been resigned. Director WHITE, Ian Michael has been resigned. Director WILLIAMS, Stephen John Charles has been resigned. Director WREN, Jason John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDMARSH, Katherine Elizabeth
Appointed Date: 05 December 2016

Director
CLAPHAM, Colin Richard
Appointed Date: 17 July 2015
80 years old

Director
LONNON, Michael Andrew
Appointed Date: 30 September 2011
69 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 31 January 1997
Appointed Date: 13 December 1993

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 06 February 2008

Secretary
CLAPHAM, Colin Richard
Resigned: 05 December 2016
Appointed Date: 01 January 2009

Secretary
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006

Secretary
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007

Secretary
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 09 November 2001

Secretary
QUEEN, Stephen Baxter
Resigned: 13 December 1993

Secretary
TAYLOR, David John
Resigned: 09 November 2001
Appointed Date: 01 February 1997

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
BASSETT, Brian John
Resigned: 30 April 1996
74 years old

Director
BURNETT, Stephen Andrew
Resigned: 31 January 1997
Appointed Date: 23 October 1995
65 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 24 April 2008
71 years old

Director
CRESSWELL, Euan James
Resigned: 17 February 1997
Appointed Date: 25 May 1994
66 years old

Director
CUSHEN, Keith Morgan
Resigned: 31 December 2003
Appointed Date: 01 October 2001
78 years old

Director
GROVE, Eric William
Resigned: 22 July 1996
95 years old

Director
HAYCOCK, Robert William
Resigned: 03 March 1995
Appointed Date: 26 October 1993
74 years old

Director
HOPKINSON, Keith
Resigned: 09 November 2001
Appointed Date: 14 April 1997
69 years old

Director
HOUGH, Timothy
Resigned: 31 August 2001
Appointed Date: 10 September 1996
68 years old

Director
HUGHES, Roger William
Resigned: 31 October 2001
Appointed Date: 01 April 1997
86 years old

Director
JENKINS, Stephen Adrian
Resigned: 03 July 2007
Appointed Date: 01 February 2004
58 years old

Director
LIPPIATT, Malcolm Frederick
Resigned: 03 May 1994
Appointed Date: 04 August 1993
73 years old

Director
MARSH, Roy Fraser
Resigned: 31 December 2001
Appointed Date: 02 January 1997
87 years old

Director
MCCALLUM, Graeme Reid
Resigned: 01 October 2001
79 years old

Director
MILLS, Stanley
Resigned: 31 October 2001
77 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 03 July 2007
56 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
QUEEN, Stephen Baxter
Resigned: 01 July 1994
Appointed Date: 04 August 1993
66 years old

Director
REDFERN, Peter Timothy
Resigned: 31 March 2006
Appointed Date: 14 December 2001
55 years old

Director
SNOWBALL, Shirley
Resigned: 11 May 1995
Appointed Date: 26 October 1993
73 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 14 April 2008
Appointed Date: 31 March 2006
66 years old

Director
TAYLOR, David John
Resigned: 23 November 2001
Appointed Date: 01 March 1997
61 years old

Director
TILLEY, Michael
Resigned: 09 November 2001
Appointed Date: 01 May 1997
69 years old

Director
WADDINGTON, John Andrew
Resigned: 09 November 2001
Appointed Date: 01 January 1999
75 years old

Director
WESTLAKE, Sonya Ann
Resigned: 17 March 1997
Appointed Date: 24 July 1995
66 years old

Director
WHITE, Ian Michael
Resigned: 30 November 2001
Appointed Date: 01 May 1996
65 years old

Director
WILLIAMS, Stephen John Charles
Resigned: 04 July 1997
Appointed Date: 26 October 1993
66 years old

Director
WREN, Jason John
Resigned: 21 November 2001
Appointed Date: 01 January 2001
62 years old

Persons With Significant Control

Mca Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCA SOUTH WEST LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016
05 Dec 2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 218 more events
26 Feb 1987
Declaration of satisfaction of mortgage/charge

10 Oct 1986
Declaration of mortgage charge released/ceased

12 Aug 1986
Return made up to 13/05/86; full list of members

23 May 1986
Accounts made up to 31 May 1985

29 Jun 1971
Incorporation

MCA SOUTH WEST LIMITED Charges

4 October 2000
Security deed
Delivered: 12 October 2000
Status: Satisfied on 30 October 2002
Persons entitled: New Hampshire Insurance Company ("Security Trustee" as Agent and Trustee for the Beneficiaries)
Description: All right title and benefit interest in an to the "assigned…
22 June 2000
Security deed
Delivered: 28 June 2000
Status: Satisfied on 30 October 2002
Persons entitled: New Hampshire Insurance Company(As Agent and Security Trustee for the Beneficiaries)
Description: All right title and interest arising out of the assigned…
3 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 27 January 2000
Persons entitled: Julie Mary Simmons Andrew Roland Brace
Description: Land at fairholme nurseries langstone newport gwent.
11 September 1997
Legal charge
Delivered: 18 September 1997
Status: Satisfied on 24 December 1998
Persons entitled: The Governing Body of John Bentley School of Calne
Description: Part of the land at the northern wing of john bentley…
12 June 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 30 October 2002
Persons entitled: David John Padfield
Description: Part of land at green meadow farm penhow, newport.
29 May 1997
Legal charge
Delivered: 7 June 1997
Status: Satisfied on 23 May 2000
Persons entitled: Meggitt Properties PLC
Description: Land at banwell road, banwell, weston-super-mare avon t/no:…
7 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 15 August 2001
Persons entitled: A & C Builders (Beddau) Limited
Description: Land forming part of farms k/a llwyncrwn uchaf and…
1 May 1996
Legal charge
Delivered: 4 May 1996
Status: Satisfied on 22 March 1997
Persons entitled: Westbury Homes Holdings Limited
Description: Plots 14-17 and 37-40 of f/h land mod site no 3 green farm…
2 October 1995
Legal charge
Delivered: 12 October 1995
Status: Satisfied on 15 August 2001
Persons entitled: Mrs Joyce Kathleen Dudgeon and Mr John Miles Westcott
Description: F/Hold land known as the boundaries,lympsham,somerset.
30 March 1995
Legal charge
Delivered: 1 April 1995
Status: Satisfied on 15 August 2001
Persons entitled: J S Bloor (Swindon) Limited
Description: Land to the east of ebdon road ebdon wick st lawrence avon.
3 October 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 21 June 1995
Persons entitled: Mrs P a Duckett
Description: Land at red house farm brent somerset.
26 August 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 15 August 2001
Persons entitled: Suflex Limited
Description: Land fronting the road from risca to newport at risca in…
10 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 15 August 2001
Persons entitled: Kent Holdings Limited
Description: Land and buildings on the west side of hicks common road…
29 October 1991
Deed of composite guarantee & debenture
Delivered: 6 November 1991
Status: Satisfied on 7 February 1994
Persons entitled: Alfred Mcalpine PLC
Description: All stocks, shares, bonds and securities.the undertaking…
30 November 1988
Composite guarantee & debenture
Delivered: 6 December 1988
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks share, bonds and securities of any kind…
21 March 1986
Legal charge
Delivered: 5 April 1986
Status: Satisfied
Persons entitled: Chartered Trust PLC.
Description: Site at welsh street and mounton road chepstow together…
18 September 1985
Legal charge
Delivered: 24 September 1985
Status: Satisfied
Persons entitled: Chartered Trust PLC
Description: Land and premises mounton road, chepstow gwent.
21 January 1972
Charge
Delivered: 26 January 1972
Status: Satisfied on 4 October 2001
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…