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
Resigned Directors
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
MARSH, Roy Fraser
Resigned: 31 December 2001
Appointed Date: 02 January 1997
87 years old
Director
TILLEY, Michael
Resigned: 09 November 2001
Appointed Date: 01 May 1997
69 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
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…