Mciod Limited

DataGardener
mciod limited
in liquidation
Micro

Mciod Limited

06931800Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

11/06/2009

Company Age

16 years

Directors

1

Employees

26

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Mciod Limited (06931800) is a private limited with share capital incorporated on 11/06/2009 (16 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 43390 - other building completion and finishing.

Empire property concepts limited is a construction company based out of 30 yoden way, county durham, united kingdom.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 11/06/2009
MK58PJ
26 employees

Financial Overview

Total Assets

£9.57M

Liabilities

£6.88M

Net Assets

£2.69M

Cash

£368.6K

Key Metrics

26

Employees

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:29-08-2024
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:17-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:10-10-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-08-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:07-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Memorandum Articles
Category:Incorporation
Date:29-09-2020
Resolution
Category:Resolution
Date:29-09-2020
Resolution
Category:Resolution
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2020
Capital Allotment Shares
Category:Capital
Date:14-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Resolution
Category:Resolution
Date:21-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Resolution
Category:Resolution
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Capital Allotment Shares
Category:Capital
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Officers
Date:13-07-2009
Incorporation Company
Category:Incorporation
Date:11-06-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2023
Filing Date22/02/2023
Latest Accounts30/12/2021

Trading Addresses

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Bucks Mk5 8Pj, MK58PJRegistered
Empire House, 92-98 Cleveland Street, Doncaster, South Yorkshire, DN13DP

Contact

01302564263
info@empirepropertyconcepts.co.uk
empirepropertyconcepts.co.uk
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ