Mcs Building Services Limited

DataGardener
dissolved
Unknown

Mcs Building Services Limited

09797510Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

28/09/2015

Company Age

10 years

Directors

1

Employees

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Mcs Building Services Limited (09797510) is a private limited with share capital incorporated on 28/09/2015 (10 years old) and registered in ilford, IG63TU. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Limited With Share Capital
SIC: 43220
Unknown
Incorporated 28/09/2015
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:02-10-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-05-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Resolution
Category:Resolution
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Resolution
Category:Resolution
Date:06-12-2017
Change Of Name Notice
Category:Change Of Name
Date:06-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Incorporation Company
Category:Incorporation
Date:28-09-2015

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2020
Filing Date28/06/2019
Latest Accounts30/09/2018

Trading Addresses

Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered
Hilden Park House, 79 Tonbridge Road, Tonbridge, Kent, TN119BH

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU