Company NameMCO Management Ltd
DirectorMichael Charles Olley
Company StatusActive
Company Number01271143
CategoryPrivate Limited Company
Incorporation Date30 July 1976(47 years, 9 months ago)
Previous NameC.M. & R. Olley (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(25 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCreate Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Secretary NameMr Nicholas Langley
StatusCurrent
Appointed21 October 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressCreate Business Hub 5 Rayleigh Road
Hutton
Brentwood
CM13 1AB
Director NameCharles Thomas Olley
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(14 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address130 Balgores Lane
Romford
Essex
RM2 5JX
Director NameMichael Charles Olley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(14 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressRed Gables 17 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JT
Director NameRobin Thomas Olley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(14 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address62 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH
Secretary NameMr Gerald Peter McCarthy
NationalityBritish
StatusResigned
Appointed25 July 1991(14 years, 12 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ
Director NameMr David Edward Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Gerald Peter McCarthy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(24 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Romney Chase
Hornchurch
Essex
RM11 3BJ

Contact

Websitewww.bailiffsofficeuk.com

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

47.5k at £0.2Michael Olley
59.31%
Ordinary
32.6k at £0.2Gerald Peter Mccarthy
40.69%
Ordinary

Financials

Year2014
Net Worth£2,066,075
Cash£452,650
Current Liabilities£50,346

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

1 June 2011Delivered on: 7 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 1995Delivered on: 24 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 May 1977Delivered on: 31 May 1977
Satisfied on: 14 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floanting charge undertaking and all property and assets present and fututure including goodwill & uncalled capital. Book debts & other debts, all fixtures whatsoever, including fixed plant & machinery (please see doc M11).
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 July 2017Notification of Michael Charles Olley as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Michael Charles Olley as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,862.5
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,862.5
(3 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 11,862.50
(4 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 11,862.50
(4 pages)
9 February 2016Termination of appointment of Gerald Peter Mccarthy as a director on 26 January 2016 (1 page)
9 February 2016Termination of appointment of Gerald Peter Mccarthy as a director on 26 January 2016 (1 page)
21 October 2015Director's details changed for Mr Michael Charles Olley on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Gerald Peter Mccarthy as a secretary on 21 October 2015 (1 page)
21 October 2015Termination of appointment of Gerald Peter Mccarthy as a secretary on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Michael Charles Olley on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Nicholas Langley as a secretary on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Nicholas Langley as a secretary on 21 October 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(5 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(5 pages)
2 June 2015Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 3 Romney Chase Hornchurch Essex RM11 3BJ to Cambridge House 27 Cambridge Park London E11 2PU on 2 June 2015 (1 page)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(5 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 20,000
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Michael Charles Olley on 25 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Charles Olley on 25 May 2012 (2 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 August 2009Director's change of particulars / michael olley / 07/08/2009 (1 page)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Director's change of particulars / michael olley / 07/08/2009 (1 page)
7 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 September 2007Return made up to 25/07/07; no change of members (7 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2004 (9 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2004 (9 pages)
23 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 September 2003 (7 pages)
21 July 2004Return made up to 25/07/04; full list of members (7 pages)
21 July 2004Return made up to 25/07/04; full list of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page)
25 February 2004Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX (1 page)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (8 pages)
31 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page)
29 March 2002Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
14 August 2001Return made up to 25/07/01; full list of members (8 pages)
14 August 2001Return made up to 25/07/01; full list of members (8 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
2 April 2001Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN (1 page)
2 August 2000Return made up to 25/07/00; full list of members (7 pages)
2 August 2000Return made up to 25/07/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1999Return made up to 25/07/99; no change of members (6 pages)
5 August 1999Return made up to 25/07/99; no change of members (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (10 pages)
5 August 1998Return made up to 25/07/98; full list of members (10 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 August 1996Return made up to 25/07/96; no change of members (6 pages)
15 August 1996Return made up to 25/07/96; no change of members (6 pages)
24 April 1996Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page)
24 April 1996Registered office changed on 24/04/96 from: york road rainham essex RN13 7SS (1 page)
27 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(12 pages)
8 August 1995Return made up to 25/07/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(12 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
16 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 July 1976Incorporation (15 pages)
30 July 1976Incorporation (15 pages)