Company NameMCS Investments Limited
DirectorRichard Argent
Company StatusActive
Company Number03456626
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NameExitstar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Argent
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 Church Street
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Secretary NameMr Robert Argent
NationalityBritish
StatusCurrent
Appointed21 February 2008(10 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkhams House
Haverhill Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7BL
Director NameMark Peter Miller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address52 Lucas Road
Sudbury
Suffolk
CO10 6WR
Secretary NameElaine Claire Gabriel
NationalityBritish
StatusResigned
Appointed20 November 1997(3 weeks, 2 days after company formation)
Appointment Duration10 years, 3 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address16 Sandpiper Close
Haverhill
Suffolk
CB9 0JH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebloismeadow.com
Telephone01440 730922
Telephone regionHaverhill

Location

Registered AddressBlois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Gamegate Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,396,630
Cash£7,944
Current Liabilities£537,837

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return28 October 2023 (6 months, 3 weeks ago)
Next Return Due11 November 2024 (5 months, 3 weeks from now)

Charges

9 May 2011Delivered on: 13 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit h blois meadow business centre t/no EX670892 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 September 2005Delivered on: 23 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit g blois meadow business centre steeple bumpstead (t/no EX628433). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 September 2005Delivered on: 23 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit I, blois meadow steeple bumpstead, haverhill, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 January 2002Delivered on: 1 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a units b, c, d and e blois meadow business centre, steeple bumpstead, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 May 1998Delivered on: 18 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at blois meadow steeple bumstead havehill suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1998Delivered on: 18 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit a office at blois meadow steeple bumstead havehill suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1998Delivered on: 2 April 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 June 2017Registered office address changed from The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Richard Argent on 28 October 2009 (2 pages)
8 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 28/10/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 March 2008Secretary appointed robert argent (1 page)
4 March 2008Appointment terminated secretary elaine gabriel (1 page)
22 November 2007Return made up to 28/10/07; full list of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 January 2007Return made up to 28/10/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2005Return made up to 28/10/05; full list of members (6 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2004Return made up to 28/10/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2003Return made up to 28/10/03; full list of members (6 pages)
28 October 2002Return made up to 28/10/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 February 2002Director resigned (1 page)
1 February 2002Particulars of mortgage/charge (4 pages)
27 November 2001Return made up to 28/10/01; full list of members (6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 May 2000Accounts made up to 31 October 1999 (12 pages)
10 November 1999Return made up to 28/10/99; full list of members (6 pages)
7 July 1999Accounts made up to 31 October 1998 (12 pages)
4 November 1998Return made up to 28/10/98; full list of members (6 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
21 November 1997Company name changed exitstar LIMITED\certificate issued on 21/11/97 (2 pages)
28 October 1997Incorporation (16 pages)