Company NameMCC Capital Projects Limited
Company StatusDissolved
Company Number06039752
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammad Faisal Kasim
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hamilton Road
East Finchley
London
N2 0SW
Director NameMr John Walter Tapp
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Secretary NameMr John Walter Tapp
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagtails 70 Fryerning Lane
Ingatestone
Essex
CM4 0NN
Director NameMiss Joanne Elizabeth Tapp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(12 months after company formation)
Appointment Duration12 years (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 526
Post Office High Street
Ingatestone
CM4 9TP
Director NameTaykan Celal Hassan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2012)
RoleCompany Director
Correspondence Address90 Tower Court
Westcliff Parade
Southend On Sea
Essex
SS0 7QH

Contact

Websitemcccapitalprojects.com
Email address[email protected]
Telephone01277 353399
Telephone regionBrentwood

Location

Registered Address14 Sweet Briar Drive
Laindon
Basildon
Essex
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Shareholders

5k at £1John Walter Tapp
50.00%
Ordinary
5k at £1Mr Mohammad F. Kasim
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 March 2016Annual return made up to 3 January 2016
Statement of capital on 2016-03-09
  • GBP 10,000
(19 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 January 2015Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 10,000
(15 pages)
28 January 2015Annual return made up to 3 January 2015
Statement of capital on 2015-01-28
  • GBP 10,000
(15 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(14 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(14 pages)
1 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 January 2013Annual return made up to 3 January 2013 (15 pages)
10 January 2013Annual return made up to 3 January 2013 (15 pages)
21 September 2012Termination of appointment of Taykan Hassan as a director (2 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
10 January 2012Annual return made up to 3 January 2012 (16 pages)
10 January 2012Annual return made up to 3 January 2012 (16 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (16 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (15 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 February 2010Annual return made up to 3 January 2010 (15 pages)
16 February 2010Annual return made up to 3 January 2010 (15 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (15 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 May 2009Director appointed taykan celal hassan (1 page)
6 January 2009Return made up to 02/01/09; no change of members (6 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
18 January 2008New director appointed (2 pages)
14 January 2008Return made up to 02/01/08; full list of members (7 pages)
2 January 2007Incorporation (17 pages)