Company NameMCC UK Trading Limited
Company StatusDissolved
Company Number07695828
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Wayne McCann
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antonia Mccann
33.33%
Ordinary
1 at £1Charles William Mccann
33.33%
Ordinary
1 at £1Joe Antonio Mccann
33.33%
Ordinary

Financials

Year2014
Net Worth£14,128
Cash£71,109
Current Liabilities£65,355

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
24 April 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(3 pages)
7 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Director's details changed for Mr Wayne Mccann on 1 February 2012 (2 pages)
10 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Mr Wayne Mccann on 1 February 2012 (2 pages)
10 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)