Company NameMCL Search Limited
Company StatusDissolved
Company Number08007885
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date24 March 2019 (5 years ago)
Previous NameMCL Search Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Maria Aldous
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMintons Lodge Outwood Lodge Farm Road
Billericay
Essex
CM11 2TX
Director NameMs Charlotte Sophie Battisti
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2017(5 years after company formation)
Appointment Duration1 year, 11 months (closed 24 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farriers Close Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0UL
Director NameMs Charlotte Sophie Battisti
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Farriers Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0UL

Contact

Websitemclsearch.co.uk

Location

Registered AddressPrincess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Maria Tracy Aldous
99.01%
Ordinary A
1 at £1Clive Aldous
0.99%
Ordinary B

Financials

Year2014
Net Worth£100,527
Cash£108,293
Current Liabilities£34,835

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2017Registered office address changed from Token House 11/12 Token House Yard London EC2R 7AS United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 22 November 2017 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 April 2017Appointment of Ms Charlotte Sophie Battisti as a director on 30 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Termination of appointment of Charlotte Sophie Battisti as a director on 11 October 2016 (1 page)
25 April 2016Solvency Statement dated 15/03/16 (1 page)
25 April 2016Statement of capital on 25 April 2016
  • GBP 100
(4 pages)
25 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
25 April 2016Statement by Directors (1 page)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Ms Charlotte Sophie Battisti as a director on 1 October 2015 (2 pages)
17 July 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Token House 11/12 Token House Yard London EC2R 7AS on 17 July 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 101
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(4 pages)
21 March 2014Director's details changed for Mrs Maria Aldous on 21 March 2014 (2 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 February 2013Change of share class name or designation (2 pages)
19 June 2012Registered office address changed from 12-14 Westbury Drive Brentwood CM14 4JZ England on 19 June 2012 (1 page)
11 April 2012Company name changed mcl search partners LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Incorporation (24 pages)