Company NameM&D Catering Technical Services Ltd
Company StatusDissolved
Company Number08500638
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameM&D Catering Techinal Services Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Martin Robert Grayling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCatering Enginreers
Country of ResidenceEngland
Correspondence AddressRedcroft Park Drive
Braintree
Essex
CM7 1AW
Secretary NameMrs Krystina Jane Grayling
StatusClosed
Appointed27 April 2014(1 year after company formation)
Appointment Duration6 years, 8 months (closed 29 December 2020)
RoleCompany Director
Correspondence AddressRedcroft Park Drive
Braintree
Essex
CM7 1AW
Director NameMr David Edward Perfect
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCatering Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Waterson Road
Grays
Essex
RM16 4NR
Secretary NameMrs Nicola Ann Perfect
StatusResigned
Appointed27 April 2014(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2018)
RoleCompany Director
Correspondence Address62 Waterson Road
Grays
Essex
RM16 4NR

Contact

Websitemdcts.co.uk
Telephone01376 327393
Telephone regionBraintree

Location

Registered AddressRedcroft
Park Drive
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree

Shareholders

1 at £1David Perfect
25.00%
Ordinary
1 at £1Krystina Grayling
25.00%
Ordinary
1 at £1Martin Grayling
25.00%
Ordinary
1 at £1Nicola Perfect
25.00%
Ordinary

Financials

Year2014
Net Worth£8,990
Cash£4,716
Current Liabilities£72,082

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 April 2015Delivered on: 1 May 2015
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
16 August 2018Termination of appointment of Nicola Ann Perfect as a secretary on 16 August 2018 (1 page)
16 August 2018Termination of appointment of David Edward Perfect as a director on 16 August 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
(5 pages)
1 May 2015Registration of charge 085006380001, created on 16 April 2015 (23 pages)
1 May 2015Registration of charge 085006380001, created on 16 April 2015 (23 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 April 2014Appointment of Mrs Nicola Ann Perfect as a secretary (2 pages)
27 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
27 April 2014Appointment of Mrs Krystina Jane Grayling as a secretary (2 pages)
27 April 2014Appointment of Mrs Krystina Jane Grayling as a secretary (2 pages)
27 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
27 April 2014Appointment of Mrs Nicola Ann Perfect as a secretary (2 pages)
27 April 2013Director's details changed for Mr Martin Grayling on 27 April 2013 (2 pages)
27 April 2013Director's details changed for Mr David Perfect on 27 April 2013 (2 pages)
27 April 2013Director's details changed for Mr David Perfect on 27 April 2013 (2 pages)
27 April 2013Director's details changed for Mr Martin Grayling on 27 April 2013 (2 pages)
26 April 2013Company name changed m&d catering techinal services LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed m&d catering techinal services LTD\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)