Company NameMc (1999) Limited
Company StatusDissolved
Company Number01859020
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameBarry Colin Strong
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(11 years, 6 months after company formation)
Appointment Duration25 years, 10 months (closed 01 March 2022)
RoleTechnical Director
Correspondence Address4 The Meadway
Syston
Leicestershire
LE7 2BD
Director NameFrederick Raymond Challenger
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 1994)
RoleEngineer
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameRobert Challenger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Brackenfield Rise
Ravenshead
Nottingham
Nottinghamshire
NG15 9EP
Director NameMr Alec Michael Corah
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 1996)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FF
Secretary NameMr Brian William Eccles
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Hill Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9JU
Director NameJeffrey Nicholson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 1997)
RoleEngineer
Correspondence AddressLorien Bicester Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9EF
Director NamePhilip Roger Eley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1998)
RoleFinance Director
Correspondence Address14 Church Lane
Darley Abbey
Derby
DE22 1EW
Secretary NamePhilip Roger Eley
NationalityBritish
StatusResigned
Appointed06 June 1994(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1998)
RoleFinance Director
Correspondence Address14 Church Lane
Darley Abbey
Derby
DE22 1EW
Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressGreenhall House
Madderty
Crieff
Perthshire
PH7 3NY
Scotland
Director NameRoger Francis Allan Shields
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(12 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 1997)
RoleChief Executive
Correspondence AddressDala House 114 Westgate Road
Belton
Doncaster
South Yorkshire
DN9 1QG

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1996
Turnover£4,998,000
Gross Profit£1,031,000
Net Worth-£5,750,000
Cash£18,000
Current Liabilities£5,827,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 April 1996Delivered on: 15 April 1996
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: F/H property k/a land and buildings on the south side of mansfield road, sutton in ashfield nottinghamshire t/no: NT174993 and the proceeds of sale. 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
20 February 1986Delivered on: 5 March 1986
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.
Outstanding

Filing History

12 August 2015Restoration by order of the court (4 pages)
12 August 2015Restoration by order of the court (4 pages)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002Receiver's abstract of receipts and payments (2 pages)
9 July 2002Receiver ceasing to act (1 page)
9 July 2002Receiver ceasing to act (1 page)
9 July 2002Receiver's abstract of receipts and payments (2 pages)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
16 May 2000Receiver's abstract of receipts and payments (3 pages)
16 May 2000Receiver's abstract of receipts and payments (3 pages)
21 June 1999Receiver's abstract of receipts and payments (4 pages)
21 June 1999Receiver's abstract of receipts and payments (4 pages)
11 May 1999Company name changed monk-cotton LIMITED\certificate issued on 12/05/99 (2 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
13 July 1998Statement of affairs (37 pages)
13 July 1998Administrative Receiver's report (7 pages)
13 July 1998Statement of affairs (37 pages)
13 July 1998Administrative Receiver's report (7 pages)
30 May 1998Director resigned (2 pages)
30 May 1998Director resigned (2 pages)
13 May 1998Registered office changed on 13/05/98 from: mansfield road sutton-in-ashfield nottinghamshire NG17 4HF (1 page)
13 May 1998Registered office changed on 13/05/98 from: mansfield road sutton-in-ashfield nottinghamshire NG17 4HF (1 page)
6 May 1998Appointment of receiver/manager (1 page)
6 May 1998Appointment of receiver/manager (1 page)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
13 March 1997Full group accounts made up to 30 June 1996 (23 pages)
13 March 1997Full group accounts made up to 30 June 1996 (23 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
29 April 1996Full accounts made up to 30 June 1995 (16 pages)
29 April 1996Full accounts made up to 30 June 1995 (16 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
9 January 1996Return made up to 31/12/95; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1993 (16 pages)
20 July 1995Full accounts made up to 31 December 1993 (16 pages)
20 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
20 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
16 June 1995New director appointed (6 pages)