Company NameMCAW Group Limited
Company StatusDissolved
Company Number05643506
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)
Dissolution Date10 April 2013 (11 years ago)
Previous NameInhoco 3275 Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDr David Wayne Cartmell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Grundys Lane Duxbury
Chorley
Lancashire
PR7 4DZ
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Secretary NameMr James Alexander Argyle
NationalityBritish
StatusClosed
Appointed28 May 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadway
Cheadle
Cheshire
SK8 1LB
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Secretary NameJohn Reginald Holmes
NationalityBritish
StatusResigned
Appointed29 March 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Lane
Swineshead
Bedfordshire
MK44 2AF
Director NameJenn Cherng Shia
Date of BirthMay 1959 (Born 65 years ago)
NationalityTaiwanese
StatusResigned
Appointed12 May 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 2012)
RoleRegional Commercial Leader
Country of ResidenceTaiwan
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NamePaul Douglas Turgeon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1029 Kentucky Avenue
Atalnta
Georgia 30306-3533
United States
Director NameShahzad Iqbal
Date of BirthMay 1963 (Born 61 years ago)
NationalityPakistani
StatusResigned
Appointed29 September 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressFlat 24 Building 63
Avenue 0021
0517 Sar
Northern Governorate
Bahrain
Director NameNabeel Kazerooni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBahrain
StatusResigned
Appointed29 September 2008(2 years, 10 months after company formation)
Appointment Duration2 days (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressVilla 2324
Road 740
Muqabah 507
Bahrain
Director NameMr Gavin Sasson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameMr Sameer Oundhakar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address2 Brightgate Way
Manchester
Greater Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,744,882
Current Liabilities£1,735,442

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
(1 page)
10 October 2012Appointment of a voluntary liquidator (2 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Appointment of a voluntary liquidator (2 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Termination of appointment of Jenn Shia as a director (1 page)
16 March 2012Termination of appointment of Jenn Cherng Shia as a director on 13 January 2012 (1 page)
3 January 2012Termination of appointment of Paul Turgeon as a director (1 page)
3 January 2012Termination of appointment of Paul Douglas Turgeon as a director on 31 December 2011 (1 page)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 520,987
(7 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 520,987
(7 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 520,987
(7 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
30 June 2011Termination of appointment of Sameer Oundhakar as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
30 June 2011Termination of appointment of Gavin Sasson as a director (1 page)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (8 pages)
28 September 2010Amended full accounts made up to 31 December 2009 (13 pages)
28 September 2010Amended full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
18 March 2010Termination of appointment of Shahzad Iqbal as a director (1 page)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
18 March 2010Appointment of Mr Sameer Oundhakar as a director (2 pages)
28 January 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
28 January 2010Group of companies' accounts made up to 31 December 2008 (26 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Paul Douglas Turgeon on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gavin Sasson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jenn Cherng Shia on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jenn Cherng Shia on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Paul Douglas Turgeon on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jenn Cherng Shia on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gavin Sasson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gavin Sasson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul Douglas Turgeon on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
29 May 2009Director appointed mr james alexander argyle (2 pages)
28 May 2009Secretary appointed mr james alexander argyle (2 pages)
28 May 2009Secretary appointed mr james alexander argyle (2 pages)
28 May 2009Appointment Terminated Director john holmes (1 page)
28 May 2009Appointment terminated secretary john holmes (1 page)
28 May 2009Appointment Terminated Secretary john holmes (1 page)
28 May 2009Appointment terminated director john holmes (1 page)
6 January 2009Return made up to 02/12/08; full list of members (6 pages)
6 January 2009Return made up to 02/12/08; full list of members (6 pages)
3 November 2008Director appointed gavin sasson (3 pages)
3 November 2008Director appointed gavin sasson (3 pages)
3 November 2008Appointment terminated director nabeel kazerooni (1 page)
3 November 2008Appointment Terminated Director nabeel kazerooni (1 page)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
13 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
13 October 2008Ad 29/09/08 gbp si 5210@1=5210 gbp ic 515777/520987 (2 pages)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
13 October 2008Ad 29/09/08\gbp si 5210@1=5210\gbp ic 515777/520987\ (2 pages)
13 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
13 October 2008Declaration of assistance for shares acquisition (17 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 October 2008Appointment terminated director iain slater (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2008Director appointed nabeel kazerooni (2 pages)
3 October 2008Appointment Terminated Director iain slater (1 page)
3 October 2008Director appointed shahzad iqbal (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2008Director appointed nabeel kazerooni (2 pages)
3 October 2008Director appointed shahzad iqbal (2 pages)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 29/08/2008
(1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Auditor's resignation (1 page)
16 September 2008Notice of res removing auditor (1 page)
16 September 2008Resolutions
  • RES13 ‐ Approval of res of aud 29/08/2008
(1 page)
16 September 2008Auditor's resignation (1 page)
15 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
15 August 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 July 2008Memorandum and Articles of Association (33 pages)
25 July 2008Memorandum and Articles of Association (33 pages)
14 July 2008Memorandum and Articles of Association (32 pages)
14 July 2008Memorandum and Articles of Association (32 pages)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2007Return made up to 02/12/07; full list of members (4 pages)
5 December 2007Return made up to 02/12/07; full list of members (4 pages)
2 December 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
2 December 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
9 May 2007Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page)
9 May 2007Registered office changed on 09/05/07 from: tenax road trafford park manchester greater manchester M17 1WT (1 page)
12 February 2007Return made up to 02/12/06; full list of members (9 pages)
12 February 2007Return made up to 02/12/06; full list of members (9 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
9 June 2006Nc inc already adjusted 12/05/06 (2 pages)
9 June 2006Ad 12/05/06--------- £ si 10420@1=10420 £ ic 1/10421 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: tenax road trafford park manchester gtr manchester MA17 1WT (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2006Conve 12/05/06 (1 page)
9 June 2006Ad 12/05/06--------- £ si 505356@1=505356 £ ic 10421/515777 (2 pages)
9 June 2006Nc inc already adjusted 12/05/06 (2 pages)
9 June 2006Registered office changed on 09/06/06 from: tenax road trafford park manchester gtr manchester MA17 1WT (1 page)
9 June 2006Ad 12/05/06--------- £ si 10420@1=10420 £ ic 1/10421 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2006Conve 12/05/06 (1 page)
9 June 2006Ad 12/05/06--------- £ si 505356@1=505356 £ ic 10421/515777 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
1 June 2006Registered office changed on 01/06/06 from: 100 barbirolli square manchester M2 3AB (1 page)
24 May 2006Particulars of mortgage/charge (12 pages)
24 May 2006Particulars of mortgage/charge (7 pages)
24 May 2006Particulars of mortgage/charge (7 pages)
24 May 2006Particulars of mortgage/charge (12 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed;new director appointed (3 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
28 March 2006Company name changed inhoco 3275 LIMITED\certificate issued on 28/03/06 (3 pages)
28 March 2006Company name changed inhoco 3275 LIMITED\certificate issued on 28/03/06 (3 pages)
2 December 2005Incorporation (18 pages)
2 December 2005Incorporation (18 pages)