Company NameMCM Corp Ltd
Company StatusDissolved
Company Number05892991
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 8 months ago)
Dissolution Date25 August 2017 (6 years, 7 months ago)
Previous NameMidland Claims Management Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kalim Mehboob Rana
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 To 15 Brewery Yard Deva City Office Park
Salford
Manchester
M3 7BB
Director NameMr Junaid Hafeez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Nansen Road
Birmingham
B11 4DT
Secretary NameShazad Rasul
NationalityBritish
StatusResigned
Appointed18 January 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2008)
RoleSecretary
Correspondence Address79 Staplehurst Road
Birmingham
B28 9AR
Director NameMr Kalim Mehboob Rana
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 New York Street
Manchester
Greater Manchester
M1 4JB
Director NameMr Muhammad Rafiq
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(8 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 New York Street
Manchester
Greater Manchester
M1 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnits 13 To 15 Brewery Yard Deva City Office Park Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,566
Cash£166
Current Liabilities£1,223

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
25 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
4 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (9 pages)
4 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
1 September 2015Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 1 September 2015 (2 pages)
28 August 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Statement of affairs with form 4.19 (7 pages)
28 August 2015Statement of affairs with form 4.19 (7 pages)
28 August 2015Appointment of a voluntary liquidator (1 page)
28 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
(1 page)
17 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
17 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(3 pages)
1 April 2015Company name changed midland claims management LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
1 April 2015Company name changed midland claims management LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
30 March 2015Registered office address changed from 43 Greek Street Stockport Cheshire SK3 8AX England to 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 43 Greek Street Stockport Cheshire SK3 8AX England to 100 Cariocca Business Park Helliden Close Ardwick Manchester M12 4AH on 30 March 2015 (1 page)
16 March 2015Registered office address changed from 8 Rydal Avenue Warrington WA4 6AU England to 43 Greek Street Stockport Cheshire SK3 8AX on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 8 Rydal Avenue Warrington WA4 6AU England to 43 Greek Street Stockport Cheshire SK3 8AX on 16 March 2015 (1 page)
28 January 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB England to 8 Rydal Avenue Warrington WA4 6AU on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB England to 8 Rydal Avenue Warrington WA4 6AU on 28 January 2015 (1 page)
12 December 2014Termination of appointment of Muhammad Rafiq as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Muhammad Rafiq as a director on 12 December 2014 (1 page)
11 December 2014Appointment of Mr Kalim Mehboob Rana as a director on 30 November 2014 (2 pages)
11 December 2014Appointment of Mr Kalim Mehboob Rana as a director on 30 November 2014 (2 pages)
5 December 2014Termination of appointment of Kalim Mehboob Rana as a director on 30 November 2014 (1 page)
5 December 2014Termination of appointment of Kalim Mehboob Rana as a director on 30 November 2014 (1 page)
5 December 2014Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page)
5 December 2014Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 3Rd Floor 5 New York Street Manchester Greater Manchester M1 4JB on 5 December 2014 (1 page)
2 December 2014Appointment of Mr Muhammad Rafiq as a director on 30 November 2014 (2 pages)
2 December 2014Appointment of Mr Muhammad Rafiq as a director on 30 November 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 September 2014Registered office address changed from 124 Nansen Road Sparkhill Birmingham B11 4DT to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 124 Nansen Road Sparkhill Birmingham B11 4DT to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 September 2014 (1 page)
22 July 2014Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
22 July 2014Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
28 March 2014Termination of appointment of Junaid Hafeez as a director (1 page)
28 March 2014Termination of appointment of Junaid Hafeez as a director (1 page)
26 March 2014Appointment of Mr Kalim Mehboob Rana as a director (2 pages)
26 March 2014Appointment of Mr Kalim Mehboob Rana as a director (2 pages)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Registered office changed on 30/09/2009 from unit g 41 warwick road solihull B92 7HS (1 page)
30 September 2009Registered office changed on 30/09/2009 from unit g 41 warwick road solihull B92 7HS (1 page)
2 September 2009Return made up to 01/08/09; full list of members (5 pages)
2 September 2009Return made up to 01/08/09; full list of members (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 01/08/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 2008Return made up to 01/08/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 September 2007Return made up to 01/08/07; full list of members (6 pages)
17 September 2007Return made up to 01/08/07; full list of members (6 pages)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (9 pages)
1 August 2006Incorporation (9 pages)