Company NameMRC Europe Ltd
Company StatusDissolved
Company Number08743505
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date11 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Director

Director NameMr Gary Martin Dixon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Martin Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£81,447
Cash£740
Current Liabilities£274,753

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

7 April 2015Delivered on: 9 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 19 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 March 2020Final Gazette dissolved following liquidation (1 page)
11 December 2019Return of final meeting in a members' voluntary winding up (22 pages)
21 May 2019Liquidators' statement of receipts and payments to 11 April 2019 (16 pages)
29 April 2018Appointment of a voluntary liquidator (1 page)
29 April 2018Declaration of solvency (5 pages)
29 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(1 page)
10 March 2018Satisfaction of charge 087435050002 in full (4 pages)
10 March 2018Satisfaction of charge 087435050001 in full (4 pages)
17 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 April 2015Director's details changed for Mr Gary Martin Dixon on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Gary Martin Dixon on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 29 April 2015 (1 page)
9 April 2015Registration of charge 087435050002, created on 7 April 2015 (5 pages)
9 April 2015Registration of charge 087435050002, created on 7 April 2015 (5 pages)
9 April 2015Registration of charge 087435050002, created on 7 April 2015 (5 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
19 May 2014Registration of charge 087435050001 (8 pages)
19 May 2014Registration of charge 087435050001 (8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(21 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
(21 pages)