Mcs Building Services Limited

General information

Name:

Mcs Building Services Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 09797510

Incorporation date: 2015-09-28

Dissolution date: 2021-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Ilford registered with number: 09797510. This company was set up in the year 2015. The headquarters of this company was situated at Recovery House Hainault Business Park 15-17 Roebuck Road. The postal code for this place is IG6 3TU. The company was officially closed in 2021, meaning it had been active for 6 years. The company has a history in business name change. Up till now the company had two different names. Up to 2018 the company was prospering as Mastercool Special Projects and before that the official company name was Mastercool (northern).

This specific firm was managed by a single director: Gary W., who was formally appointed on 2019-06-24.

Ian M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Mcs Building Services Limited 2018-06-18
  • Mastercool Special Projects Limited 2017-12-06
  • Mastercool (northern) Limited 2015-09-28

Financial data based on annual reports

Company staff

Gary W.

Role: Director

Appointed: 24 June 2019

Latest update: 8 December 2023

People with significant control

Ian M.
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dcr K33 Limited
Address: 34 Boulevard, Weston-Super-Mare, BS23 1NF, England
Legal authority Companies Act
Legal form Limited Company
Notified on 31 July 2018
Ceased on 12 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary H.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 September 2018
Confirmation statement next due date 04 October 2019
Confirmation statement last made up date 20 September 2018
Annual Accounts 23/11/2016
Start Date For Period Covered By Report 28 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23/11/2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
6
Company Age

Closest Companies - by postcode