Company NameMCL Homes Limited
DirectorsMichael James McNicholas and Stephen John McNicholas
Company StatusActive
Company Number08061904
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James McNicholas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
Director NameStephen John McNicholas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH

Location

Registered AddressSycamore House
Sutton Quays Business Park
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Comfo Holdings LTD
75.00%
Ordinary
25 at £1Stephen John Mcnicholas
25.00%
Ordinary A

Financials

Year2014
Net Worth-£58,725
Cash£1,246
Current Liabilities£364,600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

9 October 2020Delivered on: 13 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as (1) 25 gleadmere, widnes, cheshire, WA8 4YQ, being all of the land and buildings in title CH315026. Freehold property known as (2) 48 foxcote, widnes, cheshire, WA8 4YJ, being all of the land and buildings in title CH368985. Freehold property known as (3) 15 mayfield avenue, widnes, cheshire, WA8 8PH, being all of the land and buildings in title CH203972. Leasehold property known as (4) 8 wyncroft road, widnes, cheshire, WA8 8QE, being all of the land and buildings in title CH387390. Leasehold property known as (5) 8 naylor road, widnes, cheshire, WA8 0BS, being all of the land and buildings in title CH240582. Freehold property known as (6) 58 dykin road, widnes, cheshire, WA8 3HW, being all of the land and buildings in title CH628940, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 95 scafell walk liverpool.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 wyncroft road widnes.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 15 mayfield avenue widnes.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 48 foxcote widnes.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 naylor road widnes.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 gleadmere widnes.
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 58 dykin road widnes.
Outstanding
10 February 2015Delivered on: 12 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
25 March 2015Registration of charge 080619040004, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040006, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040002, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040003, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040008, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040007, created on 16 March 2015 (8 pages)
25 March 2015Registration of charge 080619040005, created on 16 March 2015 (8 pages)
12 February 2015Registration of charge 080619040001, created on 10 February 2015 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
7 June 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
9 May 2012Incorporation (36 pages)