Background WavePink WaveYellow Wave

M2C2 (HOLDINGS) LIMITED (05474434)

M2C2 (HOLDINGS) LIMITED (05474434) is a dissolved UK company. incorporated on 7 June 2005. with registered office in Alfreton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M2C2 (HOLDINGS) LIMITED has been registered for 20 years. Current directors include MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle.

Company Number
05474434
Status
dissolved
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Unit 24.3 Amber Business Centre, Greenhill Lane, Alfreton, DE55 4BR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2C2 (HOLDINGS) LIMITED

M2C2 (HOLDINGS) LIMITED is an dissolved company incorporated on 7 June 2005 with the registered office located in Alfreton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M2C2 (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 99999)

Status

dissolved

Active since 20 years ago

Company No

05474434

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 June 2023 (2 years ago)
Submitted on 9 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PATHLAWN LIMITED
From: 7 June 2005To: 8 November 2009
Contact
Address

Unit 24.3 Amber Business Centre, Greenhill Lane Riddings Alfreton, DE55 4BR,

Previous Addresses

C/O M2C2 Limited Hockley Way Alfreton Derbyshire DE55 7FA
From: 21 March 2011To: 10 April 2014
82 St. John Street London EC1M 4JN
From: 16 June 2010To: 21 March 2011
Burgage Court Burgage Lane Southwell Nottinghamshire NG25 0ER
From: 7 June 2005To: 16 June 2010
Timeline

24 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Capital Update
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Apr 15
Director Left
Feb 17
Loan Secured
Sept 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Owner Exit
Jun 21
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCCONNELL, James

Active
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born January 1946
Director
Appointed 16 Jan 2009

MCCONNELL, Marilyn Penelope Jean

Active
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born March 1953
Director
Appointed 24 Nov 2020

MCCONNELL, Stephen Kyle

Active
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born July 1968
Director
Appointed 24 Nov 2020

BROWN, David Jack

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Secretary
Appointed 01 Feb 2006
Resigned 09 Feb 2017

ELLISON, Robert Mark

Resigned
10 Willesden Green, NottinghamNG16 1QF
Secretary
Appointed 11 Jul 2005
Resigned 31 Jan 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 11 Jul 2005

BACON, Anna

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born December 1974
Director
Appointed 14 Mar 2011
Resigned 31 Mar 2015

BROWN, David Jack

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born February 1958
Director
Appointed 08 Jul 2010
Resigned 09 Feb 2017

DAWSON, Neal

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born August 1962
Director
Appointed 08 Jul 2010
Resigned 24 Nov 2020

GREEN, David Leslie

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born June 1952
Director
Appointed 14 Mar 2011
Resigned 24 Nov 2020

LEADLEY, Jeffrey John

Resigned
Burgage Court, SouthwellNG25 0ER
Born August 1954
Director
Appointed 11 Jul 2005
Resigned 11 May 2010

RIGBY, Paul Michael

Resigned
Lillington Avenue, Leamington SpaCV32 5UJ
Born October 1964
Director
Appointed 25 Jul 2005
Resigned 23 Mar 2010

TIMMS, Jason Robert

Resigned
Manor Farm House, GamstonNG2 6NN
Born April 1970
Director
Appointed 25 Jul 2005
Resigned 09 Jan 2009

TOWNE, Gregory Neil

Resigned
22 Croft Road, NottinghamNG12 4BW
Born June 1966
Director
Appointed 25 Jul 2005
Resigned 09 Jan 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 07 Jun 2005
Resigned 11 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2020
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

138

Gazette Dissolved Compulsory
12 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Auditors Resignation Company
2 February 2015
AUDAUD
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2013
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
20 December 2013
SH19Statement of Capital
Capital Name Of Class Of Shares
20 December 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
20 December 2013
SH20SH20
Legacy
20 December 2013
CAP-SSCAP-SS
Resolution
20 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Auditors Resignation Company
9 December 2011
AUDAUD
Miscellaneous
21 November 2011
MISCMISC
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
31 March 2011
MG01MG01
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Resolution
21 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Auditors Resignation Company
18 December 2009
AUDAUD
Legacy
30 November 2009
88(3)88(3)
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Miscellaneous
30 November 2009
MISCMISC
Resolution
30 November 2009
RESOLUTIONSResolutions
Resolution
30 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
8 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
287Change of Registered Office
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
88(3)88(3)
Legacy
11 August 2005
88(2)R88(2)R
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
123Notice of Increase in Nominal Capital
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
123Notice of Increase in Nominal Capital
Resolution
19 July 2005
RESOLUTIONSResolutions
Resolution
19 July 2005
RESOLUTIONSResolutions
Incorporation Company
7 June 2005
NEWINCIncorporation