Background WavePink WaveYellow Wave

M2C2 GROUP LIMITED (07543605)

M2C2 GROUP LIMITED (07543605) is a dissolved UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. M2C2 GROUP LIMITED has been registered for 15 years. Current directors include MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle.

Company Number
07543605
Status
dissolved
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
20 Old Bailey, London, EC4M 7AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MCCONNELL, James, MCCONNELL, Marilyn Penelope Jean, MCCONNELL, Stephen Kyle
SIC Codes
46420, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2C2 GROUP LIMITED

M2C2 GROUP LIMITED is an dissolved company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. M2C2 GROUP LIMITED was registered 15 years ago.(SIC: 46420, 77400)

Status

dissolved

Active since 15 years ago

Company No

07543605

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 6 February 2020 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

20 Old Bailey London, EC4M 7AN,

Previous Addresses

88 Wood Street London EC2V 7QF
From: 16 December 2020To: 8 February 2021
Unit 24.3 Amber Business Centre, Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR
From: 10 April 2014To: 16 December 2020
M2C2 Limited Hockley Way Alfreton Derbyshire DE55 7FA
From: 25 February 2011To: 10 April 2014
Timeline

22 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Feb 11
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Apr 15
Director Left
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Feb 17
Capital Reduction
Apr 17
Share Buyback
May 17
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PEARCE, Elizabeth

Active
LondonEC4M 7AN
Secretary
Appointed 24 Nov 2020

MCCONNELL, James

Active
LondonEC4M 7AN
Born January 1946
Director
Appointed 25 Feb 2011

MCCONNELL, Marilyn Penelope Jean

Active
LondonEC4M 7AN
Born March 1953
Director
Appointed 01 Apr 2019

MCCONNELL, Stephen Kyle

Active
LondonEC4M 7AN
Born July 1968
Director
Appointed 22 Oct 2018

MCCONNELL, Marilyn Penelope Jean

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Secretary
Appointed 23 Mar 2014
Resigned 24 Nov 2020

BACON, Anna

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born December 1974
Director
Appointed 25 Feb 2011
Resigned 31 Mar 2015

BROWN, David Jack

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born February 1958
Director
Appointed 25 Feb 2011
Resigned 09 Feb 2017

COATES, Catherine

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born September 1968
Director
Appointed 01 Apr 2019
Resigned 24 Nov 2020

DAWSON, Neal

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born August 1962
Director
Appointed 25 Feb 2011
Resigned 24 Nov 2020

GREEN, David Leslie

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born June 1952
Director
Appointed 25 Feb 2011
Resigned 24 Nov 2020

PEARCE, Elizabeth

Resigned
Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR
Born February 1982
Director
Appointed 22 Oct 2018
Resigned 24 Nov 2020

Persons with significant control

1

Amber Business Centre, Greenhill Lane, AlfretonDE55 4BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Gazette Dissolved Liquidation
6 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
6 December 2022
AM23AM23
Liquidation In Administration Removal Of Administrator From Office
6 October 2022
AM16AM16
Liquidation In Administration Removal Of Administrator From Office
6 October 2022
AM16AM16
Liquidation In Administration Appointment Of Administrator
6 October 2022
AM01AM01
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
6 October 2022
AM11AM11
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
6 October 2022
AM11AM11
Liquidation In Administration Progress Report
23 June 2022
AM10AM10
Liquidation In Administration Progress Report
22 December 2021
AM10AM10
Liquidation In Administration Extension Of Period
30 September 2021
AM19AM19
Liquidation In Administration Progress Report
5 July 2021
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
21 January 2021
AM06AM06
Liquidation In Administration Proposals
11 January 2021
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
4 January 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 December 2020
AM01AM01
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
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
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
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 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
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Resolution
6 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
21 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
19 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type
10 June 2015
AAAnnual Accounts
Capital Cancellation Shares
29 April 2015
SH06Cancellation of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 April 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Auditors Resignation Company
2 February 2015
AUDAUD
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
18 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Capital Cancellation Shares
12 March 2014
SH06Cancellation of Shares
Resolution
12 March 2014
RESOLUTIONSResolutions
Resolution
12 March 2014
RESOLUTIONSResolutions
Resolution
12 March 2014
RESOLUTIONSResolutions
Resolution
12 March 2014
RESOLUTIONSResolutions
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
31 March 2011
MG01MG01
Resolution
18 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2011
NEWINCIncorporation