Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MCLLM 2 Limited
MCLLM 2 Limited is a liquidation company incorporated on 25 January 2010 with the registered office located in Stockton-on-Tees, County Durham. MCLLM 2 Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 2 months ago
Company No
07135248
Private limited company
Age
15 years
Incorporated
25 January 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
212 days
Dated
25 January 2024
(1 year 7 months ago)
Next confirmation dated
25 January 2025
Was due on
8 February 2025
(7 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about MCLLM 2 Limited
Contact
Address
C/O Frp Advisory Trading Ltd, 1st Floor 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Address changed on
8 Jul 2024
(1 year 2 months ago)
Previous address was
3 Kent Drive Harrogate HG1 2LG England
Companies in TS18 3TX
Telephone
01423817101
Email
Available in Endole App
Website
Macallaminterim.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Steven Wynne
Director • None • British • Lives in England • Born in May 1971
Duncan John Carter
Director • Managing Director • British • Lives in UK • Born in Jun 1970
Jane Carter
Secretary
Mr Steven Gerrard Wynne
PSC • British • Lives in England • Born in May 1971
Firstman Associates Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Firstman Associates Limited
Duncan John Carter is a mutual person.
Active
Macallam Limited
Duncan John Carter is a mutual person.
Active
Merdeka Homes Limited
Duncan John Carter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£10.3K
Decreased by £15.92K (-61%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£23.99K
Decreased by £26.25K (-52%)
Total Liabilities
-£41.39K
Decreased by £21.59K (-34%)
Net Assets
-£17.4K
Decreased by £4.67K (+37%)
Debt Ratio (%)
173%
Increased by 47.17% (+38%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Full Accounts Submitted
2 Years 7 Months Ago on 13 Jan 2023
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Full Accounts Submitted
3 Years Ago on 6 Dec 2021
Confirmation Submitted
4 Years Ago on 8 Mar 2021
Get Alerts
Get Credit Report
Discover MCLLM 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Registered office address changed from 3 Kent Drive Harrogate HG1 2LG England to C/O Frp Advisory Trading Ltd, 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 July 2024
Submitted on 8 Jul 2024
Appointment of a voluntary liquidator
Submitted on 8 Jul 2024
Statement of affairs
Submitted on 8 Jul 2024
Resolutions
Submitted on 8 Jul 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Oct 2023
Confirmation statement made on 25 January 2023 with no updates
Submitted on 31 Jan 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 13 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs