ABOUT MESSIAH CORPORATION LIMITED
The Messiah Corporation (1MCL.com) has been trading since 2003 and is now the largest Heavy Plant and Machinery company in London and the largest privately owned company in the UK specialising in the sale and hire of Caterpillar equipment. Within the 14 years we have been running, our connections and knowledge has allowed us to create an outstanding customer service, providing all the advice and assistance needed. We are conveniently situated close to all road, rail and water connections ensuring all equipment can reach our world wide customers. If you are travelling from abroad we offer our meet and greet service free of change from all major London airports. We can appreciate not everyone can get the time to visit us, so initially take a look at our online showroom, if you then would like closer look we offer our one to one remote view service. More details of this and all our other services and products such as after sales parts, can be obtained by speaking with our knowledgable staff. We look forward to speaking with you.
We are open:
Hi, please complete the short form below to contact Messiah Corporation Ltd.
KEY FINANCES
Year
2013
Assets
£1805.92k
▼ £-145.82k (-7.47 %)
Cash
£127.38k
▼ £-159.62k (-55.62 %)
Liabilities
£1546.31k
▼ £-284.11k (-15.52 %)
Net Worth
£259.61k
▲ £138.29k (114.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thurrock
- Company name
- MESSIAH CORPORATION LIMITED
- Company number
- 04648392
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.1mcl.com
- Phones
-
+44 (0)1708 860 109
+44 (0)7793 215 997
01708 860 109
07793 215 997
- Registered Address
- 27 OLIVER CLOSE,
WEST THURROCK,
ESSEX,
RM20 3EE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 10 Jan 2017
- Unaudited abridged accounts made up to 31 March 2016
- 05 Dec 2016
- Confirmation statement made on 29 October 2016 with updates
- 03 Dec 2016
- Registration of charge 046483920012, created on 2 December 2016
CHARGES
-
2 December 2016
- Status
- Outstanding
- Delivered
- 3 December 2016
-
Persons entitled
- Pcf Credit Limited
- Description
- Contains fixed charge.
-
15 November 2016
- Status
- Outstanding
- Delivered
- 16 November 2016
-
Persons entitled
- Pcf Credit Limited
- Description
- Contains fixed charge.
-
28 September 2016
- Status
- Outstanding
- Delivered
- 30 September 2016
-
Persons entitled
- Pcf Credit Limited
- Description
- Contains fixed charge.
-
10 August 2016
- Status
- Outstanding
- Delivered
- 11 August 2016
-
Persons entitled
- Pcf Credit Limited
- Description
- Contains fixed charge.
-
9 May 2016
- Status
- Outstanding
- Delivered
- 11 May 2016
-
Persons entitled
- Pcf Credit Limited
- Description
- Contains fixed charge.
-
24 September 2015
- Status
- Outstanding
- Delivered
- 25 September 2015
-
Persons entitled
- Pcf Asset Finance Limited
- Description
- Contains fixed charge.
-
8 July 2015
- Status
- Outstanding
- Delivered
- 9 July 2015
-
Persons entitled
- Pcf Assets Finance Limited
- Description
- Contains fixed charge.
-
11 May 2015
- Status
- Outstanding
- Delivered
- 12 May 2015
-
Persons entitled
- Pcf Asset Finance Limited
- Description
- Contains fixed charge.
-
11 May 2015
- Status
- Outstanding
- Delivered
- 12 May 2015
-
Persons entitled
- Pcf Asset Finance Limited
- Description
- Contains fixed charge.
-
8 May 2013
- Status
- Satisfied
on 2 August 2016
- Delivered
- 10 May 2013
-
Persons entitled
- State Securities PLC
- Description
- Notification of addition to or amendment of charge…
-
9 August 2012
- Status
- Satisfied
on 2 August 2016
- Delivered
- 11 August 2012
-
Persons entitled
- State Securities PLC
- Description
- The assets being nooteboom semi low loader euro 67-03P…
-
25 January 2007
- Status
- Outstanding
- Delivered
- 31 January 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MESSIAH CORPORATION LIMITED DIRECTORS
Tony O Sullivan
Acting
- Appointed
- 16 August 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, SE18 6SS
- Country Of Residence
- Uk
- Name
- O SULLIVAN, Tony
Anthony O Sullivan
Resigned
- Appointed
- 08 January 2005
- Resigned
- 16 August 2010
- Occupation
- Motor Trader
- Role
- Secretary
- Nationality
- British
- Address
- Fairfield House, Writtle Road, Margaretting, Essex, CM4 0EH
- Name
- O'SULLIVAN, Anthony
Laura O Sullivan
Resigned
- Appointed
- 16 August 2010
- Resigned
- 30 January 2012
- Role
- Secretary
- Nationality
- British
- Address
- Fairfield House, Writtle Road, Margaretting, Essex, CM4 0EH
- Name
- O'SULLIVAN, Laura
CHALFEN SECRETARIES LIMITED
Resigned
- Appointed
- 27 January 2003
- Resigned
- 27 January 2003
- Role
- Nominee Secretary
- Address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Name
- CHALFEN SECRETARIES LIMITED
E L SERVICES LIMITED
Resigned
- Appointed
- 27 January 2003
- Resigned
- 05 January 2005
- Role
- Secretary
- Address
- 2 Motcomb Street, London, SW1X 8JU
- Name
- E L SERVICES LIMITED
Laura O Sullivan
Resigned
PSC
- Appointed
- 27 January 2003
- Resigned
- 16 August 2010
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Fairfield House, Writtle Road, Margaretting, Essex, CM4 0EH
- Country Of Residence
- United Kingdom
- Name
- O'SULLIVAN, Laura
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
CHALFEN NOMINEES LIMITED
Resigned
- Appointed
- 27 January 2003
- Resigned
- 27 January 2003
- Role
- Nominee Director
- Address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Name
- CHALFEN NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.