Check the

MESSIAH CORPORATION LIMITED

Company
MESSIAH CORPORATION LIMITED (04648392)

MESSIAH CORPORATION

Phone: +44 (0)1708 860 109
B⁺ rating

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

Company name
MESSIAH CORPORATION LIMITED
Company number
04648392
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 2003
Age - 22 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
53
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
47
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.