MRX DORMANT COMPANY THREE LIMITED

MRX DORMANT COMPANY THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMRX DORMANT COMPANY THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00261180
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MRX DORMANT COMPANY THREE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MRX DORMANT COMPANY THREE LIMITED located?

    Registered Office Address
    Rectory Court Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MRX DORMANT COMPANY THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE WILKINSON (BURNLEY) LIMITEDDec 17, 1931Dec 17, 1931

    What are the latest accounts for MRX DORMANT COMPANY THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MRX DORMANT COMPANY THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed george wilkinson (burnley) LIMITED\certificate issued on 11/04/13
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2013

    Change company name resolution on Apr 02, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Director's details changed for Andrew John Richardson on Nov 14, 2011

    2 pagesCH01

    Appointment of Mrs Caroline Inez Green as a director

    2 pagesAP01

    Termination of appointment of Nicholas Longley as a secretary

    1 pagesTM02

    Termination of appointment of Nicholas Longley as a director

    1 pagesTM01

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 727,000
    SH01

    legacy

    3 pagesMG02

    legacy

    5 pagesMG02

    Registered office address changed from * C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham West Midlands B38 9PN* on Nov 30, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01

    Statement of capital on Jan 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of MRX DORMANT COMPANY THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Caroline Inez
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    United KingdomBritishFinance Director174414810001
    RICHARDSON, Andrew John
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    EnglandBritishDirector132142760002
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    147391580001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    British129726080001
    ALDRED, Malcolm
    37 Ashton Lane
    M33 5PA Sale
    Cheshire
    Director
    37 Ashton Lane
    M33 5PA Sale
    Cheshire
    United KingdomBririshCompany Director2353270002
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    BritishDirector67470540001
    CAMPION, William Ian
    11 Shireburn Road
    Formby
    L37 1LR Liverpool
    Merseyside
    Director
    11 Shireburn Road
    Formby
    L37 1LR Liverpool
    Merseyside
    EnglandBritishCompany Director1672810001
    CARSWELL, Tina Ruth
    Paddock Bungalow
    BB7 9AD Whalley
    Lancashire
    Director
    Paddock Bungalow
    BB7 9AD Whalley
    Lancashire
    United KingdomBritishDirector168249190001
    EVANS, John
    Ridgeholme
    20 Byrom Road The Oval
    Colne
    Lancashire
    Director
    Ridgeholme
    20 Byrom Road The Oval
    Colne
    Lancashire
    BritishCompany Director1674320001
    GOMERSALL, Patricia Anne
    10 Mount Drive
    Alwoodley
    LS17 7QW Leeds
    Director
    10 Mount Drive
    Alwoodley
    LS17 7QW Leeds
    BritishCompany Director56404800001
    GRESHAM, Garry Howard
    34 Grange Park Avenue
    SK9 4AJ Wilmslow
    Cheshire
    Director
    34 Grange Park Avenue
    SK9 4AJ Wilmslow
    Cheshire
    United KingdomBritishMarketing Director21825330002
    HIRST, Colin
    10 Horning Crescent
    BB10 2NT Burnley
    Lancashire
    Director
    10 Horning Crescent
    BB10 2NT Burnley
    Lancashire
    BritishCompany Director12906600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritishGroup Financial Controller147396410001
    MACKENZIE, Alan James
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    Director
    2 Newton Square
    Great Barr
    B43 6DY Birmingham
    West Midlands
    BritishCompany Director1672820001
    MOORE, Eric Stanley
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    Director
    18 Grove Vale Avenue
    Great Barr
    B43 6BZ Birmingham
    West Midlands
    EnglandBritishCompany Director1672830001
    PARKER, Kenneth
    54 Brookfield Way
    Earby
    BB8 6YQ Colne
    Lancashire
    Director
    54 Brookfield Way
    Earby
    BB8 6YQ Colne
    Lancashire
    BritishCompany Director1674310002
    WILLETT, Richard Neil
    2 Lowerfold Drive
    OL12 7JA Rochdale
    Lancashire
    Director
    2 Lowerfold Drive
    OL12 7JA Rochdale
    Lancashire
    BritishCompany Director12906590001

    Does MRX DORMANT COMPANY THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0