MMD GARAGE SERVICES LTD

MMD GARAGE SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMMD GARAGE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00684029
    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 MMD GARAGE SERVICES LTD?

    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing

    Where is MMD GARAGE SERVICES LTD located?

    Registered Office Address
    C/O Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    Portsmouth
    Undeliverable Registered Office AddressNo

    What were the previous names of MMD GARAGE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    COMMODORE TRANSPORTERS LIMITEDMar 04, 1986Mar 04, 1986
    A BURNETT & SONS (TRANSPORT) LIMITEDFeb 21, 1961Feb 21, 1961

    What are the latest accounts for MMD GARAGE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MMD GARAGE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Secretary's details changed for Mrs Shakira Verity Hiron on Nov 04, 2022

    1 pagesCH03

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Ward as a director on Jul 01, 2022

    1 pagesTM01

    Notification of Portico Shipping Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Cessation of Mike Sellers as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Notification of Mike Sellers as a person with significant control on Nov 05, 2021

    2 pagesPSC01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Cessation of Mike Sellers as a person with significant control on Jul 25, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Director's details changed for Mr Mike Sellers on Apr 01, 2020

    2 pagesCH01

    Change of details for Mr Mike Sellers as a person with significant control on Apr 01, 2020

    2 pagesPSC04

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Notification of Mike Sellers as a person with significant control on Apr 01, 2020

    2 pagesPSC01

    Appointment of Mrs Shakira Verity Hiron as a secretary on Apr 01, 2020

    2 pagesAP03

    Cessation of Mike John Lane as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Termination of appointment of Michael John Lane as a secretary on Mar 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Jul 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of MMD GARAGE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Shakira Verity
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Secretary
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    276194650002
    SELLERS, Mike
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Director
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    EnglandBritishLocal Government Officer220297420002
    LANE, Michael John
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Secretary
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    236552100001
    MACLURE, Timothy John
    Dean House
    La Route Des Blanches St Martins
    GY4 6AG Guernsey
    Channel Islands
    Secretary
    Dean House
    La Route Des Blanches St Martins
    GY4 6AG Guernsey
    Channel Islands
    British55449350001
    NORRIS, Clare Louise
    Meadowsweet
    Lith Avenue
    PO8 0HA Horndean
    Hampshire
    Secretary
    Meadowsweet
    Lith Avenue
    PO8 0HA Horndean
    Hampshire
    BritishFinance Director80235480001
    SCATTERGOOD, Donald
    8 Woodfield Avenue
    Farlington
    PO6 1AP Portsmouth
    Hampshire
    Secretary
    8 Woodfield Avenue
    Farlington
    PO6 1AP Portsmouth
    Hampshire
    British1481430001
    SMITH, Andrew Timothy
    8 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    Secretary
    8 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    BritishAccountant71560280001
    TATE, Paul Richard
    5 Spartan Close
    Stubbington
    PO14 3UP Fareham
    Hampshire
    Secretary
    5 Spartan Close
    Stubbington
    PO14 3UP Fareham
    Hampshire
    BritishFinancial Director62444710002
    WILLCOX, Mark Robin
    Chervil Close
    PO8 0DZ Horndean
    1
    Hampshire
    Secretary
    Chervil Close
    PO8 0DZ Horndean
    1
    Hampshire
    BritishCompany Director129663160001
    BOOTHMAN, Clive Nicholas
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    Director
    331 Riverside West
    Smugglers Way
    SW18 1ED London
    EnglandBritishConsultant101848290001
    CHING, Roger Patrick
    2 Lorne Road
    PO5 1RR Portsmouth
    Hampshire
    Director
    2 Lorne Road
    PO5 1RR Portsmouth
    Hampshire
    United KingdomBritishLocal Government Officer174170180001
    COX, Richard
    The Rest Manor Road
    PO11 0QH Hayling Island
    Hampshire
    Director
    The Rest Manor Road
    PO11 0QH Hayling Island
    Hampshire
    BritishEngineering Manager14794060001
    HOLT, Simon Graham
    Clare House
    Clare Road
    CO10 8HJ Stoke By Clare
    Suffolk
    Director
    Clare House
    Clare Road
    CO10 8HJ Stoke By Clare
    Suffolk
    BritishCommercial Director112901250001
    HOUGH, Timothy John Denham
    77 Heath Road
    Locks Heath
    SO31 6PG Southampton
    Hampshire
    Director
    77 Heath Road
    Locks Heath
    SO31 6PG Southampton
    Hampshire
    BritishChartered Accountant2475520001
    MARTIN, Janet Lynne
    Drakes Bottom
    Dirty Lane Worlds End
    PO7 4QT Hambledon
    Hampshire
    Director
    Drakes Bottom
    Dirty Lane Worlds End
    PO7 4QT Hambledon
    Hampshire
    BritishDirector21382750002
    NORMAN, Roger Brouard
    Les Martins Lodge
    Les Martins
    CHANNEL St Martins
    Guernsey
    Channel Islands
    Director
    Les Martins Lodge
    Les Martins
    CHANNEL St Martins
    Guernsey
    Channel Islands
    United KingdomBritishDirector58490340001
    NORRIS, Clare Louise
    Meadowsweet
    Lith Avenue
    PO8 0HA Horndean
    Hampshire
    Director
    Meadowsweet
    Lith Avenue
    PO8 0HA Horndean
    Hampshire
    EnglandBritishAccountant80235480001
    NORRIS, Robert Melville
    56 Portchester Road
    PO16 8PT Fareham
    Hampshire
    Director
    56 Portchester Road
    PO16 8PT Fareham
    Hampshire
    BritishDirector1686770001
    O'NIELL, Anthony Timothy John
    Yew House Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    Yew House Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    BritishChief Executive91900220001
    OSWALD, Derrick Martin
    26 Highlands Road
    PO15 6AA Fareham
    Hampshire
    Director
    26 Highlands Road
    PO15 6AA Fareham
    Hampshire
    EnglandBritishDirector1686780001
    PUTMAN, Martin Stephen
    Potcroft
    Sutton
    RH20 1PX Pulborough
    West Sussex
    Director
    Potcroft
    Sutton
    RH20 1PX Pulborough
    West Sussex
    EnglandBritishCompany Director95078840001
    SCATTERGOOD, Donald
    8 Woodfield Avenue
    Farlington
    PO6 1AP Portsmouth
    Hampshire
    Director
    8 Woodfield Avenue
    Farlington
    PO6 1AP Portsmouth
    Hampshire
    BritishCompany Secretary1481430001
    SMITH, Andrew Timothy
    8 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    Director
    8 Wiltshire Gardens
    Bransgore
    BH23 8BJ Christchurch
    Dorset
    BritishAccountant71560280001
    TATE, Paul Richard
    5 Spartan Close
    Stubbington
    PO14 3UP Fareham
    Hampshire
    Director
    5 Spartan Close
    Stubbington
    PO14 3UP Fareham
    Hampshire
    EnglandBritishFinancial Director62444710002
    WALTON, Ian Harrison Cameron
    St Erney House
    St. Erney Landrake
    PL12 5EZ Saltash
    Director
    St Erney House
    St. Erney Landrake
    PL12 5EZ Saltash
    BritishNon Exec Director90726750001
    WARD, Christopher
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Director
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    EnglandBritishAccountant162701490001
    WHOTTON, Peter John
    La Maison De La Carriere Corvee Road
    Vale
    GY3 5HQ Guernsey
    Channel Islands
    Director
    La Maison De La Carriere Corvee Road
    Vale
    GY3 5HQ Guernsey
    Channel Islands
    GuernseyEnglishCertified Accountant44948170001
    WILKES, Michael John, Sir
    The Red Cottage
    Newton Toney
    SP4 0HL Salisbury
    Wiltshire
    Director
    The Red Cottage
    Newton Toney
    SP4 0HL Salisbury
    Wiltshire
    United KingdomBritishRetired100491490001
    WILLCOX, Mark Robin
    Chervil Close
    PO8 0DZ Horndean
    1
    Hampshire
    Director
    Chervil Close
    PO8 0DZ Horndean
    1
    Hampshire
    EnglandBritishCompany Director129663160001
    WILLSON, Andrew David
    Honeysuckle Cottage
    West Meon
    GU32 1LX Petersfield
    Hampshire
    Director
    Honeysuckle Cottage
    West Meon
    GU32 1LX Petersfield
    Hampshire
    United KingdomBritishDirector109054960001

    Who are the persons with significant control of MMD GARAGE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portico Shipping Limited
    Guildhall Square
    PO1 2AL Portsmouth
    Civic Offices
    England
    Jul 01, 2022
    Guildhall Square
    PO1 2AL Portsmouth
    Civic Offices
    England
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mike Sellers
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Nov 05, 2021
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Mike Sellers
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Apr 01, 2020
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mike John Lane
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Jul 01, 2017
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Robin Willcox
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Aug 01, 2016
    Portsmouth City Council
    Civic Offices
    PO1 2BG Guildhall Square
    C/O
    Portsmouth
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MMD GARAGE SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 23, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 24, 1994
    Delivered On Mar 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 29, 1994Registration of a charge (395)
    • Sep 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 07, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 17, 1991Registration of a charge
    • May 28, 1994Statement of satisfaction of a charge in full or part (403a)

    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