MMD GARAGE SERVICES LTD
Overview
Company Name | MMD GARAGE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00684029 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MMD GARAGE SERVICES LTD?
Company Name | From | Until |
---|---|---|
COMMODORE TRANSPORTERS LIMITED | Mar 04, 1986 | Mar 04, 1986 |
A BURNETT & SONS (TRANSPORT) LIMITED | Feb 21, 1961 | Feb 21, 1961 |
What are the latest accounts for MMD GARAGE SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for MMD GARAGE SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Secretary's details changed for Mrs Shakira Verity Hiron on Nov 04, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Ward as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Notification of Portico Shipping Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||
Cessation of Mike Sellers as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Notification of Mike Sellers as a person with significant control on Nov 05, 2021 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Mike Sellers as a person with significant control on Jul 25, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Director's details changed for Mr Mike Sellers on Apr 01, 2020 | 2 pages | CH01 | ||
Change of details for Mr Mike Sellers as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Notification of Mike Sellers as a person with significant control on Apr 01, 2020 | 2 pages | PSC01 | ||
Appointment of Mrs Shakira Verity Hiron as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||
Cessation of Mike John Lane as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Michael John Lane as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MMD GARAGE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Shakira Verity | Secretary | Portsmouth City Council Civic Offices PO1 2BG Guildhall Square C/O Portsmouth | 276194650002 | |||||||
SELLERS, Mike | Director | Portsmouth City Council Civic Offices PO1 2BG Guildhall Square C/O Portsmouth | England | British | Local Government Officer | 220297420002 | ||||
LANE, Michael John | Secretary | Portsmouth City Council Civic Offices PO1 2BG Guildhall Square C/O Portsmouth | 236552100001 | |||||||
MACLURE, Timothy John | Secretary | Dean House La Route Des Blanches St Martins GY4 6AG Guernsey Channel Islands | British | 55449350001 | ||||||
NORRIS, Clare Louise | Secretary | Meadowsweet Lith Avenue PO8 0HA Horndean Hampshire | British | Finance Director | 80235480001 | |||||
SCATTERGOOD, Donald | Secretary | 8 Woodfield Avenue Farlington PO6 1AP Portsmouth Hampshire | British | 1481430001 | ||||||
SMITH, Andrew Timothy | Secretary | 8 Wiltshire Gardens Bransgore BH23 8BJ Christchurch Dorset | British | Accountant | 71560280001 | |||||
TATE, Paul Richard | Secretary | 5 Spartan Close Stubbington PO14 3UP Fareham Hampshire | British | Financial Director | 62444710002 | |||||
WILLCOX, Mark Robin | Secretary | Chervil Close PO8 0DZ Horndean 1 Hampshire | British | Company Director | 129663160001 | |||||
BOOTHMAN, Clive Nicholas | Director | 331 Riverside West Smugglers Way SW18 1ED London | England | British | Consultant | 101848290001 | ||||
CHING, Roger Patrick | Director | 2 Lorne Road PO5 1RR Portsmouth Hampshire | United Kingdom | British | Local Government Officer | 174170180001 | ||||
COX, Richard | Director | The Rest Manor Road PO11 0QH Hayling Island Hampshire | British | Engineering Manager | 14794060001 | |||||
HOLT, Simon Graham | Director | Clare House Clare Road CO10 8HJ Stoke By Clare Suffolk | British | Commercial Director | 112901250001 | |||||
HOUGH, Timothy John Denham | Director | 77 Heath Road Locks Heath SO31 6PG Southampton Hampshire | British | Chartered Accountant | 2475520001 | |||||
MARTIN, Janet Lynne | Director | Drakes Bottom Dirty Lane Worlds End PO7 4QT Hambledon Hampshire | British | Director | 21382750002 | |||||
NORMAN, Roger Brouard | Director | Les Martins Lodge Les Martins CHANNEL St Martins Guernsey Channel Islands | United Kingdom | British | Director | 58490340001 | ||||
NORRIS, Clare Louise | Director | Meadowsweet Lith Avenue PO8 0HA Horndean Hampshire | England | British | Accountant | 80235480001 | ||||
NORRIS, Robert Melville | Director | 56 Portchester Road PO16 8PT Fareham Hampshire | British | Director | 1686770001 | |||||
O'NIELL, Anthony Timothy John | Director | Yew House Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | British | Chief Executive | 91900220001 | |||||
OSWALD, Derrick Martin | Director | 26 Highlands Road PO15 6AA Fareham Hampshire | England | British | Director | 1686780001 | ||||
PUTMAN, Martin Stephen | Director | Potcroft Sutton RH20 1PX Pulborough West Sussex | England | British | Company Director | 95078840001 | ||||
SCATTERGOOD, Donald | Director | 8 Woodfield Avenue Farlington PO6 1AP Portsmouth Hampshire | British | Company Secretary | 1481430001 | |||||
SMITH, Andrew Timothy | Director | 8 Wiltshire Gardens Bransgore BH23 8BJ Christchurch Dorset | British | Accountant | 71560280001 | |||||
TATE, Paul Richard | Director | 5 Spartan Close Stubbington PO14 3UP Fareham Hampshire | England | British | Financial Director | 62444710002 | ||||
WALTON, Ian Harrison Cameron | Director | St Erney House St. Erney Landrake PL12 5EZ Saltash | British | Non Exec Director | 90726750001 | |||||
WARD, Christopher | Director | Portsmouth City Council Civic Offices PO1 2BG Guildhall Square C/O Portsmouth | England | British | Accountant | 162701490001 | ||||
WHOTTON, Peter John | Director | La Maison De La Carriere Corvee Road Vale GY3 5HQ Guernsey Channel Islands | Guernsey | English | Certified Accountant | 44948170001 | ||||
WILKES, Michael John, Sir | Director | The Red Cottage Newton Toney SP4 0HL Salisbury Wiltshire | United Kingdom | British | Retired | 100491490001 | ||||
WILLCOX, Mark Robin | Director | Chervil Close PO8 0DZ Horndean 1 Hampshire | England | British | Company Director | 129663160001 | ||||
WILLSON, Andrew David | Director | Honeysuckle Cottage West Meon GU32 1LX Petersfield Hampshire | United Kingdom | British | Director | 109054960001 |
Who are the persons with significant control of MMD GARAGE SERVICES LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Portico Shipping Limited | Jul 01, 2022 | Guildhall Square PO1 2AL Portsmouth Civic Offices England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Mike Sellers | 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
| |||||||
Mr Mike Sellers | 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
| |||||||
Mr Mike John Lane | 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
| |||||||
Mr Mark Robin Willcox | 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
|
Does MMD GARAGE SERVICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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