REG VARDY (MML) LIMITED
Overview
| Company Name | REG VARDY (MML) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00736438 |
| 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 REG VARDY (MML) LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REG VARDY (MML) LIMITED located?
| Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REG VARDY (MML) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNETIC MOTORS LIMITED | Jan 04, 1996 | Jan 04, 1996 |
| GLOBAL OVERLAND LIMITED | Jun 09, 1988 | Jun 09, 1988 |
| HIGHFIELDS TRAVEL BUREAU LIMITED | Sep 27, 1962 | Sep 27, 1962 |
What are the latest accounts for REG VARDY (MML) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for REG VARDY (MML) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2020
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Reg Vardy (Thm) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of REG VARDY (MML) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||
| CASHA, Martin Shaun | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 41114490010 | |||||
| WILLIS, Mark Simon | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 229010610001 | |||||
| BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 1124760001 | ||||||
| BRINE, Jason Andrew | Secretary | The Old Granary South Farm Court Sandhutton YO7 4RY Thirsk North Yorkshire | British | 67811740002 | ||||||
| LAUGHLIN, Fiona Elizabeth | Secretary | 23 The Crescent NE26 2JG Whitley Bay Tyne & Wear | British | 1417030001 | ||||||
| RAWNSLEY, Patrick James | Secretary | Stonecroft, 2 Lakeside Close Ilkley LS29 0AG Leeds West Yorkshire | British | 108571170001 | ||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 41559790001 | ||||||
| WILLIAMS, Julie Suzanne | Secretary | 14 Nightingale Close Spinnakers Reach TS26 0HL Hartlepool Cleveland | British | 105112860001 | ||||||
| BARR, John Malcolm | Director | Kirkby House Kirkby Overblow HG3 1HJ Harrogate North Yorkshire | British | 33219550001 | ||||||
| BARR, Nicholas Stuart | Director | Mouse Hall Galphay HG4 3NT Ripon North Yorkshire | British | 53565740001 | ||||||
| BARR, Robert Adam | Director | Crow House Farm Burton Leonard HG3 3SX Harrogate North Yorkshire | United Kingdom | British | 28813320001 | |||||
| BARR, Stuart Alan | Director | The Royal Hunting Lodge Shipton YO6 1BD Beningborough York | British | 509420001 | ||||||
| BELL, Richard William | Director | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | England | British | 1124760001 | |||||
| FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||
| FORRESTER, Robert Thomas | Director | 38 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 76716700002 | |||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||
| HEINZ, Stephen Karl | Director | 69 Swillington Lane Swillington LS26 8QF Leeds West Yorkshire | British | 29394110001 | ||||||
| HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 123285980005 | |||||
| HOLDEN, Timothy Paul | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | England | British | 148034310003 | |||||
| MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | 108756350001 | ||||||
| MURRAY, Gerard Thomas | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | British | 87695440001 | ||||||
| POTTS, Graeme John | Director | Ashleigh Ashbrooke Range SR2 7TP Sunderland Tyne & Wear | British | 916400001 | ||||||
| SMALL, Brian Michael | Director | Laithe Croft Totties Lane HD1 1UL Holmfirth West Yorkshire | British | 45198750001 | ||||||
| SPETCH, Paul Anthony | Director | Rivelin Common Lane Warthill YO19 5XL York | England | British | 51421190001 | |||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | 41559790001 | |||||
| VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | 12048420003 | |||||
| WIDDOWS, Angela Hermione, The Hon | Director | Home Farm Sand Hutton YO41 1JZ York North Yorkshire | British | 94121160001 | ||||||
| WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | 6529580001 |
Who are the persons with significant control of REG VARDY (MML) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reg Vardy (Thm) Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REG VARDY (MML) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 03, 2013 Delivered On May 22, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On May 13, 2009 Delivered On May 21, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. 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
| ||||
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