REG VARDY (MML) LIMITED

REG VARDY (MML) LIMITED

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

    Company NameREG VARDY (MML) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00736438
    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 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 AddressNo

    What were the previous names of REG VARDY (MML) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNETIC MOTORS LIMITEDJan 04, 1996Jan 04, 1996
    GLOBAL OVERLAND LIMITEDJun 09, 1988Jun 09, 1988
    HIGHFIELDS TRAVEL BUREAU LIMITEDSep 27, 1962Sep 27, 1962

    What are the latest accounts for REG VARDY (MML) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REG VARDY (MML) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 15, 2021 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

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

    10 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Reg Vardy (Thm) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Who are the officers of REG VARDY (MML) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish41114490010
    WILLIS, Mark Simon
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish229010610001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British1124760001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    British108571170001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    BARR, John Malcolm
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    British33219550001
    BARR, Nicholas Stuart
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    Director
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    British53565740001
    BARR, Robert Adam
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    Director
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    United KingdomBritish28813320001
    BARR, Stuart Alan
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    Director
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    British509420001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    EnglandBritish1124760001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritish2652610013
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HEINZ, Stephen Karl
    69 Swillington Lane
    Swillington
    LS26 8QF Leeds
    West Yorkshire
    Director
    69 Swillington Lane
    Swillington
    LS26 8QF Leeds
    West Yorkshire
    British29394110001
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish123285980005
    HOLDEN, Timothy Paul
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Director
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    EnglandBritish148034310003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    British108756350001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    British87695440001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    British916400001
    SMALL, Brian Michael
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    British45198750001
    SPETCH, Paul Anthony
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    Director
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    EnglandBritish51421190001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritish41559790001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritish12048420003
    WIDDOWS, Angela Hermione, The Hon
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    Director
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    British94121160001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    British6529580001

    Who are the persons with significant control of REG VARDY (MML) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy (Thm) Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2825899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REG VARDY (MML) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Mar 18, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • Jun 02, 2009
    • May 07, 2013Satisfaction of a charge (MR04)

    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