MMG GB LIMITED

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

    Company NameMMG GB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01117001
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MMG GB LIMITED?

    • Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing

    Where is MMG GB LIMITED located?

    Registered Office Address
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MMG GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMG MAGDEV LIMITEDMar 27, 2002Mar 27, 2002
    MAGNET DEVELOPMENTS LIMITEDJun 06, 1973Jun 06, 1973

    What are the latest accounts for MMG GB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MMG GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Shatish Damodar Dasani as a director on May 29, 2012

    1 pagesTM01

    Director's details changed for Mr Shatish Damodar Dasani on Feb 20, 2012

    2 pagesCH01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Director's details changed for Sameet Vohra on May 18, 2011

    2 pagesCH01

    Annual return made up to Jan 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Appointment of Sameet Vohra as a director

    3 pagesAP01

    Annual return made up to Jan 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Wendy Sharp on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for David Paul Matthews on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Shatish Damodar Dasani on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of MMG GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    British117318960001
    FELBECK, Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish69837530002
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    EnglandBritish126382440002
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    BLACKSHAW, Trevor
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    Director
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    British35240720002
    CARR, Thomas E
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    Director
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    American83456660001
    COLLIER, Charles Leslie
    7 Brakspear Drive
    SN13 9NE Corsham
    Wiltshire
    Director
    7 Brakspear Drive
    SN13 9NE Corsham
    Wiltshire
    British39175970001
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    DARLINGTON, John
    30 Willow Walk
    CB7 4AT Ely
    Cambridgeshire
    Director
    30 Willow Walk
    CB7 4AT Ely
    Cambridgeshire
    British39860570001
    DASANI, Shatish Damodar
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish132555670003
    HARROP, Roger
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    Director
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    United KingdomBritish98820500001
    HEDGES, Anthony Keith
    25 The Lanes
    Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    Director
    25 The Lanes
    Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    British91078140001
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritish137880040001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    MATTHEWS, David Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish143153980001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    MORRIS, Brian
    5 Wentworth Court
    Beatty Road
    BN23 6DN Eastbourne
    Sussex
    Director
    5 Wentworth Court
    Beatty Road
    BN23 6DN Eastbourne
    Sussex
    British81872050001
    PARTT, Kevin Arthur
    The Beeches
    365, Great North Road, Eaton Ford
    PE19 7FP St. Neots
    Cambs
    Director
    The Beeches
    365, Great North Road, Eaton Ford
    PE19 7FP St. Neots
    Cambs
    British116569980001
    WARD, Andrew John
    14 Tinkerbush Lane
    OX12 9HE Wantage
    Oxfordshire
    Director
    14 Tinkerbush Lane
    OX12 9HE Wantage
    Oxfordshire
    British64973990001
    WATSON, Gerald
    17 Wrde Hill
    Highworth
    SN6 7BX Swindon
    Wiltshire
    Director
    17 Wrde Hill
    Highworth
    SN6 7BX Swindon
    Wiltshire
    British23368800001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001

    Does MMG GB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 06, 1980
    Delivered On Nov 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all fixtures fittings fixed plant & machinery.
    Persons Entitled
    • Williams & Glyn's Bank Limited
    Transactions
    • Nov 15, 1980Registration of a charge

    Does MMG GB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2013Dissolved on
    Sep 25, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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