MMI (UK) LIMITED

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

    Company NameMMI (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01147938
    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 MMI (UK) LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is MMI (UK) LIMITED located?

    Registered Office Address
    New Chartford House
    Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MMI (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIC INTERNATIONAL LIMITEDDec 31, 1997Dec 31, 1997
    NIGHTWATCH TELEPHONE SERVICES LIMITEDNov 30, 1992Nov 30, 1992
    NESTOR MEDICAL GROUP LIMITEDDec 31, 1979Dec 31, 1979

    What are the latest accounts for MMI (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2011

    What is the status of the latest annual return for MMI (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MMI (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Aug 20, 2014

    11 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2013

    10 pages4.68

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Peter Gregory as a director

    1 pagesTM01

    Termination of appointment of Nina Learoyd as a secretary

    1 pagesTM02

    Registered office address changed from * 4Th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ England* on Aug 13, 2012

    2 pagesAD01

    Annual return made up to Jun 02, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2012

    Statement of capital on Jun 20, 2012

    • Capital: GBP 80
    SH01

    Secretary's details changed for Nina Catherine Learoyd on Jan 01, 2012

    1 pagesCH03

    Termination of appointment of Tracy Ward as a director

    1 pagesTM01

    Total exemption full accounts made up to Jan 03, 2011

    4 pagesAA

    Registered office address changed from * 4Th Floor Belle Vue Mills Broughton Road Skipton North Yorkshire BD23 1RT United Kingdom* on Nov 08, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed medic international LIMITED\certificate issued on 17/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2011

    Change company name resolution on Oct 14, 2011

    RES15
    change-of-nameOct 17, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * 1St Floor Embsay Mill Skipton Road Embsay Skipton North Yorkshire BD23 6QR* on Aug 05, 2011

    1 pagesAD01

    Annual return made up to Jun 02, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Pinnacle Staffing Group Plc as a director

    1 pagesTM01

    Termination of appointment of Phc Luton Limited as a director

    1 pagesTM01

    Termination of appointment of Jennifer Hall as a secretary

    1 pagesTM02

    Appointment of Nina Catherine Learoyd as a secretary

    2 pagesAP03

    Registered office address changed from * One Wood Street London EC2V 7WS* on Jun 20, 2011

    2 pagesAD01

    Appointment of Pinnacle Staffing Group Plc as a director

    3 pagesAP02

    Appointment of Phc Luton Limited as a director

    3 pagesAP02

    Who are the officers of MMI (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    HALL, Jennifer
    Broadmeads
    SG12 9EJ Ware
    40 Fusion Court
    Hertfordshire
    Uk
    Secretary
    Broadmeads
    SG12 9EJ Ware
    40 Fusion Court
    Hertfordshire
    Uk
    British135386060001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Secretary
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    BritishNone149448470001
    LEAROYD, Nina Catherine
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    Secretary
    Centurion Way
    BD19 3QB Cleckheaton
    New Chartford House
    West Yorkshire
    161014230001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    WOOD, John
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    Secretary
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    British59323380001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    United KingdomBritishDirector147928010001
    BOWER, Theresa Colleen
    Gloucester House
    Church Road, Westoning
    MK45 5JW Bedford
    Bedfordshire
    Director
    Gloucester House
    Church Road, Westoning
    MK45 5JW Bedford
    Bedfordshire
    IrishManaging Director55080690003
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Director
    Flat 1
    36 Oakley Street
    SW3 5NT London
    United KingdomBritishFinance Director86129050001
    CHARLTON, Thomas William George
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    Director
    Flat 40 Forest Heights
    Epping New Road
    IG9 5TE Buckhurst Hill
    United KingdomBritishDirector2184160002
    COCKBURN, John Jeffrey, Doctor
    44 Granville Park
    Aughton
    L39 5DU Ormskirk
    Lancashire
    Director
    44 Granville Park
    Aughton
    L39 5DU Ormskirk
    Lancashire
    BritishCompany Director11672280001
    ELLIS, Martyn Anthony
    83 Boss House
    Boss Street
    SE1 2PT London
    Director
    83 Boss House
    Boss Street
    SE1 2PT London
    EnglandBritishGroup Finance Director95749550002
    FRASER, Julia Anne
    30 Rathcoole Gardens
    N8 9NB London
    Director
    30 Rathcoole Gardens
    N8 9NB London
    United KingdomBritishDirector72982180002
    GREENWOOD, Julie Anne
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    Director
    55 Hillside Road
    Linton
    DE12 6QW Swadlincote
    South Derbyshire
    United KingdomBritishManaging Director113701660001
    GREGORY, Peter Andrew
    3 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    Director
    3 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    United KingdomBritishDirector83025370001
    HOOPER, Paula Jean
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    Director
    37 Shephall Green
    SG2 9XS Stevenage
    Hertfordshire
    EnglandBritishAccountant77757670001
    HOPE, David
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    United KingdomBritishDirector106461990001
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishGroup Chief Executive39701670001
    LAING, David
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    Director
    Pickford Road
    Markyate
    AL3 8RS St Albans
    23
    Hertfordshire
    EnglandBritishFinance Director149448470001
    LYON, David Oliver
    1 Brackendale Grove
    AL5 3EL Harpenden
    Hertfordshire
    Director
    1 Brackendale Grove
    AL5 3EL Harpenden
    Hertfordshire
    BritishGroup Finance Director51084280002
    NEWBY, Peter John
    3 Wellside Gardens
    East Sheen
    SW14 7AD London
    Director
    3 Wellside Gardens
    East Sheen
    SW14 7AD London
    BritishFinance Director77788850001
    PILGRIM, Alan John Templer
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    Director
    44 Pepper Hill
    Great Amwell
    SG12 9RZ Ware
    Hertfordshire
    EnglandBritishManaging Director11755290002
    PRIESTLEY, Jennifer
    48 Coniger Road
    SW6 3TA London
    Director
    48 Coniger Road
    SW6 3TA London
    United KingdomBritishManaging Director10742250001
    PUNTER, Philip
    15 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    15 Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    BritishFinance Director945100001
    ROBINSON, Anne
    65 Denholm Avenue
    EH21 6TY Musselburgh
    Midlothian
    Director
    65 Denholm Avenue
    EH21 6TY Musselburgh
    Midlothian
    ScotlandBritishOperations Director66802680001
    ROGERS, Michael Greig
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    Director
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    United KingdomBritishChief Executive107156650001
    SKINNER, Jacqueline Ann
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    Director
    Tewkesbury Drive
    CV12 9ST Bedworth
    47
    Warwickshire
    EnglandBritishManaging Director139144630001
    WALTON, Vivien Ruth
    15 Sandhurst Park
    TN2 3SU Tunbridge Wells
    Kent
    Director
    15 Sandhurst Park
    TN2 3SU Tunbridge Wells
    Kent
    EnglandBritishCompany Director7931360001
    WARD, Tracy
    Cam Lane
    BD23 3SX Thornton In Craven
    Thorncroft
    N Yorkshire
    Director
    Cam Lane
    BD23 3SX Thornton In Craven
    Thorncroft
    N Yorkshire
    EnglandBritishDirector138376380001
    PHC LUTON LIMITED
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5854907
    159548060001
    PINNACLE STAFFING GROUP PLC
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Director
    Capability Green
    LU1 3LU Luton
    258
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5855668
    159548110001

    Does MMI (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 04, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Dec 15, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does MMI (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2012Commencement of winding up
    Jan 22, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Wood
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire
    practitioner
    New Chartford House Centurion Way
    BD19 3QB Cleckheaton
    West Yorkshire

    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