MMI (UK) LIMITED
Overview
Company Name | MMI (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01147938 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MMI (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MEDIC INTERNATIONAL LIMITED | Dec 31, 1997 | Dec 31, 1997 |
NIGHTWATCH TELEPHONE SERVICES LIMITED | Nov 30, 1992 | Nov 30, 1992 |
NESTOR MEDICAL GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
What are the latest accounts for MMI (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 03, 2011 |
What is the status of the latest annual return for MMI (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for MMI (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2014 | 11 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2013 | 10 pages | 4.68 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter Gregory as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nina Learoyd as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * 4Th Floor 1 Belle Vue Square Broughton Road Skipton North Yorkshire BD23 1FJ England* on Aug 13, 2012 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Nina Catherine Learoyd on Jan 01, 2012 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Tracy Ward as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Jan 03, 2011 | 4 pages | AA | ||||||||||||||
Registered office address changed from * 4Th Floor Belle Vue Mills Broughton Road Skipton North Yorkshire BD23 1RT United Kingdom* on Nov 08, 2011 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed medic international LIMITED\certificate issued on 17/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 1St Floor Embsay Mill Skipton Road Embsay Skipton North Yorkshire BD23 6QR* on Aug 05, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Pinnacle Staffing Group Plc as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Phc Luton Limited as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jennifer Hall as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Nina Catherine Learoyd as a secretary | 2 pages | AP03 | ||||||||||||||
Registered office address changed from * One Wood Street London EC2V 7WS* on Jun 20, 2011 | 2 pages | AD01 | ||||||||||||||
Appointment of Pinnacle Staffing Group Plc as a director | 3 pages | AP02 | ||||||||||||||
Appointment of Phc Luton Limited as a director | 3 pages | AP02 | ||||||||||||||
Who are the officers of MMI (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||||||
HALL, Jennifer | Secretary | Broadmeads SG12 9EJ Ware 40 Fusion Court Hertfordshire Uk | British | 135386060001 | ||||||||||
LAING, David | Secretary | Pickford Road Markyate AL3 8RS St Albans 23 Hertfordshire | British | None | 149448470001 | |||||||||
LEAROYD, Nina Catherine | Secretary | Centurion Way BD19 3QB Cleckheaton New Chartford House West Yorkshire | 161014230001 | |||||||||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||||||
WOOD, John | Secretary | Pear Tree Cottage Bishopstone HP12 8SH Aylesbury Buckinghamshire | British | 59323380001 | ||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | United Kingdom | British | Director | 147928010001 | ||||||||
BOWER, Theresa Colleen | Director | Gloucester House Church Road, Westoning MK45 5JW Bedford Bedfordshire | Irish | Managing Director | 55080690003 | |||||||||
CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | Finance Director | 86129050001 | ||||||||
CHARLTON, Thomas William George | Director | Flat 40 Forest Heights Epping New Road IG9 5TE Buckhurst Hill | United Kingdom | British | Director | 2184160002 | ||||||||
COCKBURN, John Jeffrey, Doctor | Director | 44 Granville Park Aughton L39 5DU Ormskirk Lancashire | British | Company Director | 11672280001 | |||||||||
ELLIS, Martyn Anthony | Director | 83 Boss House Boss Street SE1 2PT London | England | British | Group Finance Director | 95749550002 | ||||||||
FRASER, Julia Anne | Director | 30 Rathcoole Gardens N8 9NB London | United Kingdom | British | Director | 72982180002 | ||||||||
GREENWOOD, Julie Anne | Director | 55 Hillside Road Linton DE12 6QW Swadlincote South Derbyshire | United Kingdom | British | Managing Director | 113701660001 | ||||||||
GREGORY, Peter Andrew | Director | 3 Gainsborough Court BD23 1QG Skipton North Yorkshire | United Kingdom | British | Director | 83025370001 | ||||||||
HOOPER, Paula Jean | Director | 37 Shephall Green SG2 9XS Stevenage Hertfordshire | England | British | Accountant | 77757670001 | ||||||||
HOPE, David | Director | 5 Britton Avenue AL3 5EJ St. Albans Hertfordshire | United Kingdom | British | Director | 106461990001 | ||||||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Group Chief Executive | 39701670001 | ||||||||
LAING, David | Director | Pickford Road Markyate AL3 8RS St Albans 23 Hertfordshire | England | British | Finance Director | 149448470001 | ||||||||
LYON, David Oliver | Director | 1 Brackendale Grove AL5 3EL Harpenden Hertfordshire | British | Group Finance Director | 51084280002 | |||||||||
NEWBY, Peter John | Director | 3 Wellside Gardens East Sheen SW14 7AD London | British | Finance Director | 77788850001 | |||||||||
PILGRIM, Alan John Templer | Director | 44 Pepper Hill Great Amwell SG12 9RZ Ware Hertfordshire | England | British | Managing Director | 11755290002 | ||||||||
PRIESTLEY, Jennifer | Director | 48 Coniger Road SW6 3TA London | United Kingdom | British | Managing Director | 10742250001 | ||||||||
PUNTER, Philip | Director | 15 Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | Finance Director | 945100001 | |||||||||
ROBINSON, Anne | Director | 65 Denholm Avenue EH21 6TY Musselburgh Midlothian | Scotland | British | Operations Director | 66802680001 | ||||||||
ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | Chief Executive | 107156650001 | ||||||||
SKINNER, Jacqueline Ann | Director | Tewkesbury Drive CV12 9ST Bedworth 47 Warwickshire | England | British | Managing Director | 139144630001 | ||||||||
WALTON, Vivien Ruth | Director | 15 Sandhurst Park TN2 3SU Tunbridge Wells Kent | England | British | Company Director | 7931360001 | ||||||||
WARD, Tracy | Director | Cam Lane BD23 3SX Thornton In Craven Thorncroft N Yorkshire | England | British | Director | 138376380001 | ||||||||
PHC LUTON LIMITED | Director | Capability Green LU1 3LU Luton 258 Bedfordshire England |
| 159548060001 | ||||||||||
PINNACLE STAFFING GROUP PLC | Director | Capability Green LU1 3LU Luton 258 Bedfordshire England |
| 159548110001 |
Does MMI (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does MMI (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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