MMH NSS LIMITED

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

    Company NameMMH NSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02008285
    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 MMH NSS LIMITED?

    • Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MMH NSS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MMH NSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTON STEEL STOCK LIMITEDAug 21, 1986Aug 21, 1986
    LOCALBARTER LIMITEDApr 09, 1986Apr 09, 1986

    What are the latest accounts for MMH NSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for MMH NSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of affairs

    pages4.20

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Jan 18, 2016

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    2 pages4.33

    Registered office address changed from C/O C/O Gateley Llp One Eleven Edmund Street Birmingham B3 2HJ to Hill House 1 Little New Street London EC4A 3TR on Feb 19, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 05, 2015

    LRESEX

    Statement of affairs

    4.20

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Termination of appointment of Graeme Everitt Hill as a director on Jul 21, 2014

    1 pagesTM01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 91,090
    SH01

    Full accounts made up to Jun 30, 2013

    18 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Full accounts made up to Jun 30, 2012

    17 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed newton steel stock LIMITED\certificate issued on 22/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 22, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Termination of appointment of David Lawson as a director

    2 pagesTM01

    Registered office address changed from * Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB* on May 17, 2012

    1 pagesAD01

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Who are the officers of MMH NSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, David William Murray
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British41593900004
    LOCKYER, Ian Paul
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish67618470001
    MCGILL, Michael Scott
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    ScotlandBritish99070570001
    NEWELL, Robert Nigel
    Holly Croft Grove Lane Close
    Stalbridge
    DT10 2RF Sturminster Newton
    Dorset
    Secretary
    Holly Croft Grove Lane Close
    Stalbridge
    DT10 2RF Sturminster Newton
    Dorset
    British4580220001
    WAIT, Jennifer Joan
    Hedgerow
    East Stour Common, East Stour
    SP8 5NB Gillingham
    Dorset
    Secretary
    Hedgerow
    East Stour Common, East Stour
    SP8 5NB Gillingham
    Dorset
    British17613870001
    FAYERS, Trevor Paul
    3 Gower Road
    SP7 8RU Shaftesbury
    Dorset
    Director
    3 Gower Road
    SP7 8RU Shaftesbury
    Dorset
    United KingdomBritish67618490001
    HILL, Graeme Everitt
    c/o C/O Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    c/o C/O Gateley Llp
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish144984260001
    LAWSON, David Barrie
    Penshaw House 5 Pinfold Lane
    Misterton
    DN10 4FE Doncaster
    South Yorkshire
    Director
    Penshaw House 5 Pinfold Lane
    Misterton
    DN10 4FE Doncaster
    South Yorkshire
    EnglandBritish122575270001
    MAYNARD, Alfred Henry Charles
    Weston House
    Stalbridge Weston
    DT10 2LA Sturminster Newton
    Dorset
    Director
    Weston House
    Stalbridge Weston
    DT10 2LA Sturminster Newton
    Dorset
    United KingdomBritish141663640001
    NEWELL, Robert Nigel
    1 Brightgate Way
    Trafford Park
    M32 0TB Manchester
    Brightgate House Cobra Court
    Director
    1 Brightgate Way
    Trafford Park
    M32 0TB Manchester
    Brightgate House Cobra Court
    United KingdomBritish4580220001
    VINING, Christopher Noel
    The Vicarage
    Stourton Caundle
    DT10 2JH Sturminster Newton
    Dorset
    Director
    The Vicarage
    Stourton Caundle
    DT10 2JH Sturminster Newton
    Dorset
    EnglandBritish141663630001
    WAIT, Gordon
    Hedgerow
    East Stour Common East Stour
    SP8 5NB Gillingham
    Dorset
    Director
    Hedgerow
    East Stour Common East Stour
    SP8 5NB Gillingham
    Dorset
    British17613890001
    WILSON, James Donald Gilmour
    1 Brightgate Way
    Trafford Park
    M32 0TB Manchester
    Brightgate House Cobra Court
    Director
    1 Brightgate Way
    Trafford Park
    M32 0TB Manchester
    Brightgate House Cobra Court
    ScotlandBritish69298770001

    Does MMH NSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 20, 2010
    Delivered On May 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and l/h property at unit 3 city business centre, basin road, chichester t/no WSX115019 and the property formerly at henstridge airfield and to the north of landshire lane, henstridge t/no's WS30409, WS10242, ST169615, ST117114 and ST106352 and fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 20, 2010
    Delivered On Apr 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 28, 2010Registration of a charge (MG01)
    Supplemental deed
    Created On Dec 04, 2008
    Delivered On Dec 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 book debts uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland)
    Transactions
    • Dec 18, 2008Registration of a charge (395)
    Debenture
    Created On Feb 15, 2007
    Delivered On Feb 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 25, 2005
    Delivered On Jul 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Oct 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 12, 2005
    Delivered On Jul 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property lying to the north of landshire lane hestridge airfield henstridge somerset t/n ST106352 WS10242 ST169615 ST117114 and WS30409. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 2005Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 06, 2003
    Delivered On Feb 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 2001
    Delivered On Jan 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 city business centre basin road chichester west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 06, 1998
    Delivered On Feb 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 7 thrift close stalbridge north dorset.t/no.DT196329.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1998Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 06, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility to provide finance for the purchase of the property mortgaged
    Short particulars
    F/Hold property at 7 thrift close,stalbridge,dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 13, 1998Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 07, 1994
    Delivered On Feb 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a gibbs marsh trading estate landshire lane henstridge somerset t/nos. ST67891 and ST71108 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1994Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 24, 1989
    Delivered On Aug 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as warehouse and land at station rd, sturminster newton, dorset.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 1989Registration of a charge
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MMH NSS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    John Charles Reid
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    Christopher Mckay
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2DB Edinburgh

    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