MVM CLEVELAND LIMITED

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

    Company NameMVM CLEVELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02082776
    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 MVM CLEVELAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MVM CLEVELAND LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MVM CLEVELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEVELAND GEOSURVEYS LIMITEDDec 11, 1986Dec 11, 1986

    What are the latest accounts for MVM CLEVELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MVM CLEVELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to 15 Canada Square London E14 5GL on May 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 03, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Termination of appointment of Ian Michael Noble as a director on Aug 06, 2018

    1 pagesTM01

    Director's details changed for Mr Stephen James Callaghan on Aug 06, 2018

    2 pagesCH01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Appointment of Ian Michael Noble as a director on Dec 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew Coll as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Stephen James Callaghan as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of David John Meaden as a director on Oct 10, 2016

    1 pagesTM01

    Annual return made up to Apr 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Appointment of David John Meaden as a director on Dec 22, 2014

    2 pagesAP01

    Appointment of Andrew Coll as a director on Dec 22, 2014

    2 pagesAP01

    Who are the officers of MVM CLEVELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    CALLAGHAN, Stephen James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish201347710052
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    NUNN, Carol Jayne
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    Secretary
    Boundary Way
    HP2 7HU Hemel Hempstead
    Hertfordshire
    British101872040001
    RICHARDSON, John David
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    Secretary
    Peoplebuilding 2 Peoplebuilding
    Estate Maylands Avenue
    HP2 4NW Hemel Hempstead
    Herts
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TOWNLEY, Iain Kenneth
    Lower Brook Farm
    Smithy Lane Rainow
    SK10 5UP Macclesfield
    Cheshire
    Secretary
    Lower Brook Farm
    Smithy Lane Rainow
    SK10 5UP Macclesfield
    Cheshire
    British116552150001
    TOWNLEY, Robina Richardson
    Blackrock Farm
    Rainow
    SK10 5UX Macclesfield
    Cheshire
    Secretary
    Blackrock Farm
    Rainow
    SK10 5UX Macclesfield
    Cheshire
    British28222500001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United StatesAmerican165900220001
    COLL, Andrew
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish237260100001
    GREENLAND, Martyn Geoffrey
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    Director
    11 York Road
    GL20 5HX Tewkesbury
    Gloucestershire
    British45440250001
    MACHIN, Brian Roy
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    Director
    Drylaw Cottage
    Cote Drive
    BS9 3UP Bristol
    British8982230003
    MARKHAM, Richard John
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    Castle Cote 3 Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    United KingdomBritish35544120002
    MEADEN, David John
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish193740420001
    NOBLE, Ian Michael
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish199843940001
    RUDD, Jeremy George Winterton
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    Director
    Manor Farm
    Lower Lemington
    GL56 9NP Moreton In Marsh
    United KingdomBritish74891640002
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    STONE, Christopher Michael Renwick
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Hertfordshire
    United KingdomBritish66955690003
    TOWNLEY, Iain Kenneth
    Lower Brook Farm
    Smithy Lane Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Lower Brook Farm
    Smithy Lane Rainow
    SK10 5UP Macclesfield
    Cheshire
    British116552150001
    TOWNLEY, Neil
    Clayton Fold Farm
    Stocks Lane Kettleshulme
    SK23 7EJ Stockport
    Cheshire
    Director
    Clayton Fold Farm
    Stocks Lane Kettleshulme
    SK23 7EJ Stockport
    Cheshire
    EnglandBritish108286870001
    VENN, Jon
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    Director
    North Hill Cottage East Dundry Lane
    Dundry
    BS41 8NJ Bristol
    British15778460001
    YATES, John
    7 Sandringham Road
    SK10 1QB Macclesfield
    Cheshire
    Director
    7 Sandringham Road
    SK10 1QB Macclesfield
    Cheshire
    British8936280001

    Who are the persons with significant control of MVM CLEVELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03033447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MVM CLEVELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 1989
    Delivered On Apr 04, 1989
    Satisfied
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 1989Registration of a charge
    • Jul 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 03, 1987
    Delivered On Nov 09, 1987
    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 book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1987Registration of a charge
    • Jul 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Does MVM CLEVELAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2019Commencement of winding up
    Feb 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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