M L INTEGRATION LIMITED
Overview
Company Name | M L INTEGRATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02102292 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M L INTEGRATION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is M L INTEGRATION LIMITED located?
Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M L INTEGRATION LIMITED?
Company Name | From | Until |
---|---|---|
M L NETWORKS LIMITED | Dec 01, 1997 | Dec 01, 1997 |
M.L. ELECTRO-OPTICS LIMITED | Feb 23, 1987 | Feb 23, 1987 |
What are the latest accounts for M L INTEGRATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for M L INTEGRATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 18, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 11, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Steven David Showell as a director on Jan 04, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Royston Kinch as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kerry Phillip as a director on Jan 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a director on Jan 12, 2015 | 2 pages | AP02 | ||||||||||
Appointment of Steven David Showell as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Kerry Phillip as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Stephen James Davis as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M L INTEGRATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
SMITH, Neil Colin | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | Company Director | 204358750001 | ||||||||
VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | Company Secretary | 15931960005 | |||||||||
DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
FOLLEY, Lucy Jayne | Secretary | 86 Barn Mead Doddinghurst CM15 0NE Brentwood Essex | British | 57148510001 | ||||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
LISINSKI, George | Secretary | Russets Onslow Road SL5 0HW Ascot Berkshire | British | 53367280001 | ||||||||||
MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152560500001 | |||||||||||
PARKER, Russell Charles | Secretary | 4 Playfair Close OL10 2LD Heywood Lancashire | British | 19551000001 | ||||||||||
POWER, Mark Peter | Secretary | 8 Whitewillow Close Failsworth M35 9GG Manchester | British | 24900380002 | ||||||||||
BONNIFACE, Colin John | Director | 45 The Vale CR5 2AU Coulsdon Surrey | British | Sales Director | 33738940001 | |||||||||
CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | Company Secretary | 60709330001 | |||||||||
COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | Group General Counsel & Co Sec | 122128470002 | ||||||||
DALZELL, David Thomas | Director | Oak House New Road Shiplake RG9 3LB Henley-On-Thames Oxfordshire | United Kingdom | British | Company Director | 26024630001 | ||||||||
DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | Lawyer | 135958960001 | ||||||||
EMANUEL, John Clive Lloyd | Director | 40 Freemans Close Stoke Poges SL2 4ER Slough Berkshire | United Kingdom | British | Chartered Accountant | 30066780001 | ||||||||
FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | Solicitor | 70579740002 | |||||||||
GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | Accountant | 78528840005 | ||||||||
GREENWOOD, Philip Charles | Director | 5 Mayfield Road M7 3WZ Salford Manchester | British | Operations Director | 33738950001 | |||||||||
HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | Ceo Cable & Wireless Uk | 67927330001 | ||||||||
JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | Accountant | 108268030003 | ||||||||
JONES, Michael Adrian | Director | Old Mill House Poole Keynes GL7 6EE Cirencester Gloucestershire | British | Company Director | 42605870003 | |||||||||
KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | Accountant | 163334420001 | ||||||||
LEACOCK, Troy | Director | Wellwood Milnthorpe Lane SO20 6HB Winchester Hampshire | British | Managing Director | 65496090001 | |||||||||
LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | Executive Director Finance | 51239200003 | |||||||||
LISINSKI, George | Director | Russets Onslow Road SL5 0HW Ascot Berkshire | British | Finance Director | 53367280001 | |||||||||
MACFARLANE, George Angus | Director | Brockley Lodge Brockley Grove Hutton CM13 2JJ Brentwood Essex | British | Network Consultant | 32836260003 | |||||||||
MAYO, David | Director | 2 Holyrood House 434 Bury Old Road M25 1PQ Preswich Manchester | British | Managing Director | 37728900001 | |||||||||
MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | Accountant | 123399870001 | |||||||||
NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | Uk Chief Financial Officer | 91014890001 | |||||||||
PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | Solicitor | 185033430001 | ||||||||
POWER, Mark Peter | Director | 8 Whitewillow Close Failsworth M35 9GG Manchester | British | Company Director | 24900380002 | |||||||||
POWER, Mark Peter | Director | 8 Whitewillow Close Failsworth M35 9GG Manchester | British | Director | 24900380002 |
Who are the persons with significant control of M L INTEGRATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ml Integration Group Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does M L INTEGRATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 30, 1999 Delivered On Dec 02, 1999 | 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 1997 Delivered On Apr 01, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or comsci limited to the chargee on any account whatsoever | |
Short particulars The leasehold land known as "internet house" on the north side of watt street and west side of herbert street, chadderton, oldham, greater manchester title number GM396200.. 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 1997 Delivered On Apr 01, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or comsci limited to the chargee on any account whatsoever | |
Short particulars All the leasehold land known as "internet house" on the north side of watts street and west side of herbert street, chadderton, oldham, greater manchester title number GM396200.. 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
| ||||
Transactions
| ||||
Legal mortgage | Created On Sep 30, 1993 Delivered On Oct 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and buildings at watts street chadderton oldham greater manchester and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences t/no.GM396200. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Aug 10, 1993 Delivered On Aug 20, 1993 | Satisfied | Amount secured £39,470.80 | |
Short particulars All its right title and interest in all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Jul 30, 1992 Delivered On Aug 08, 1992 | Satisfied | Amount secured £31,685.60 | |
Short particulars All its right title and interest in the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Aug 14, 1991 Delivered On Aug 20, 1991 | Satisfied | Amount secured £26 806.30 due under the agreement | |
Short particulars All its right, title and interest in and to all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 02, 1988 Delivered On Dec 22, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over land and buildings k/a communications mowie broadway chadderton oldham and/or the proceeds of sale thereof. 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
| ||||
Transactions
|
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