M L INTEGRATION LIMITED

M L INTEGRATION LIMITED

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

    Company NameM L INTEGRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02102292
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of M L INTEGRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    M L NETWORKS LIMITEDDec 01, 1997Dec 01, 1997
    M.L. ELECTRO-OPTICS LIMITEDFeb 23, 1987Feb 23, 1987

    What are the latest accounts for M L INTEGRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for M L INTEGRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 18, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 11, 2016

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven David Showell as a director on Jan 04, 2016

    1 pagesTM01

    Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 201,000
    SH01

    Termination of appointment of Alan Royston Kinch as a director on Nov 30, 2014

    1 pagesTM01

    Termination of appointment of Kerry Phillip as a director on Jan 13, 2015

    1 pagesTM01

    Appointment of Vodafone Corporate Secretaries Limited as a director on Jan 12, 2015

    2 pagesAP02

    Appointment of Steven David Showell as a director on Jan 12, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Appointment of Kerry Phillip as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Philip Stephen James Davis as a director on Sep 01, 2014

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 201,000
    SH01

    Who are the officers of M L INTEGRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishCompany Director204358750001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    BritishCompany Secretary15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    FOLLEY, Lucy Jayne
    86 Barn Mead
    Doddinghurst
    CM15 0NE Brentwood
    Essex
    Secretary
    86 Barn Mead
    Doddinghurst
    CM15 0NE Brentwood
    Essex
    British57148510001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    LISINSKI, George
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    Secretary
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    British53367280001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152560500001
    PARKER, Russell Charles
    4 Playfair Close
    OL10 2LD Heywood
    Lancashire
    Secretary
    4 Playfair Close
    OL10 2LD Heywood
    Lancashire
    British19551000001
    POWER, Mark Peter
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Secretary
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    British24900380002
    BONNIFACE, Colin John
    45 The Vale
    CR5 2AU Coulsdon
    Surrey
    Director
    45 The Vale
    CR5 2AU Coulsdon
    Surrey
    BritishSales Director33738940001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    BritishCompany Secretary60709330001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishGroup General Counsel & Co Sec122128470002
    DALZELL, David Thomas
    Oak House
    New Road Shiplake
    RG9 3LB Henley-On-Thames
    Oxfordshire
    Director
    Oak House
    New Road Shiplake
    RG9 3LB Henley-On-Thames
    Oxfordshire
    United KingdomBritishCompany Director26024630001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer135958960001
    EMANUEL, John Clive Lloyd
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    Director
    40 Freemans Close
    Stoke Poges
    SL2 4ER Slough
    Berkshire
    United KingdomBritishChartered Accountant30066780001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    BritishSolicitor70579740002
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritishAccountant78528840005
    GREENWOOD, Philip Charles
    5 Mayfield Road
    M7 3WZ Salford
    Manchester
    Director
    5 Mayfield Road
    M7 3WZ Salford
    Manchester
    BritishOperations Director33738950001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritishCeo Cable & Wireless Uk67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishAccountant108268030003
    JONES, Michael Adrian
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    Director
    Old Mill House
    Poole Keynes
    GL7 6EE Cirencester
    Gloucestershire
    BritishCompany Director42605870003
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglishAccountant163334420001
    LEACOCK, Troy
    Wellwood
    Milnthorpe Lane
    SO20 6HB Winchester
    Hampshire
    Director
    Wellwood
    Milnthorpe Lane
    SO20 6HB Winchester
    Hampshire
    BritishManaging Director65496090001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    BritishExecutive Director Finance51239200003
    LISINSKI, George
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    Director
    Russets Onslow Road
    SL5 0HW Ascot
    Berkshire
    BritishFinance Director53367280001
    MACFARLANE, George Angus
    Brockley Lodge Brockley Grove
    Hutton
    CM13 2JJ Brentwood
    Essex
    Director
    Brockley Lodge Brockley Grove
    Hutton
    CM13 2JJ Brentwood
    Essex
    BritishNetwork Consultant32836260003
    MAYO, David
    2 Holyrood House
    434 Bury Old Road
    M25 1PQ Preswich
    Manchester
    Director
    2 Holyrood House
    434 Bury Old Road
    M25 1PQ Preswich
    Manchester
    BritishManaging Director37728900001
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    BritishAccountant123399870001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    BritishUk Chief Financial Officer91014890001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishSolicitor185033430001
    POWER, Mark Peter
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Director
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    BritishCompany Director24900380002
    POWER, Mark Peter
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    Director
    8 Whitewillow Close
    Failsworth
    M35 9GG Manchester
    BritishDirector24900380002

    Who are the persons with significant control of M L INTEGRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3252903
    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 M L INTEGRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 1999Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotlandand the Banks (Or Any of Them) as Defined Therein
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and the Company of the Bank of Scotlandand the Banks (Or Any of Them) as Defined Therein
    Transactions
    • Apr 01, 1997Registration of a charge (395)
    • Dec 14, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Mar 27, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Jan 28, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Aug 08, 1992Registration of a charge (395)
    • Sep 15, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Aug 20, 1991Registration of a charge
    • Sep 15, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1989Registration of a charge
    • Mar 27, 1997Statement of satisfaction of a charge in full or part (403a)

    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