MMS SPACE UK LIMITED

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

    Company NameMMS SPACE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02449247
    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 MMS SPACE UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is MMS SPACE UK LIMITED located?

    Registered Office Address
    Gunnels Wood Road
    Stevenage
    SG1 2AS Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MMS SPACE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRA MARCONI SPACE UK LIMITEDJun 10, 1991Jun 10, 1991
    MARCONI SPACE SYSTEMS LIMITEDSep 03, 1990Sep 03, 1990
    MAKEGIFT LIMITEDDec 05, 1989Dec 05, 1989

    What are the latest accounts for MMS SPACE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MMS SPACE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Statement of capital on Dec 21, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 20/12/2016
    RES13

    Termination of appointment of Everardus Wilhelmus Martinus Dudok as a director on Dec 19, 2016

    1 pagesTM01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Dec 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 25,000,100
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Andrew Patrick Wood as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 25,000,100
    SH01

    Director's details changed for Mr Andrew Patrick Wood on May 02, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 25,000,100
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Dec 05, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Dec 05, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of MMS SPACE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Alan
    37 Arlington Road
    Islington
    N1 7BE London
    Secretary
    37 Arlington Road
    Islington
    N1 7BE London
    BritishSolicitor106113190003
    EDE, Nigel Ramon
    31 Grantchester Road
    CB3 9ED Cambridge
    Cambridgeshire
    Director
    31 Grantchester Road
    CB3 9ED Cambridge
    Cambridgeshire
    United KingdomBritishChartered Accountant81006150001
    PAYNTER, Colin
    55 Kings Road
    GU34 1PX Alton
    Hampshire
    Director
    55 Kings Road
    GU34 1PX Alton
    Hampshire
    GbBritishManaging Director84125050001
    CHATFIELD, Melanie Jane
    32 Butterfield Road
    Wheathampstead
    AL4 8QH St. Albans
    Hertfordshire
    Secretary
    32 Butterfield Road
    Wheathampstead
    AL4 8QH St. Albans
    Hertfordshire
    British71720340001
    EDE, Nigel Ramon
    31 Grantchester Road
    CB3 9ED Cambridge
    Cambridgeshire
    Secretary
    31 Grantchester Road
    CB3 9ED Cambridge
    Cambridgeshire
    BritishFinancial Director81006150001
    GRIMES, Kristian Edward
    32 Poppy Field
    SG18 8TU Biggleswade
    Bedfordshire
    Secretary
    32 Poppy Field
    SG18 8TU Biggleswade
    Bedfordshire
    BritishSolicitor76929160002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    ROSS, Fiona Elizabeth
    234b Finchley Road
    Hampstead
    NW3 6DJ London
    Secretary
    234b Finchley Road
    Hampstead
    NW3 6DJ London
    BritishSolicitor100341820001
    CARLIER, Louis Armand
    10 Avenue Du General Leclerc
    78340 Louveciennes
    France
    Director
    10 Avenue Du General Leclerc
    78340 Louveciennes
    France
    FrenchDirector47150770001
    CHANT, Christopher Alan
    45 St James Avenue
    CM5 9EL Ongar
    Essex
    Director
    45 St James Avenue
    CM5 9EL Ongar
    Essex
    EnglandBritishDirector102091730001
    DUDOK, Everardus Wilhelmus Martinus
    Herzogstrasse 57
    Munich
    80803
    Germany
    Director
    Herzogstrasse 57
    Munich
    80803
    Germany
    GermanyDutchChief Executive Officer137355810001
    FRANKS, Nicholas Ellis
    Norcott Cottage Dudswell
    Northchurch
    HP4 1LA Berkhamsted
    Hertfordshire
    Director
    Norcott Cottage Dudswell
    Northchurch
    HP4 1LA Berkhamsted
    Hertfordshire
    BritishManaging Director48847990001
    HARWOOD, Jonathan Alexander
    Lawton Bridge Road
    GU6 7HH Cranleigh
    Surrey
    Director
    Lawton Bridge Road
    GU6 7HH Cranleigh
    Surrey
    BritishAccountant28339950001
    KING, Ian Graham, Mr.
    PO16
    Director
    PO16
    United KingdomBritishFinancial Director14823500003
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritishFinancial Director30789300002
    MAYNE, Peter Robert
    40 Grove Road
    PO9 1AR Havant
    Hampshire
    Director
    40 Grove Road
    PO9 1AR Havant
    Hampshire
    BritishFinancial Director20079240001
    WIGNALL, Walter Richard
    5 The Avenue
    Summersdale
    PO19 4PZ Chichester
    West Sussex
    Director
    5 The Avenue
    Summersdale
    PO19 4PZ Chichester
    West Sussex
    BritishManaging Director20079230001
    WOOD, Andrew Patrick
    Gunnels Wood Road
    Stevenage
    SG1 2AS Hertfordshire
    Director
    Gunnels Wood Road
    Stevenage
    SG1 2AS Hertfordshire
    EnglandBritishChief Technical Officer137355650002
    WOOD, Roger Nicholas Brownlow
    Ryemead House
    Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    Director
    Ryemead House
    Lower Hampton Road
    TW16 5PR Sunbury On Thames
    Middlesex
    United KingdomBritishManaging Director100777690001

    Who are the persons with significant control of MMS SPACE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Airbus Defence And Space Limited
    Gunnels Wood Road
    SG1 2AS Stevenage
    Gunnels Wood Road
    England
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2AS Stevenage
    Gunnels Wood Road
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number02449259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MMS SPACE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge and set off
    Created On Sep 28, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit account at credit lyonnais number 01199843 30100 and any other blocked account that may be opened with credit lyonnais.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Oct 05, 2017Satisfaction of a charge (MR04)

    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