MRX DORMANT COMPANY NINE LIMITED

MRX DORMANT COMPANY NINE LIMITED

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

    Company NameMRX DORMANT COMPANY NINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02645853
    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 MRX DORMANT COMPANY NINE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MRX DORMANT COMPANY NINE LIMITED located?

    Registered Office Address
    Rectory Court Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MRX DORMANT COMPANY NINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTON BODY HARDWARE LIMITEDSep 15, 2010Sep 15, 2010
    MRX DORMANT COMPANY LIMITEDJan 08, 2009Jan 08, 2009
    WELLAND ENGINEERING SUPPLIES LIMITEDSep 16, 1991Sep 16, 1991

    What are the latest accounts for MRX DORMANT COMPANY NINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MRX DORMANT COMPANY NINE 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2013

    RES15

    Change of name notice

    3 pagesCONNOT

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Director's details changed for Andrew John Richardson on Nov 14, 2011

    2 pagesCH01

    Appointment of Mrs Caroline Inez Green as a director on Jan 13, 2012

    2 pagesAP01

    Termination of appointment of Nicholas Longley as a secretary on Sep 28, 2012

    1 pagesTM02

    Termination of appointment of Nicholas Longley as a director on Sep 28, 2012

    1 pagesTM01

    Director's details changed for Andrew John Richardson on Aug 17, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Registered office address changed from C/O Metalrax Group Plc Ardath Road Kings Norton Birmingham B38 9PN on Nov 30, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Certificate of change of name

    Company name changed mrx dormant company LIMITED\certificate issued on 15/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 07, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nicholas Longley as a director

    2 pagesAP01

    Termination of appointment of Michael Stock as a director

    1 pagesTM01

    Termination of appointment of Michael Stock as a secretary

    1 pagesTM02

    Who are the officers of MRX DORMANT COMPANY NINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Caroline Inez
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    United KingdomBritish174414810001
    RICHARDSON, Andrew John
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    Director
    Old Rectory Lane
    Alvechurch
    B48 7SX Birmingham
    Rectory Court
    West Midlands
    England
    EnglandBritish132142760002
    FARRIMOND, Darren James
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    Secretary
    5 Marsh Way
    Catshill
    B61 0JD Bromsgrove
    British96411190001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Secretary
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    Secretary
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    147390520001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Secretary
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    British129726080001
    THREADGILL, Michael John
    The Willows
    Deeping High Bank
    PE6 0HQ Crowland
    Secretary
    The Willows
    Deeping High Bank
    PE6 0HQ Crowland
    British16135870004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARBUTHNOT, Richard
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    Director
    101 Dorridge Road
    Dorridge
    B93 8BS Solihull
    West Midlands
    British67470540001
    BROOK CARTER, Ronald Hedley
    Long Acre
    Rowney Green Lane
    B48 7QF Alvechurch
    West Midlands
    Director
    Long Acre
    Rowney Green Lane
    B48 7QF Alvechurch
    West Midlands
    British105094100001
    CUNNINGHAM, Edwin Douglas
    1 Bourne Road
    Northorpe
    PE10 0RG Bourne
    Lincolnshire
    Director
    1 Bourne Road
    Northorpe
    PE10 0RG Bourne
    Lincolnshire
    British5182690002
    HOBBS, Stephen Paul
    1 Coltsfoot Drive
    Woodston
    PE2 9JS Peterborough
    Cambs
    Director
    1 Coltsfoot Drive
    Woodston
    PE2 9JS Peterborough
    Cambs
    British117962340001
    JONES, Terry Ryan
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    Director
    5 Dodford Court Fockbury Lane
    Dodford
    B61 9AP Bromsgrove
    Worcestershire
    British12676600001
    LONGLEY, Nicholas
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    Director
    Ardath Road
    Kings Norton
    B38 9PN Birmingham
    Ardath Road
    England
    EnglandBritish147396410001
    MCCARTNEY, Robert
    18 Wothorpe Mews
    PE9 2GA Stamford
    Lincolnshire
    Director
    18 Wothorpe Mews
    PE9 2GA Stamford
    Lincolnshire
    British123294510001
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritish129726080001
    THREADGILL, Michael John
    The Willows
    Deeping High Bank
    PE6 0HQ Crowland
    Director
    The Willows
    Deeping High Bank
    PE6 0HQ Crowland
    British16135870004
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does MRX DORMANT COMPANY NINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite guarantee and debenture
    Created On Oct 12, 2009
    Delivered On Oct 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
    Persons Entitled
    • Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan
    Transactions
    • Oct 19, 2009Registration of a charge (MG01)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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