MAM SERVICES LIMITED

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

    Company NameMAM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03188547
    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 MAM SERVICES LIMITED?

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

    Where is MAM SERVICES LIMITED located?

    Registered Office Address
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 921 LIMITEDApr 19, 1996Apr 19, 1996

    What are the latest accounts for MAM SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for MAM SERVICES 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

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Holmes as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 24, 2016

    6 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 26, 2015

    5 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of James William O'halleran as a director on Apr 02, 2015

    1 pagesTM01

    Appointment of Mr Steven John Holmes as a director on Mar 24, 2015

    2 pagesAP01

    Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015

    2 pagesAP03

    Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015

    1 pagesTM02

    Full accounts made up to Sep 27, 2014

    11 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 28, 2013

    13 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Annual return made up to Apr 19, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 29, 2012

    13 pagesAA

    Full accounts made up to Sep 24, 2011

    13 pagesAA

    Who are the officers of MAM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMON, Carys
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    196167280001
    BAKER, Stewart Frank Bradley
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish230753770001
    ALBION, Susan
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British80142740001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    British80455940002
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Secretary
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British43019310004
    OLDHAM, Annette
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    Secretary
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    British135120610001
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Secretary
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    British31059170002
    BEER, Brian Leslie
    52 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    Director
    52 Meadow View
    Rolleston On Dove
    DE13 9AN Burton On Trent
    Staffordshire
    British61154670001
    BOARDLEY, Richard Owen
    13 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    Director
    13 Sandalwood Road
    LE11 3PR Loughborough
    Leicestershire
    United KingdomBritish48134520001
    CHILDS, Mervyn Peter
    Riverdale
    Lower High Street
    DE13 9LU Burton On Trent
    Staffordshire
    Director
    Riverdale
    Lower High Street
    DE13 9LU Burton On Trent
    Staffordshire
    British4619870002
    CHINN, Neil
    12 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Director
    12 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    United KingdomBritish61154190002
    DAY, John Michael
    27 Newfield Lane
    S17 3DB Sheffield
    South Yorkshire
    Director
    27 Newfield Lane
    S17 3DB Sheffield
    South Yorkshire
    EnglandBritish69255730001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British44103090001
    HARRISON, Gerald Edward
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    Director
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    United KingdomBritish47602430001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish195545010001
    HOYLE, Russell Blackburn
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritish52822380002
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Director
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British43019310004
    LANGLEY, Paul
    9 Besbury Close
    Dorridge
    B93 8NT Solihull
    Director
    9 Besbury Close
    Dorridge
    B93 8NT Solihull
    EnglandBritish99802010001
    MASSEY, Timothy John
    Chestnut Cottage Silver Lane
    Marchington
    ST14 8LL Uttoxeter
    Staffordshire
    Director
    Chestnut Cottage Silver Lane
    Marchington
    ST14 8LL Uttoxeter
    Staffordshire
    United KingdomBritish100259370001
    O'HALLERAN, James William
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritish103876820003
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Director
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    EnglandBritish31059170002
    SIMON, Christopher Neil
    89 Ella Road
    West Bridgford
    NG2 5GZ Nottingham
    Director
    89 Ella Road
    West Bridgford
    NG2 5GZ Nottingham
    EnglandBritish95528490001
    SMITH, Keith Ian
    Wythtree
    Manor Park
    DE13 7JA Kings Bromley
    Staffordshire
    Director
    Wythtree
    Manor Park
    DE13 7JA Kings Bromley
    Staffordshire
    United KingdomBritish40284060002
    WITHERS, Roger Dean
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    Director
    Ivy Cottage The Green
    Dinton
    HP17 8UP Aylesbury
    Buckinghamshire
    EnglandBritish29586130001

    Who are the persons with significant control of MAM SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Gaming (Uk) Limited
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    Apr 06, 2016
    The Maltings
    Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    Staffordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 1985 To 1989
    Place RegisteredUk Register Of Private Limited Companies
    Registration Number03565640
    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 MAM SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Jul 08, 2010
    Delivered On Jul 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies, the hedging agreements and any structural intra-group loans see image for full details.
    Persons Entitled
    • Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 20, 2010Registration of a charge (MG01)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    An accession deed
    Created On Jun 02, 2006
    Delivered On Jun 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (The Security Agent)
    Transactions
    • Jun 12, 2006Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Capital Structured Finance Group Limited 'Security Agent'
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Duke Street Capital Iii Limited (The Security Trustee)on Trust for Itself and the Other Vendors
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture between the company and leisure link group limited and others (as defined) (together known as the "security parties" and individually known as "security party") and duke street capital iii limited (the "security trustee")
    Created On Sep 21, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities covenanted to be paid or discharged by the company to the security trustee in accordance with the vendor loan notes and all obligations and liabilities owing or incurred by the company and each other guaranteed obligor (as defined) to the vendors or any of them under or pursuant to the vendor loan notes and on any account whatsoever
    Short particulars
    Maygay house showell road wolverhampton. 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
    • Duke Street Capital Iii Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Feb 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture between dmwsl 345 limited (the "parent") and leisure link group and certain other subsidiaries of the parent (as defined), including the company as a security party and nib capital bank N.V. ("nib") as security trustee on behalf of itself and the banks and financial institutions from time to time parties to the finance documents
    Created On Sep 21, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company under or pursuant to various documents, letters and agreements (as defined) and all other provisions under this debenture
    Short particulars
    Including the leasehold property known as maygay house,showell rd,wolverhampton; see form 395 for details. 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
    • Nib Capital Bank N.V.
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Feb 26, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment and restatement to a composite guarantee and debenture dated 3RD august 1998 (the "deed")
    Created On Mar 26, 1999
    Delivered On Apr 10, 1999
    Satisfied
    Amount secured
    All indebtedness and liabilities and obligations due owing or incurred pursuant to the revolving credit facility, the mezzanine loan facility and that part of the term loan facility not used to repay indebtedness due under the facilities agreement to the chargee by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise
    Short particulars
    L/H unit 6B freshfields industrial estate stevenson road kemp town brighton t/n ESX56825 l/h unit 1 spring meadow trading estate lamby way cardiff t/n WA567171 39 woodall road redburn industrial estate enfield t/n NGL500091 (for further details see form 395). 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 Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries)(the "Security Trustee")
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 03, 1998
    Delivered On Aug 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due pursuant to the revolving credit facility to the security beneficiaries by any group company on any account whatsoever
    Short particulars
    L/H unit 6B freshfields industrial estate stevenson road kemp town brighton t/n ESX56825 l/h unit 1 spring meadow trading estate lamby way cardiff t/n WA567171 39 woodall road redburn industrial estate enfield t/n NGL500091 for further details of property charged refer to form 395. 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 Royal Bank of Scotland PLC
    Transactions
    • Aug 20, 1998Registration of a charge (395)
    • Oct 05, 2001Statement 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