MAM SERVICES LIMITED
Overview
| Company Name | MAM SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03188547 |
| 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 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 Address | No |
What were the previous names of MAM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORAY 921 LIMITED | Apr 19, 1996 | Apr 19, 1996 |
What are the latest accounts for MAM SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for MAM SERVICES 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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven John Holmes as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Termination of appointment of James William O'halleran as a director on Apr 02, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Holmes as a director on Mar 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 27, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 28, 2013 | 13 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 29, 2012 | 13 pages | AA | ||||||||||
Full accounts made up to Sep 24, 2011 | 13 pages | AA | ||||||||||
Who are the officers of MAM SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAMON, Carys | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | 196167280001 | |||||||
| BAKER, Stewart Frank Bradley | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | 230753770001 | |||||
| ALBION, Susan | Secretary | 7 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 80142740001 | ||||||
| HOLMES, Steven John | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | British | 80455940002 | ||||||
| HYLAND, Matthew William Edward | Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 43019310004 | ||||||
| OLDHAM, Annette | Secretary | Edwards Farm Road Fradley WS13 8NR Lichfield 29 Staffordshire | British | 135120610001 | ||||||
| PAGE, David | Secretary | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | British | 31059170002 | ||||||
| BEER, Brian Leslie | Director | 52 Meadow View Rolleston On Dove DE13 9AN Burton On Trent Staffordshire | British | 61154670001 | ||||||
| BOARDLEY, Richard Owen | Director | 13 Sandalwood Road LE11 3PR Loughborough Leicestershire | United Kingdom | British | 48134520001 | |||||
| CHILDS, Mervyn Peter | Director | Riverdale Lower High Street DE13 9LU Burton On Trent Staffordshire | British | 4619870002 | ||||||
| CHINN, Neil | Director | 12 Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | United Kingdom | British | 61154190002 | |||||
| DAY, John Michael | Director | 27 Newfield Lane S17 3DB Sheffield South Yorkshire | England | British | 69255730001 | |||||
| FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 44103090001 | ||||||
| HARRISON, Gerald Edward | Director | 57 Furlong Lane Alrewas DE13 7EE Burton On Trent Staffordshire | United Kingdom | British | 47602430001 | |||||
| HOLMES, Steven John | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | 195545010001 | |||||
| HOYLE, Russell Blackburn | Director | 5 Orchard Rise TW10 5BX Richmond Surrey | England | British | 52822380002 | |||||
| HYLAND, Matthew William Edward | Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 43019310004 | ||||||
| LANGLEY, Paul | Director | 9 Besbury Close Dorridge B93 8NT Solihull | England | British | 99802010001 | |||||
| MASSEY, Timothy John | Director | Chestnut Cottage Silver Lane Marchington ST14 8LL Uttoxeter Staffordshire | United Kingdom | British | 100259370001 | |||||
| O'HALLERAN, James William | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | England | British | 103876820003 | |||||
| PAGE, David | Director | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | England | British | 31059170002 | |||||
| SIMON, Christopher Neil | Director | 89 Ella Road West Bridgford NG2 5GZ Nottingham | England | British | 95528490001 | |||||
| SMITH, Keith Ian | Director | Wythtree Manor Park DE13 7JA Kings Bromley Staffordshire | United Kingdom | British | 40284060002 | |||||
| WITHERS, Roger Dean | Director | Ivy Cottage The Green Dinton HP17 8UP Aylesbury Buckinghamshire | England | British | 29586130001 |
Who are the persons with significant control of MAM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Gaming (Uk) Limited | Apr 06, 2016 | The Maltings Wetmore Road DE14 1SE Burton-On-Trent 3 Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MAM SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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