MMI SOLUTIONS LIMITED
Overview
| Company Name | MMI SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03496023 |
| 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 MMI SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MMI SOLUTIONS LIMITED located?
| Registered Office Address | 1 & 2 Heritage Park Hayes Way WS11 7LT Cannock Staffordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MMI SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MMI SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on Jun 09, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Dennis William Price on Jan 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Louise Karen Price on Jan 20, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2005 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MMI SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Louise Karen | Secretary | & 2 Heritage Park Hayes Way WS11 7LT Cannock 1 Staffordshire United Kingdom | British | 108067020001 | ||||||
| PRICE, Dennis William | Director | & 2 Heritage Park Hayes Way WS11 7LT Cannock 1 Staffordshire United Kingdom | United Kingdom | British | 108067150001 | |||||
| ADDERLEY, David Anthony | Secretary | Ash Leigh Adkins Croft Fillongley CV7 8PA Coventry | British | 56716200001 | ||||||
| HURST, Jane Alison | Secretary | 39 Eastern Road B73 5PA Sutton Coldfield West Midlands | British | 63790030001 | ||||||
| PRICE, Dennis William | Secretary | The Waterhouse Rolleston Park Lodge Hill DE13 9HF Tutbury Staffordshire | British | 108067150001 | ||||||
| BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011530001 | |||||||
| ADDERLEY, David Anthony | Director | Ash Leigh Adkins Croft Fillongley CV7 8PA Coventry | British | 56716200001 | ||||||
| ANDERSON, Edward Philip Talbot | Director | 12 Cefn Onn Meadows Lisvane CF14 0FL Cardiff South Glamorgan | United Kingdom | British | 9329460002 | |||||
| FLYNN, Adam Matthew | Director | 9 Littleworth End Offord Darcy PE19 5RA St Neots Cambridgeshire | British | 56716150002 | ||||||
| HURST, Jane Alison | Director | 39 Eastern Road B73 5PA Sutton Coldfield West Midlands | England | British | 63790030001 | |||||
| ROBINSON, Andrew John | Director | 18 Taylors Croft Woodborough NG14 6BX Nottingham Nottinghamshire | British | 92789990001 | ||||||
| BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 900011520001 |
Does MMI SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rental deposit deed | Created On Sep 22, 2003 Delivered On Sep 22, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The interest bearing deposit account into which the sum of £1,433.50 has been credited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Apr 18, 2001 Delivered On Apr 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re mmi solutions limited high interest business accountnumber 80209686. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge on book and other debts | Created On Feb 07, 2000 Delivered On Feb 08, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the factoring agreement dated 9 december 1999 | |
Short particulars Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge such moneys which the company may receive in respect of the other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Sep 10, 1999 Delivered On Sep 20, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 80209686. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
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