MLM PROPERTIES (LONDON) LIMITED

MLM PROPERTIES (LONDON) LIMITED

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

    Company NameMLM PROPERTIES (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03514979
    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 MLM PROPERTIES (LONDON) LIMITED?

    • (7012) /

    Where is MLM PROPERTIES (LONDON) LIMITED located?

    Registered Office Address
    Meyer House, No. 5 Bromford Gate Bromford Lane
    Heartlands
    B24 8DW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MLM PROPERTIES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMITWISE LIMITEDFeb 20, 1998Feb 20, 1998

    What are the latest accounts for MLM PROPERTIES (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MLM PROPERTIES (LONDON) 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 Dec 31, 2010

    8 pagesAA

    Annual return made up to Feb 20, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2011

    Statement of capital on Apr 08, 2011

    • Capital: GBP 2
    SH01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2010

    9 pagesAA

    Termination of appointment of Glenn Mccardle as a director

    1 pagesTM01

    Termination of appointment of Mark Stokes as a secretary

    1 pagesTM02

    Appointment of Mr Darren Barnett as a secretary

    1 pagesAP03

    Registered office address changed from P.O.Box 3 Rippleway Wharf River Road Barking Essex IG11 0DU on Sep 07, 2010

    1 pagesAD01

    Appointment of Mr Mark Bryan Stokes as a secretary

    1 pagesAP03

    Termination of appointment of Michael Trippick as a secretary

    1 pagesTM02

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

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

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2008

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages363a

    Who are the officers of MLM PROPERTIES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Darren
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    Secretary
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    155463750001
    STOKES, Mark Bryan
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    Director
    Oulton Grove
    ST15 8WB Stone
    1
    Staffordshire
    United KingdomBritish100570310002
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Secretary
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    British57655000001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Secretary
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    British147493940002
    STOKES, Mark Bryan
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    Secretary
    Bromford Lane
    Heartlands
    B24 8DW Birmingham
    Meyer House, No. 5 Bromford Gate
    United Kingdom
    153906750001
    TRIPPICK, Michael Wilfred, Dr
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    Secretary
    67 The Paddock
    Thorley Park
    CM23 4JW Bishops Stortford
    Hertfordshire
    British105269430002
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Secretary
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    EWERS, Andrew William
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    Director
    76 Queens Drive
    KT5 8PP Surbiton
    Surrey
    EnglandBritish57655000001
    HUNTER, Jacqueline Louise
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    Director
    Norwood Cottage
    Norwood Lane
    DA13 0YE Meopham
    Kent
    EnglandBritish147493940002
    LEVERETT, Gavin Louis
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    Director
    43 Woodmere Drive
    Old Whittington
    S41 9TE Chesterfield
    Derbyshire
    EnglandBritish121663960001
    MCCARDLE, Glenn
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    Director
    Wirral Cottage
    High Street Wroot
    DN9 2BU Doncaster
    South Yorkshire
    EnglandBritish33766950004
    TRILK, Nigel Craig, Dr
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    Director
    Common Farm
    OX25 1TE Blackthorn
    Oxfordshire
    United KingdomBritish147333690001
    WEBB, Colin
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    Director
    26 Sale Drive
    Clothall Common
    SG7 6NS Baldock
    Hertfordshire
    British57547850002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does MLM PROPERTIES (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 10, 2005
    Delivered On Mar 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of river road barking and dagenham t/no EGL67690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    Debenture
    Created On Mar 10, 2005
    Delivered On Mar 26, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2005Registration of a charge (395)
    Supplemental charge
    Created On Jan 15, 2002
    Delivered On Jan 22, 2002
    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
    Freehold property k/a land and buildings on the east and west side of river road barking t/n EGL67690 and the proceeds of sale thereof and all buildings trade and erections and all fixtures.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    Supplemental charge
    Created On Jan 15, 2002
    Delivered On Jan 22, 2002
    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
    Freehold property k/a land and buildings on the east and west side of river road barking t/n EGL67690 and the proceeds of sale thereof and all buildings trade and erections and all fixtures.
    Persons Entitled
    • The Royal Bank of Scotland Invoice Discounting Limited
    Transactions
    • Jan 22, 2002Registration of a charge (395)
    Deed of variation
    Created On Sep 17, 1998
    Delivered On Sep 22, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company (formerly known as limitwise limited) to the chargee which may have been secured by the debenture dated 1ST april 1998
    Short particulars
    All the property which the company charged in favour of the bank pursuant to the debenture with the exception of the l/h property described in the debenture as l/h property k/a land and buildings on the east and west side of river road barking essex t/no: EGL67690. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    Deed of variation
    Created On Sep 17, 1998
    Delivered On Sep 22, 1998
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due from the company formerly known as limitwise limited to the chargee secured by a mortgage debenture dated 1 april 1998
    Short particulars
    All the property charged in favour of the bank pursuant to the debenture with the exception of the l/h property described as the l/h property k/a land and buildings on the east and west side of river road,barking,essex and all that l/h property k/a land and buildings on the east and west side of river road barking essex being part of the property registered in t/no.EGL67690.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Apr 01, 1998
    Delivered On Apr 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east and west side of river road barking essex t/n part EGL67690. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Apr 06, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Apr 01, 1998
    Delivered On Apr 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on east and west side of river road barking essex part t/n EGL67690. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 1998Registration of a charge (395)

    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