MMC MIDLANDS LIMITED

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

    Company NameMMC MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03777558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MMC MIDLANDS LIMITED?

    • (1450) /

    Where is MMC MIDLANDS LIMITED located?

    Registered Office Address
    109 Swan Street
    Sileby
    LE12 7NN Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MMC MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M C MINERAL PROCESSING LIMITEDJun 23, 1999Jun 23, 1999
    NOTTCOR 100 LIMITEDMay 26, 1999May 26, 1999

    What are the latest accounts for MMC MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for MMC MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 13, 2018

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 14, 2017

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 14, 2016

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Jun 14, 2016

    7 pages4.68

    Registered office address changed from Elwell Watchorn & Saxton Llp 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on Nov 18, 2015

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jun 14, 2015

    7 pages4.68

    Liquidators' statement of receipts and payments to Jun 14, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 14, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 14, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 14, 2011

    6 pages4.68

    Registered office address changed from * 14 Queensbridge Northampton Northamptonshire NN4 7BF* on Aug 17, 2010

    2 pagesAD01

    Registered office address changed from * Charnwood Edge Syston Road Cossington Leicestershire LE7 4UZ* on Aug 16, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 15, 2010

    LRESEX

    Previous accounting period extended from Mar 31, 2009 to Jun 30, 2009

    1 pagesAA01

    legacy

    5 pages363a

    Accounts for a medium company made up to Mar 31, 2008

    21 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    10 pages395

    Who are the officers of MMC MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRINGTON, Ian John
    94 Humberstone Lane
    Thurmaston
    LE4 8HF Leicester
    Secretary
    94 Humberstone Lane
    Thurmaston
    LE4 8HF Leicester
    British73672100001
    MCCULLOUGH, Denver
    Townsend House
    Park Drive
    PL31 2QH Bodmin
    2
    Cornwall
    England
    Director
    Townsend House
    Park Drive
    PL31 2QH Bodmin
    2
    Cornwall
    England
    EnglandBritishDirector74692770006
    MCCULLOUGH, Nigel James
    6a Resugga Green Lane
    Penwithick
    PL26 8YR St Austell
    Cornwall
    Director
    6a Resugga Green Lane
    Penwithick
    PL26 8YR St Austell
    Cornwall
    EnglandBritishDirector65511960002
    MCCULLOUGH, Thomas Arthur
    2 Townsend House
    Park Drive
    PL31 2QH Bodmin
    Cornwall
    Director
    2 Townsend House
    Park Drive
    PL31 2QH Bodmin
    Cornwall
    EnglandEnglishDirector74692830002
    MERRIMAN, Michael John
    60 The Ridgeway
    Rothley
    LE7 7LE Leicester
    Director
    60 The Ridgeway
    Rothley
    LE7 7LE Leicester
    BritishDirector26212020005
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Secretary
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    GATFORD, Kerry Louise
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    Nominee Director
    19 Station Street
    LE11 5ED Loughborough
    Leicestershire
    British900016290001
    HUGHES, Maurice James
    12 Ferneley Rise
    Thrussington
    LE7 4UA Leicester
    Director
    12 Ferneley Rise
    Thrussington
    LE7 4UA Leicester
    EnglandBritishDirector60638830001
    SWANSON, Lorraine Jane
    326 Spring Lane
    Mapperley Plains
    NG3 6RQ Nottingham
    Nominee Director
    326 Spring Lane
    Mapperley Plains
    NG3 6RQ Nottingham
    British900016280001

    Does MMC MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 02, 2008
    Delivered On May 10, 2008
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • May 10, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 30, 2005
    Delivered On Apr 12, 2005
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    Debenture
    Created On May 28, 2004
    Delivered On Jun 03, 2004
    Outstanding
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    Debenture
    Created On Jan 16, 2001
    Delivered On Jan 25, 2001
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)

    Does MMC MIDLANDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2020Dissolved on
    Jun 15, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Saxton
    Elwell Watchorn & Saxton Llp
    109 Swan Street
    LE12 7NN Sileby
    Leicester
    practitioner
    Elwell Watchorn & Saxton Llp
    109 Swan Street
    LE12 7NN Sileby
    Leicester
    David John Watchorn
    Elwell Watchorn & Saxton Llp
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    practitioner
    Elwell Watchorn & Saxton Llp
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire

    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