MM (ROCHDALE) LIMITED

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

    Company NameMM (ROCHDALE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192475
    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 MM (ROCHDALE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MM (ROCHDALE) LIMITED located?

    Registered Office Address
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of MM (ROCHDALE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1619 LIMITEDApr 02, 2001Apr 02, 2001

    What are the latest accounts for MM (ROCHDALE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MM (ROCHDALE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MM (ROCHDALE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1,000,001
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Appointment of Mr Colin Anthony Houlihan as a director on Sep 11, 2014

    2 pagesAP01

    Termination of appointment of Robin Garry Bridge as a director on Sep 12, 2014

    1 pagesTM01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Previous accounting period shortened from Sep 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 1,000,001
    SH01

    Appointment of Mr Graham Pearson as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 24, 2014The date of appointment and the business occupation were removed from the AP01 on 24/06/2014 as the information was factually inaccurate.

    Appointment of Mr Graham Pearson as a secretary

    3 pagesAP03
    Annotations
    DateAnnotation
    Jun 24, 2014The date of appointment was removed from the AP03 on 24/06/2014 as the information was factually inaccurate.

    Termination of appointment of Steven Nobes as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jun 24, 2014The date of termination was removed from the TM01 on 24/06/2014 as the information was factually inaccurate.

    Termination of appointment of Steven Nobes as a secretary

    2 pagesTM02
    Annotations
    DateAnnotation
    May 15, 2014This document is a duplicate of form TM02 registered on 10/04/2014.

    Appointment of Mr Graham Pearson as a secretary

    2 pagesAP03

    Termination of appointment of Steven Nobes as a director

    1 pagesTM01

    Termination of appointment of Steven Nobes as a secretary

    1 pagesTM02

    Appointment of Mr Graham Pearson as a director

    2 pagesAP01

    Director's details changed for Mr Robin Garry Bridge on Apr 08, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Apr 02, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of MM (ROCHDALE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARSON, Graham
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Secretary
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    186930730001
    HOULIHAN, Colin Anthony
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Director
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    EnglandBritish191894430001
    PEARSON, Graham
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Director
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    United KingdomBritish95884040002
    HINKLEY, Anthony John
    23 Brockenhurst Drive
    Harwood
    BL2 4HP Bolton
    Lancashire
    Secretary
    23 Brockenhurst Drive
    Harwood
    BL2 4HP Bolton
    Lancashire
    British84786630001
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Secretary
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    British80722790001
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Secretary
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    British80722790001
    NOBES, Steven Robert
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Secretary
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    British114259410001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BRIDGE, Robin Garry
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Director
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    EnglandBritish89176260001
    HINKLEY, Anthony John
    23 Brockenhurst Drive
    Harwood
    BL2 4HP Bolton
    Lancashire
    Director
    23 Brockenhurst Drive
    Harwood
    BL2 4HP Bolton
    Lancashire
    United KingdomBritish84786630001
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    EnglandBritish80722790001
    NOBES, Steven Robert
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    Director
    Nixon Street
    Rochdale
    OL11 3JW Lancashire
    United KingdomBritish114259410001
    YATES, John Richard
    86 Victoria Road
    WA15 9AB Hale
    Cheshire
    Director
    86 Victoria Road
    WA15 9AB Hale
    Cheshire
    United KingdomBritish97822910001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does MM (ROCHDALE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 18, 2005
    Delivered On Jun 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Marland mill, nixon street, rochdale t/no GM506089. 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
    • Jun 01, 2005Registration of a charge (395)
    • Sep 18, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    Marland mill nixon street rochdale t/no GM506089 fixed charge all fixtures and fittings all plant and machinery vehicles and computer equipment at the property all furniture furnishings equipment tools and other chattels. Fixed charge the goodwill all rents receivable form any lease and the proceeds of any insurance.
    Persons Entitled
    • Rbef Limited as Agent and Trustee for Itself and for Each of the Finance Parties
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 18, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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 fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbef Limited as Agent and Trustee for Itself and for Each of the Finance Parties
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 18, 2005
    Delivered On May 25, 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
    • May 25, 2005Registration of a charge (395)
    Charge deed
    Created On Sep 12, 2002
    Delivered On Sep 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property being marland mill nixon street rochdale greater manchester t/no GM506089 the goodwill, benefit of any shareholdings, present and future licences, consents, permissions and agreements, all warranties, guarantees and indemnities, contracts and agreements, contracts of insurance. By way of floating charge over all other property assets rights and equipment and all its undertakings.
    Persons Entitled
    • Carcraft of Rochdale Limited
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • Jun 20, 2005Statement 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