MM (ROCHDALE) LIMITED
Overview
| Company Name | MM (ROCHDALE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04192475 |
| 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 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 Address | No |
What were the previous names of MM (ROCHDALE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1619 LIMITED | Apr 02, 2001 | Apr 02, 2001 |
What are the latest accounts for MM (ROCHDALE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for MM (ROCHDALE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MM (ROCHDALE) 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 | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Colin Anthony Houlihan as a director on Sep 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Garry Bridge as a director on Sep 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Previous accounting period shortened from Sep 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Pearson as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Pearson as a secretary | 3 pages | AP03 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Nobes as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Nobes as a secretary | 2 pages | TM02 | ||||||||||
| ||||||||||||
Appointment of Mr Graham Pearson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Steven Nobes as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Nobes as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Graham Pearson as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Robin Garry Bridge on Apr 08, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of MM (ROCHDALE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Graham | Secretary | Nixon Street Rochdale OL11 3JW Lancashire | 186930730001 | |||||||
| HOULIHAN, Colin Anthony | Director | Nixon Street Rochdale OL11 3JW Lancashire | England | British | 191894430001 | |||||
| PEARSON, Graham | Director | Nixon Street Rochdale OL11 3JW Lancashire | United Kingdom | British | 95884040002 | |||||
| HINKLEY, Anthony John | Secretary | 23 Brockenhurst Drive Harwood BL2 4HP Bolton Lancashire | British | 84786630001 | ||||||
| NIGHTINGALE, Barry Graham Kirk | Secretary | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | British | 80722790001 | ||||||
| NIGHTINGALE, Barry Graham Kirk | Secretary | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | British | 80722790001 | ||||||
| NOBES, Steven Robert | Secretary | Nixon Street Rochdale OL11 3JW Lancashire | British | 114259410001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BRIDGE, Robin Garry | Director | Nixon Street Rochdale OL11 3JW Lancashire | England | British | 89176260001 | |||||
| HINKLEY, Anthony John | Director | 23 Brockenhurst Drive Harwood BL2 4HP Bolton Lancashire | United Kingdom | British | 84786630001 | |||||
| NIGHTINGALE, Barry Graham Kirk | Director | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | England | British | 80722790001 | |||||
| NOBES, Steven Robert | Director | Nixon Street Rochdale OL11 3JW Lancashire | United Kingdom | British | 114259410001 | |||||
| YATES, John Richard | Director | 86 Victoria Road WA15 9AB Hale Cheshire | United Kingdom | British | 97822910001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does MM (ROCHDALE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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