MNETICS HOLDINGS LIMITED

MNETICS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMNETICS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07990807
    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 MNETICS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MNETICS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Peachey & Co Llp
    95 Aldwych
    WC2B 4JF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MNETICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M-NETICS LIMITEDMar 14, 2012Mar 14, 2012

    What are the latest accounts for MNETICS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MNETICS HOLDINGS 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

    legacy

    5 pagesSH20

    Statement of capital on Dec 19, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company be cancelled 06/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    12 pagesAA

    Termination of appointment of David Greer as a director on Apr 12, 2018

    1 pagesTM01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Anthony Doyle as a director on Oct 05, 2016

    1 pagesTM01

    Confirmation statement made on Oct 03, 2016 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 01, 2015

    • Capital: GBP 44,446
    3 pagesSH01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2016

    Statement of capital on Oct 03, 2016

    • Capital: GBP 44,446
    SH01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from , 5 Lansdowne Court, Bumpers Way, Chippenham, Wiltshire, SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on Apr 11, 2016

    1 pagesAD01

    Appointment of Mr John Melville Garnet Coon as a director on Feb 29, 2016

    2 pagesAP01

    Appointment of Mr Ben Sebastian Wilson Waterworth as a director on Feb 29, 2016

    2 pagesAP01

    Appointment of Ms Chaoran Jin as a director on Feb 29, 2016

    2 pagesAP01

    Appointment of Mr Brian Chung as a director on Dec 01, 2015

    2 pagesAP01

    Appointment of Mr David Greer as a director on Dec 01, 2015

    2 pagesAP01

    Appointment of Mr Scott Gwilliam as a director on Dec 01, 2015

    2 pagesAP01

    Who are the officers of MNETICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDLEX LIMITED
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    United Kingdom
    Secretary
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04472400
    90638820001
    CHUNG, Brian
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United StatesBritish166136220001
    COON, John Melville Garnet
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    EnglandUnited Kingdom206060150001
    GWILLIAM, Scott
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United StatesBritish166134900001
    JIN, Chaoran
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United StatesAmerican206057450001
    WATERWORTH, Ben Sebastian Wilson
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    EnglandBritish110615830002
    YOUNG, Ross Maxwell
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United StatesBritish166134130001
    WATERWORTH, Ben
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    Secretary
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    167739790001
    COON, John Melville Garnet
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    Director
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    EnglandUnited Kingdom206060150001
    DOYLE, Anthony
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United KingdomBritish32962250002
    GREER, David
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    Director
    95 Aldwych
    WC2B 4JF London
    C/O Peachey & Co Llp
    England
    United StatesBritish166135600001
    HAMILTON DAVIES, Timothy
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    Director
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    United KingdomBritish53542330004
    WATERWORTH, Ben Sebastian Wilson
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    Director
    Lansdowne Court
    Bumpers Way
    SN14 6RZ Chippenham
    5
    Wiltshire
    United Kingdom
    EnglandBritish110615830002

    Who are the persons with significant control of MNETICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peak-Ryzex Plc
    Aldwych
    WC2B 4JF London
    95
    United Kingdom
    Apr 06, 2016
    Aldwych
    WC2B 4JF London
    95
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number02951840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MNETICS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 21, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 18, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Dec 03, 2015Satisfaction of a charge (MR04)

    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