MNETICS HOLDINGS LIMITED
Overview
| Company Name | MNETICS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07990807 |
| 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 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 Address | No |
What were the previous names of MNETICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M-NETICS LIMITED | Mar 14, 2012 | Mar 14, 2012 |
What are the latest accounts for MNETICS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MNETICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||||||
Termination of appointment of David Greer as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||
Termination of appointment of Anthony Doyle as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2015
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr John Melville Garnet Coon as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ben Sebastian Wilson Waterworth as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Chaoran Jin as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Brian Chung as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Greer as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Scott Gwilliam as a director on Dec 01, 2015 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MNETICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALDLEX LIMITED | Secretary | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp United Kingdom |
| 90638820001 | ||||||||||
| CHUNG, Brian | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | 166136220001 | |||||||||
| COON, John Melville Garnet | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | England | United Kingdom | 206060150001 | |||||||||
| GWILLIAM, Scott | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | 166134900001 | |||||||||
| JIN, Chaoran | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | American | 206057450001 | |||||||||
| WATERWORTH, Ben Sebastian Wilson | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | England | British | 110615830002 | |||||||||
| YOUNG, Ross Maxwell | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | 166134130001 | |||||||||
| WATERWORTH, Ben | Secretary | Lansdowne Court Bumpers Way SN14 6RZ Chippenham 5 Wiltshire United Kingdom | 167739790001 | |||||||||||
| COON, John Melville Garnet | Director | Lansdowne Court Bumpers Way SN14 6RZ Chippenham 5 Wiltshire United Kingdom | England | United Kingdom | 206060150001 | |||||||||
| DOYLE, Anthony | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United Kingdom | British | 32962250002 | |||||||||
| GREER, David | Director | 95 Aldwych WC2B 4JF London C/O Peachey & Co Llp England | United States | British | 166135600001 | |||||||||
| HAMILTON DAVIES, Timothy | Director | Lansdowne Court Bumpers Way SN14 6RZ Chippenham 5 Wiltshire United Kingdom | United Kingdom | British | 53542330004 | |||||||||
| WATERWORTH, Ben Sebastian Wilson | Director | Lansdowne Court Bumpers Way SN14 6RZ Chippenham 5 Wiltshire United Kingdom | England | British | 110615830002 |
Who are the persons with significant control of MNETICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peak-Ryzex Plc | Apr 06, 2016 | Aldwych WC2B 4JF London 95 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MNETICS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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