MINING MACHINES LIMITED

MINING MACHINES LIMITED

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

    Company NameMINING MACHINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003464
    JurisdictionScotland
    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 MINING MACHINES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MINING MACHINES LIMITED located?

    Registered Office Address
    Howden Group Limited
    Old Govan Road
    PA4 8XJ Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MINING MACHINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDERSON MAVOR LIMITEDMar 17, 1897Mar 17, 1897

    What are the latest accounts for MINING MACHINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MINING MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Statement of capital on Dec 18, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled and extinguished and amount arising from reduction be credited to the profit and loss reserves 12/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Guy Rostron on Mar 09, 2015

    2 pagesCH01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 30, 2017

    1 pagesTM02

    Notification of Cecil Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

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

    13 pagesAA

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Howden Group Limited Old Govan Road Renfrew PA4 8XJ on Jan 13, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Anne Lynne Puckett as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on Sep 01, 2016

    1 pagesTM01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 41,293,301
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jun 01, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 41,293,300.5
    SH01

    Who are the officers of MINING MACHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    United States
    United StatesAmerican168688010001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    England
    England
    Director
    Arden Road
    N3 3AD London
    45
    England
    England
    United KingdomBritish111808790001
    ROSTRON, Guy
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    United KingdomBritish75670570002
    ANDERSON, Alexander
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    Secretary
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    British35935160001
    GILES, Nicholas David Martin
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    Secretary
    East Street
    Kimbolton
    PE28 0HJ Huntingdon
    12
    Cambridgeshire
    United Kingdom
    British140922230001
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    Secretary
    322 High Holborn
    WC1V 7PB London
    British134101760001
    HOUSEGO, Frederick Donald Fordyce
    7 Knowehead Road
    Crossford
    KY12 8PQ Dunfermline
    Fife
    Secretary
    7 Knowehead Road
    Crossford
    KY12 8PQ Dunfermline
    Fife
    British35750400001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANDERSON, Alexander
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    Director
    The Coach House
    Dalserf
    ML9 3BJ Larkhall
    Lanarkshire
    British35935160001
    AVERY, John Leonard
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    United KingdomBritish82512570001
    BISSELL, Michael John
    5 Greenway
    SG6 3UG Letchworth
    Hertfordshire
    Director
    5 Greenway
    SG6 3UG Letchworth
    Hertfordshire
    British72109080002
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    FRASER, Ian Cumming
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    Director
    1 Nyefield Park
    Walton On The Hill
    KT20 7QR Tadworth
    Surrey
    British59326660001
    GLASBY, Harold
    19 Scaut Hill
    Symington
    ML12 6LU Biggar
    Lanarkshire
    Director
    19 Scaut Hill
    Symington
    ML12 6LU Biggar
    Lanarkshire
    British694990001
    GLASSCOCK, Malcolm John
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    Director
    Abbotts House High Street
    Seal
    TN15 0AJ Sevenoaks
    Kent
    British33279090002
    HOUSEGO, Frederick Donald Fordyce
    7 Kilburn Road
    Crossford
    KY12 8PH Dunfermline
    Fife
    Director
    7 Kilburn Road
    Crossford
    KY12 8PH Dunfermline
    Fife
    British19309150001
    LITTLE, John Maccalman
    9 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    Director
    9 Birchfield Place
    ML10 6HS Strathaven
    Lanarkshire
    British365310001
    MACLAUCHLAN, Alasdair Boyd
    42 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    Director
    42 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    British694970001
    MCCONVILLE, Ewen James Ramsay
    1322 Pollokshaws Road
    Shawlands
    G41 3RF Glasgow
    Director
    1322 Pollokshaws Road
    Shawlands
    G41 3RF Glasgow
    British39135340001
    MOWAT, James Rennie
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    Director
    Cruive Cottage
    Kinkell Bridge
    PH3 1LD Auchterarder
    Perthshire
    United KingdomBritish71653200001
    PRYOR, Daniel Alexis
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Director
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    British365320001
    SIMMONS, David Alastair
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Director
    322 High Holborn
    WC1V 7PB London
    7th Floor
    EnglandBritish97835210001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Director
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    United KingdomBritish2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Director
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001

    Who are the persons with significant control of MINING MACHINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    Apr 06, 2016
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00665020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MINING MACHINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 26, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • May 04, 2012Registration of a charge (MG01s)
    • Jun 08, 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