MMIC SOLUTIONS LIMITED

MMIC SOLUTIONS LIMITED

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

    Company NameMMIC SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC287736
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MMIC SOLUTIONS LIMITED?

    • (7310) /

    Where is MMIC SOLUTIONS LIMITED located?

    Registered Office Address
    C/O Smith And Williamson Limited 3rd And 4th Floor
    206 St Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MMIC SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLESEY SOLUTIONS LIMITEDJul 21, 2005Jul 21, 2005

    What are the latest accounts for MMIC SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MMIC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pages2.26B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    39 pages2.15B(Scot)

    Statement of administrator's proposal

    36 pages2.16B(Scot)

    Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB on Jun 09, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Stewart Wallace as a director

    1 pagesTM01

    Termination of appointment of Graham Lee as a director

    1 pagesTM01

    Termination of appointment of Maury Shenk as a director

    1 pagesTM01

    Appointment of Mr John Walter Mcnicol as a director

    2 pagesAP01

    Termination of appointment of John Mcnicol as a director

    1 pagesTM01

    Appointment of Mr John Walter Mcnicol as a director

    2 pagesAP01

    Termination of appointment of Peter Surrall as a director

    1 pagesTM01

    Termination of appointment of Rodger Sykes as a director

    1 pagesTM01

    Appointment of Mr Maury David Shenk as a director

    2 pagesAP01

    Annual return made up to Jul 21, 2010 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2010

    Statement of capital on Aug 27, 2010

    • Capital: GBP 14,751.31
    SH01

    Statement of capital following an allotment of shares on Jun 21, 2010

    • Capital: GBP 14,691.90
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 25, 2010

    • Capital: GBP 14,751.27
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2010

    • Capital: GBP 14,691.86
    5 pagesSH01

    legacy

    9 pagesMG01s

    Who are the officers of MMIC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGLO SCIENTIFIC LTD
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    Secretary
    The Elms Courtyard
    Bromsberrow
    HR8 1RZ Ledbury
    Herefordshire
    98915170003
    DUNDONALD, Douglas
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    ScotlandBritishCompany Director87883110001
    HYDE-THOMSON, Henry Charles Anthony
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    United KingdomBritishDirector78884600001
    MCNICOL, John Walter
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    EnglandBritishDirector77541380001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    LEE, Graham
    Sevington House
    Sevington
    SN14 7LD Chippenham
    Wiltshire
    Director
    Sevington House
    Sevington
    SN14 7LD Chippenham
    Wiltshire
    EnglandBritishDirector79612220001
    MCNICOL, John Walter
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromsberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    EnglandBritishDirector77541380001
    SHENK, Maury David
    Disraeli Rd
    Putney
    SW15 2DS London
    66
    United Kingdom
    Director
    Disraeli Rd
    Putney
    SW15 2DS London
    66
    United Kingdom
    United KingdomBritishLawyer153409550001
    SURRALL, Peter Howard
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    EnglandBritishDirector57301690001
    SYKES, Rodger Whiteley
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    EnglandBritishCeo87371900001
    WALLACE, Stewart John
    46 Cleveden Drive
    G12 0NU Glasgow
    Director
    46 Cleveden Drive
    G12 0NU Glasgow
    ScotlandOtherDirector40874620002

    Does MMIC SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2010
    Delivered On Jul 01, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Capital for Enterprise Fund L.P
    Transactions
    • Jul 01, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On May 24, 2007
    Delivered On Jun 02, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 2007Registration of a charge (410)
    • Jan 16, 2010Statement of satisfaction of a floating charge (MG03s)

    Does MMIC SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Administration started
    Nov 07, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Wood
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gilbert John Lemon
    Portwell Place Portwell Lane
    BS1 6NA Bristol
    practitioner
    Portwell Place Portwell Lane
    BS1 6NA Bristol

    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