Liquidation
Company Information for M.D.M. LEISURE LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
01394937
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.D.M. LEISURE LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF24 | |
Company Number | 01394937 | |
---|---|---|
Company ID Number | 01394937 | |
Date formed | 1978-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 30/04/2012 | |
Return next due | 28/05/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 16:29:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK WILLIAM DOMINIC LEWIS |
||
JEFFERSON MATHIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GUNTER |
Company Secretary | ||
PAUL GUNTER |
Director | ||
ANTHONY MATHIAS |
Director | ||
ROBERT JOHN JAMES DACEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MDL GAMING LTD. | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
BLUE MONKEY GAMING (TRADING) LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2015-09-08 | |
BLUE MONKEY GAMING (CLAIMS) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Dissolved 2014-11-11 | |
BLUE MONKEY GAMING LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Liquidation | |
M.D.M. ELECTRONICS LIMITED | Director | 1991-12-31 | CURRENT | 1980-11-27 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM HADFIELD ROAD LECKWITH CARDIFF CF1 8AQ | |
LATEST SOC | 17/07/12 STATEMENT OF CAPITAL;GBP 2202 | |
AR01 | 30/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GUNTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DOMINIC LEWIS / 31/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 31/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2) | AD 14/10/08 GBP SI 2@1=2 GBP IC 2200/2202 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 29/04/2008 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
169 | £ IC 3100/2200 04/03/03 £ SR 900@1=900 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 4000/3100 01/07/02 £ SR 900@1=900 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 15/06/99 | |
363s | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 15/06/99 | |
ELRES | S386 DISP APP AUDS 15/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/06/98 | |
ELRES | S366A DISP HOLDING AGM 09/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
ELRES | S386 DISP APP AUDS 09/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
(W)ELRES | S252 DISP LAYING ACC 14/05/97 | |
(W)ELRES | S386 DIS APP AUDS 14/05/97 | |
(W)ELRES | S366A DISP HOLDING AGM 14/05/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2012-12-18 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE TRUSTEES FOR THE TIME BEING OF THE DIPT RETIREMENT FUND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as M.D.M. LEISURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | M.D.M. LEISURE LIMITED | Event Date | 2012-12-07 |
Passed 7 December 2012 At a General Meeting of the Members of the above-named company, duly convened and held at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB on 7 December 2012 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Peter Richard Dewey (IP Number 7806) and David Hill (IP Number 6904) of Begbies Traynor (Central) LLP were appointed as Joint Liquidators of the Company on 7 December 2012. The Companys registered office is 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and the Companys principal trading address is Hadfield Road, Leckwith, Cardiff CF11 8AQ. Mark Lewis Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |