Liquidation
Company Information for MMC MIDLANDS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
03777558
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MMC MIDLANDS LIMITED | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in NN4 | ||
Previous Names | ||
|
Company Number | 03777558 | |
---|---|---|
Company ID Number | 03777558 | |
Date formed | 1999-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 30/04/2010 | |
Latest return | 26/05/2009 | |
Return next due | 23/06/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-12-15 19:10:03 |
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 |
---|---|---|
IAN JOHN CARRINGTON |
||
DENVER MCCULLOUGH |
||
NIGEL JAMES MCCULLOUGH |
||
THOMAS ARTHUR MCCULLOUGH |
||
MICHAEL JOHN MERRIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE JAMES HUGHES |
Director | ||
LORRAINE JANE SWANSON |
Nominated Director | ||
KERRY LOUISE GATFORD |
Nominated Secretary | ||
KERRY LOUISE GATFORD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSTECH CONSTRUCTION LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2005-05-23 | Live but Receiver Manager on at least one charge | |
MMC SOUTHERN LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2007-03-27 | Active | |
RYEHILL PROPERTIES (WALES) LIMITED | Company Secretary | 2007-08-10 | CURRENT | 2007-03-19 | Active | |
MERRILAND LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
AGGREGATES AND MINERALS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1965-05-14 | Active | |
MERRIMAN LIMITED | Company Secretary | 1991-12-22 | CURRENT | 1964-04-30 | Active | |
MMC SOUTHERN LIMITED | Director | 2007-08-17 | CURRENT | 2007-03-27 | Active | |
AGGREGATES AND MINERALS LIMITED | Director | 2004-06-11 | CURRENT | 1965-05-14 | Active | |
EDEN AGGREGATES LIMITED | Director | 2009-11-04 | CURRENT | 2007-07-18 | Dissolved 2013-08-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ELWELL WATCHORN & SAXTON LLP 14 QUEENSBRIDGE NORTHAMPTON NN4 7BF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 14 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM CHARNWOOD EDGE SYSTON ROAD COSSINGTON LEICESTERSHIRE LE7 4UZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENVER MCCULLOUGH / 01/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED M M C MINERAL PROCESSING LIMITED CERTIFICATE ISSUED ON 05/10/07 | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: SANDIACRE HOUSE 103 SANDIACRE DRIVE THURMASTON LEICESTER LEICESTERSHIRE LE4 8GF | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES01 | ADOPT MEM AND ARTS 04/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 | |
123 | NC INC ALREADY ADJUSTED 04/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NOTTINGHAMSHIRE NG1 6FZ | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 04/08/99 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 04/08/99 | |
88(2)R | AD 04/08/99--------- £ SI 20998@1=20998 £ IC 2/21000 | |
88(2)R | AD 04/08/99--------- £ SI 21000@1=21000 £ IC 21000/42000 | |
CERTNM | COMPANY NAME CHANGED NOTTCOR 100 LIMITED CERTIFICATE ISSUED ON 23/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-21 |
Meetings of Creditors | 2016-11-25 |
Notices to Creditors | 2010-06-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (1450 - Other mining and quarrying) as MMC MIDLANDS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MMC MIDLANDS LIMITED | Event Date | 2016-11-21 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liqudator has summoned a general meeting of the Companys creditors under Rule 4.108 of the insolvency Rules 1986 (as amended) for the purpose of considering the resignation and release of the Liquidator Paul Saxton and the appointment of David Watchorn as Liquidator. The meeting will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 14 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at 109 Swan Street , Sileby, Leicestershire LE12 7NN , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 June 2010. Office holder details: Paul Anthony Saxton (IP No. 6680) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN For further details contact: Email: j.saxton@ewsllp.co.uk or Tel: 01509 815150 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MMC MIDLANDS LIMITED | Event Date | 2010-06-15 |
Princicpal Trading Address: Charnwood Edge, Syston Road, Cossington, Leicester, LE7 4UZ Notice is hereby given that the Creditors of the above named company are required, on or before the 30 July 2010, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to P A Saxton (IP No: 6680) of Elwell Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF the Liquidator of the said company, appointed on 15 June 2010, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. In the event of any questions regarding the above please contact Paul Anthony Saxton on 01604 632999. P A Saxton , Liquidator : | |||
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. |