Dissolved 2016-11-02
Company Information for MM FACILITIES MANAGEMENT SERVICES LIMITED
Stapleford, NOTTINGHAMSHIRE, NG9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | |
---|---|
MM FACILITIES MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
Stapleford NOTTINGHAMSHIRE | |
Company Number | 03129488 | |
---|---|---|
Date formed | 1995-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-11-30 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-08 12:57:28 |
Companies House |
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 |
---|---|---|
HILDA HUGGINS |
||
KEITH RONALD STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JANE GEOGHEGAN |
Director | ||
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
GLASSMILL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O KINGSLAND BUSINESS RECOVERY YORK HOUSE 249 MANNINGHAM LANE BRADFORD BD8 7ER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM SACRED WOOD NURSERY THEOBALDS PARK ROAD ENFIELD EN2 9DG UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT 4 OLD STATION YARD WOOD STREET WALTHAMSTOW E17 3NA | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 22/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 22/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 22/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD STUBBS / 26/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 23/05/07--------- £ SI 12@1=12 £ IC 14/26 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 09/09/02-09/09/02 £ SI 12@1=12 £ IC 2/14 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-19 |
Resolutions for Winding-up | 2014-11-19 |
Appointment of Liquidators | 2014-11-17 |
Meetings of Creditors | 2014-10-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TRUSTEES OF MM FACILITIES DIRECTORS PENSION SCHEME | |
DEBENTURE | Outstanding | TRUSTEES OF THE MM FACILITIES DIRECTORS PENSION SCHEME |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MM FACILITIES MANAGEMENT SERVICES LIMITED
MM FACILITIES MANAGEMENT SERVICES LIMITED owns 2 domain names.
mmfac.co.uk mmfacilities.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
CARE MANAGEMENT |
London Borough of Waltham Forest | |
|
SPECIAL CLEANSING |
London Borough of Waltham Forest | |
|
MAINTENANCE OF ROADS & PATHS - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MM FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2014-11-07 |
Tauseef A Rashid , Kingsland Business Recovery , Kingsland Business Recovery, Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ . info@kingslandbr.co.uk . 01332 638044 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MM FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2014-11-07 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Ramada London, Jct 2-4, Gateway Services, London, NW7 3HU on 7 November 2014 , the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ , be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid 9718 Liquidator Kingsland Business Recovery , Herald Way, Pegasus Business Park, Castle Donington DE74 2TZ , info@kingslandbr.co.uk , 01332638044 Keith Stubbs , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MM FACILITIES MANAGEMENT SERVICES LIMITED | Event Date | 2014-10-03 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Ramada London, Jct 2-4, Gateway Services, London, NW7 3HU on 0 7 November 2014 at 11.45 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . Alternative contact: Haseeb Butt . BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | Event Date | 2008-12-19 | |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the Matter of Lecale Inns Limited Company No NI054071 And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of business: Public Houses & Off Licences Registered office of company: Jewell House, 406A Upper Newtownards Road, Belfast, BT4 3EZ Administrator appointment made on 11 December 2008 Name(s) and address(es) of administrator(s): Garth Calow and Paul Rooney of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR Joint/Administrator(s) (IP No(s) 8647 & DETI001) | |||
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. |