Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MM FACILITIES MANAGEMENT SERVICES LIMITED
Company Information for

MM FACILITIES MANAGEMENT SERVICES LIMITED

Stapleford, NOTTINGHAMSHIRE, NG9,
Company Registration Number
03129488
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Mm Facilities Management Services Ltd
MM FACILITIES MANAGEMENT SERVICES LIMITED was founded on 1995-11-22 and had its registered office in Stapleford. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
MM FACILITIES MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
Stapleford
NOTTINGHAMSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MM FACILITIES MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HILDA HUGGINS
Company Secretary 1995-11-22
KEITH RONALD STUBBS
Director 2000-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JANE GEOGHEGAN
Director 1995-11-22 2000-06-07
M & N SECRETARIES LIMITED
Nominated Secretary 1995-11-22 1995-11-22
GLASSMILL LIMITED
Nominated Director 1995-11-22 1995-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O KINGSLAND BUSINESS RECOVERY YORK HOUSE 249 MANNINGHAM LANE BRADFORD BD8 7ER
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM SACRED WOOD NURSERY THEOBALDS PARK ROAD ENFIELD EN2 9DG UNITED KINGDOM
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-204.20STATEMENT OF AFFAIRS/4.19
2014-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-19AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT 4 OLD STATION YARD WOOD STREET WALTHAMSTOW E17 3NA
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 14
2013-12-10AR0122/11/13 FULL LIST
2013-09-02AA30/11/12 TOTAL EXEMPTION FULL
2012-12-17AR0122/11/12 FULL LIST
2012-08-21AA30/11/11 TOTAL EXEMPTION FULL
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-30AR0122/11/11 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION FULL
2010-12-06AR0122/11/10 FULL LIST
2010-08-19AA30/11/09 TOTAL EXEMPTION FULL
2009-11-26AR0122/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH RONALD STUBBS / 26/11/2009
2009-09-02AA30/11/08 TOTAL EXEMPTION FULL
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-11363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-26AA30/11/07 TOTAL EXEMPTION FULL
2007-12-04363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-0788(2)RAD 23/05/07--------- £ SI 12@1=12 £ IC 14/26
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-18363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/05
2005-12-28363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-30363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-24363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-3088(2)RAD 09/09/02-09/09/02 £ SI 12@1=12 £ IC 2/14
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-11363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-06-08AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-11363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
2000-06-12AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1998-11-19363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-03-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-13363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-04-17AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-11-29363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1995-11-29288SECRETARY RESIGNED
1995-11-29288NEW DIRECTOR APPOINTED
1995-11-29288DIRECTOR RESIGNED
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ
1995-11-29288NEW SECRETARY APPOINTED
1995-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MM FACILITIES MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-19
Resolutions for Winding-up2014-11-19
Appointment of Liquidators2014-11-17
Meetings of Creditors2014-10-21
Fines / Sanctions
No fines or sanctions have been issued against MM FACILITIES MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-04 Outstanding TRUSTEES OF MM FACILITIES DIRECTORS PENSION SCHEME
DEBENTURE 2009-06-24 Outstanding TRUSTEES OF THE MM FACILITIES DIRECTORS PENSION SCHEME
Filed Financial Reports
Annual Accounts
2013-11-30

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

Intangible Assets
Patents
We have not found any records of MM FACILITIES MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

MM FACILITIES MANAGEMENT SERVICES LIMITED owns 2 domain names.

mmfac.co.uk   mmfacilities.co.uk  

Trademarks
We have not found any records of MM FACILITIES MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MM FACILITIES MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-08-12 GBP £646 CARE MANAGEMENT
London Borough of Waltham Forest 2011-08-12 GBP £515 SPECIAL CLEANSING
London Borough of Waltham Forest 2010-12-24 GBP £613 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.

Outgoings
Business Rates/Property Tax
No properties were found where MM FACILITIES MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMM FACILITIES MANAGEMENT SERVICES LIMITEDEvent Date2014-11-07
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 TypeResolutions for Winding-up
Defending partyMM FACILITIES MANAGEMENT SERVICES LIMITEDEvent Date2014-11-07
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 TypeMeetings of Creditors
Defending partyMM FACILITIES MANAGEMENT SERVICES LIMITEDEvent Date2014-10-03
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 TypeAppointment of Administrators
Defending partyEvent Date2008-12-19
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MM FACILITIES MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MM FACILITIES MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1