Dissolved 2015-09-09
Company Information for MM RUSSELL INVESTMENTS LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-09 |
Company Name | |
---|---|
MM RUSSELL INVESTMENTS LIMITED | |
Legal Registered Office | |
11-15 WILLIAM ROAD LONDON | |
Company Number | 07240807 | |
---|---|---|
Date formed | 2010-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 20:41:40 |
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 |
---|---|---|
ROBERT DAVID RUSSELL |
||
TERESA CLAIRE RUSSELL |
||
COLIN JAMES EDWIN SPALDING |
||
ROSEMARY ANN SPALDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE ALBURY ROAD (MANAGEMENT) LIMITED | Director | 2005-01-07 | CURRENT | 1975-12-24 | Active | |
KEMPWOOD PROPERTY TRADING LIMITED | Director | 1995-09-11 | CURRENT | 1995-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM THE WILLOWS 4 HUNTS ROAD DUXFORD CAMBRIDGESHIRE CB22 4RE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 857758 | |
AR01 | 30/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COLIN JAMES EDWIN SPALDING | |
AR01 | 30/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED TERESA RUSSELL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 11/05/10 STATEMENT OF CAPITAL GBP 857758 | |
SH01 | 06/05/10 STATEMENT OF CAPITAL GBP 656000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-25 |
Notices to Creditors | 2014-09-05 |
Appointment of Liquidators | 2014-09-05 |
Resolutions for Winding-up | 2014-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-04-30 | £ 1,500 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 1,800 |
Creditors Due Within One Year | 2012-04-30 | £ 1,800 |
Creditors Due Within One Year | 2011-04-30 | £ 1,800 |
Creditors and other liabilities
|
|
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 RUSSELL INVESTMENTS LIMITED
Called Up Share Capital | 2013-04-30 | £ 857,758 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 857,758 |
Called Up Share Capital | 2012-04-30 | £ 857,758 |
Called Up Share Capital | 2011-04-30 | £ 857,758 |
Cash Bank In Hand | 2013-04-30 | £ 99,819 |
Cash Bank In Hand | 2012-04-30 | £ 83,972 |
Cash Bank In Hand | 2012-04-30 | £ 83,972 |
Cash Bank In Hand | 2011-04-30 | £ 118,796 |
Current Assets | 2013-04-30 | £ 239,747 |
Current Assets | 2012-04-30 | £ 219,625 |
Current Assets | 2012-04-30 | £ 219,625 |
Current Assets | 2011-04-30 | £ 773,729 |
Debtors | 2013-04-30 | £ 50,228 |
Debtors | 2012-04-30 | £ 50,228 |
Debtors | 2012-04-30 | £ 50,228 |
Debtors | 2011-04-30 | £ 76,404 |
Shareholder Funds | 2013-04-30 | £ 861,403 |
Shareholder Funds | 2012-04-30 | £ 840,981 |
Shareholder Funds | 2012-04-30 | £ 840,981 |
Shareholder Funds | 2011-04-30 | £ 826,929 |
Tangible Fixed Assets | 2013-04-30 | £ 623,156 |
Tangible Fixed Assets | 2012-04-30 | £ 623,156 |
Tangible Fixed Assets | 2012-04-30 | £ 623,156 |
Tangible Fixed Assets | 2011-04-30 | £ 55,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MM RUSSELL INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MM RUSSELL INVESTMENTS LIMITED | Event Date | 2015-03-19 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 28 May 2015 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 27 May 2015 in order that the member be entitled to vote. Date of Appointment: 1 September 2014 Office Holder details: Abigail Jones, (IP No. 10290) and David Birne, (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER For further details contact: Abigail Jones, Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Harry Hawkins, Tel: 020 7874 7828 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MM RUSSELL INVESTMENTS LIMITED | Event Date | 2014-09-01 |
Notice is hereby given that the Creditors of the Company are required, on or before 3 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Abigail Jones and David Birne of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 1 September 2014. Office Holder details: Abigail Jones and David Birne, (IP Nos. 10290 and 9034), of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. For further details contact: Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Preena Depala on 020 7874 1173. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MM RUSSELL INVESTMENTS LIMITED | Event Date | 2014-09-01 |
Abigail Jones and David Birne , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER : For further details contact: Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Preena Depala on 020 7874 1173. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MM RUSSELL INVESTMENTS LIMITED | Event Date | 2014-09-01 |
The following resolutions were passed in writing on 01 September 2014 , pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Abigail Jones and David Birne , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER, (IP Nos. 10290 and 9034), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Preena Depala on 020 7874 1173. | |||
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. |