Dissolved 2017-09-27
Company Information for MMX RETAIL LIMITED
MARLOW, BUCKINGHAMSHIRE, SL7,
|
Company Registration Number
07608049
Private Limited Company
Dissolved Dissolved 2017-09-27 |
Company Name | |
---|---|
MMX RETAIL LIMITED | |
Legal Registered Office | |
MARLOW BUCKINGHAMSHIRE | |
Company Number | 07608049 | |
---|---|---|
Date formed | 2011-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 23:47:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MMX RETAIL PROPERTY ADVISERS LLP | 2 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX | Active | Company formed on the 2009-11-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID RUPERT FREDERICK JUSTICE |
||
ELIZABETH KAY HARRIMAN |
||
DAVID WILLIAM JINKS |
||
DAVID RUPERT FREDERICK JUSTICE |
||
NICHOLAS JOHN SYMONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE THISTLE PROPERTY LTD | Director | 2016-04-05 | CURRENT | 2016-04-05 | Liquidation | |
BLUE CAM LIMITED | Director | 2012-09-01 | CURRENT | 2003-08-27 | Dissolved 2016-11-01 | |
JARDINE ROAD PROPERTIES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
INTERNATIONAL COLLEGE OF ORIENTAL MEDICINE (U.K.) LIMITED(THE) | Director | 2006-01-10 | CURRENT | 1977-05-31 | Active | |
MEADCROSS ESTATES LIMITED | Director | 1997-12-16 | CURRENT | 1997-12-16 | Active | |
MEADCROSS LIMITED | Director | 1993-06-14 | CURRENT | 1993-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 2 JARDINE HOUSE THE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUPERT FREDERICK JUSTICE / 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RUPERT FREDERICK JUSTICE / 31/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS SYMONS / 31/12/2011 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
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 | 2017-04-10 |
Appointment of Liquidators | 2016-04-05 |
Notices to Creditors | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
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 | 2013-03-31 | £ 290,958 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 360,613 |
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 MMX RETAIL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 452,588 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 349,963 |
Current Assets | 2013-03-31 | £ 633,225 |
Current Assets | 2012-03-31 | £ 657,996 |
Debtors | 2013-03-31 | £ 180,637 |
Debtors | 2012-03-31 | £ 308,033 |
Shareholder Funds | 2013-03-31 | £ 342,267 |
Shareholder Funds | 2012-03-31 | £ 297,383 |
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 MMX RETAIL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MMX RETAIL LIMITED | Event Date | 2017-04-04 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 9 June 2017 at 2.30 pm for the purpose of having an account laid before them and to receive the Joint Liquidators 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 may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS, by 12.00 noon on 8 June 2017. Date of Appointment: 21 March 2016. Office Holder details: Nicholas Simmonds, (IP No. 9570) and Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact: The Joint Liquidators, Tel: 01628 478100, Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com Tel: 01628 478100. Ag HF10521 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MMX RETAIL LIMITED | Event Date | 2016-03-21 |
Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : The Joint Liquidators can be contacted by Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: thomas.stannett@quantuma.com or Tel: 01628 478100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MMX RETAIL LIMITED | Event Date | 2016-03-21 |
Notice is hereby given that creditors of the Company are required, on or before 02 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Date of Appointment: 21 March 2016 Office Holder details: Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts WD17 1DS . The Joint Liquidators can be contacted by Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: thomas.stannett@quantuma.com or Tel: 01628 478100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MMX RETAIL LIMITED | Event Date | 2016-03-21 |
At a General Meeting of the above named Company held by correspondence on 21 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nicholas Simmonds , (IP No. 9570) and Christopher Newell , (IP No. 13690) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. The Joint Liquidators can be contacted by Email: nick.simmonds@quantuma.com or Tel: 01628 478100. Alternative contact: Thomas Stannett, Email: thomas.stannett@quantuma.com or Tel: 01628 478100. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-06-19 | |
(Reg No 04043663) Previous Name of Company: Bradstrong Limited Nature of Business: Freight Transport. Trade Classification: Division 6-28 Road Transport. Date of Appointment of Joint Administrative Receivers: 12 June 2003. Name of Person Appointing the Joint Administrative Receivers: GE Armstrong (Management) Limited. Joint Administrative Receivers: John C Sallabank and Paul R Boyle (Office Holder Nos 008099 and 008897), both of Harrisons, 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ. | |||
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. |