Shrewsbury
Salop
SY2 6JX
Wales
Secretary Name | Clara Jane Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 167 Wenlock Road Shrewsbury Shropshire SY2 6LB Wales |
Director Name | Mr Geoffrey Frederick Becque |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfield House Danzey-Green Tanworth In Arden Solihull West Midlands B94 5BG |
Director Name | Alessandro Pietro D'Adda |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatched Lodge Bell Bank High St Welford On Avon Stratford Upon Avon Warwickshire CV37 8EA |
Director Name | Mr Michael Frederick Cook |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cracknut Hill House Haye Lane Mappleborough Green Studley Warwickshire B80 7DS |
Director Name | Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Bramcote Road Putney London SW15 6UG |
Director Name | Mr Michael Robert Finch Langdon |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sumner Place London SW7 3NT |
Secretary Name | Mr Michael Frederick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cracknut Hill House Haye Lane Mappleborough Green Studley Warwickshire B80 7DS |
Director Name | Paul Ian Cartwright |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 195 Highbury Quadrant London N5 2TE |
Secretary Name | Nigel Adam Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 29 Ossulton Way Hampstead Garden Suburb London N2 0DT |
Director Name | Stephen Sowerby |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 37 Brighouse Close Ormskirk Lancashire L39 3NA |
Secretary Name | Stephen Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2002) |
Role | Financial Director |
Correspondence Address | 37 Brighouse Close Ormskirk Lancashire L39 3NA |
Secretary Name | Mandy Valerie Ann Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 1 Stockmar Grange Bolton Lancashire BL1 5GQ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | mmcbykes.co |
---|
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £119,450 |
Net Worth | £711,359 |
Current Liabilities | £1,036,018 |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
29 February 2000 | Delivered on: 11 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
3 February 2000 | Delivered on: 4 February 2000 Persons entitled: Hyundai Car Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 and MS101494. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2000 | Delivered on: 4 February 2000 Persons entitled: Shogun Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 and MS101494. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2000 | Delivered on: 4 February 2000 Persons entitled: Mcl Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 & MS101494. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2000 | Delivered on: 4 February 2000 Persons entitled: Ag Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aspinall place thatto heath st helens lancs t/no MS364007 & MS101494. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 November 1995 | Delivered on: 20 November 1995 Satisfied on: 28 February 1998 Persons entitled: The First Personal Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 2014 | Restoration by order of the court (5 pages) |
---|---|
27 February 2014 | Restoration by order of the court (5 pages) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Receiver ceasing to act (1 page) |
21 November 2007 | Receiver ceasing to act (1 page) |
20 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: grant thornton uk LLP heron house albert square manchester M60 8GT (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: grant thornton uk LLP heron house albert square manchester M60 8GT (1 page) |
25 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
9 May 2006 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
9 May 2006 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
29 March 2006 | Administrative Receiver's report (7 pages) |
29 March 2006 | Administrative Receiver's report (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o millenium motorcycles aspinall heath thatto heath st. Helens merseyside WA9 5PE (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: c/o millenium motorcycles aspinall heath thatto heath st. Helens merseyside WA9 5PE (1 page) |
19 January 2006 | Appointment of receiver/manager (1 page) |
19 January 2006 | Appointment of receiver/manager (1 page) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
2 November 2004 | £ ic 3000000/2750000 19/10/04 £ sr [email protected]=250000 (1 page) |
2 November 2004 | £ ic 3000000/2750000 19/10/04 £ sr [email protected]=250000 (1 page) |
24 September 2004 | Resolutions
|
24 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 May 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members
|
29 January 2001 | Return made up to 24/01/01; full list of members
|
19 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
11 March 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
4 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Return made up to 24/01/00; full list of members
|
1 February 2000 | Return made up to 24/01/00; full list of members
|
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
5 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
5 March 1999 | Return made up to 24/01/99; full list of members (8 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: rutland house rutland gardens london SW7 1BX (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: rutland house rutland gardens london SW7 1BX (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Company name changed rutland motor holdings LIMITED\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed rutland motor holdings LIMITED\certificate issued on 28/01/99 (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members (10 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members (10 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
31 January 1997 | Return made up to 24/01/97; no change of members
|
31 January 1997 | Return made up to 24/01/97; no change of members
|
19 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
19 September 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
12 March 1996 | Return made up to 24/01/96; full list of members (11 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 24/01/96; full list of members (11 pages) |
12 March 1996 | New secretary appointed (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Company name changed ingleby (795) LIMITED\certificate issued on 28/11/95 (2 pages) |
27 November 1995 | Company name changed ingleby (795) LIMITED\certificate issued on 28/11/95 (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Ad 03/11/95--------- £ si [email protected]=1999998 £ ic 1000002/3000000 (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Ad 03/11/95--------- £ si [email protected]=1999998 £ ic 1000002/3000000 (4 pages) |
20 November 1995 | Particulars of mortgage/charge (20 pages) |
20 November 1995 | Particulars of mortgage/charge (20 pages) |
17 November 1995 | Particulars of contract relating to shares (4 pages) |
17 November 1995 | Ad 14/10/95--------- £ si [email protected]=1000000 £ ic 2/1000002 (4 pages) |
17 November 1995 | Particulars of contract relating to shares (4 pages) |
17 November 1995 | Ad 14/10/95--------- £ si [email protected]=1000000 £ ic 2/1000002 (4 pages) |
16 November 1995 | Nc inc already adjusted 14/10/95 (1 page) |
16 November 1995 | Resolutions
|
16 November 1995 | Nc inc already adjusted 14/10/95 (1 page) |
16 November 1995 | Resolutions
|
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | New director appointed (6 pages) |
30 October 1995 | New director appointed (6 pages) |
26 October 1995 | New secretary appointed;new director appointed (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: lauriston house pitchill evesham WR11 5YT (1 page) |
26 October 1995 | New secretary appointed;new director appointed (4 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: lauriston house pitchill evesham WR11 5YT (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Accounting reference date notified as 31/12 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | Director resigned;new director appointed (4 pages) |
30 March 1995 | New director appointed (4 pages) |
30 March 1995 | Director resigned;new director appointed (4 pages) |
24 January 1995 | Incorporation (19 pages) |
24 January 1995 | Incorporation (19 pages) |