Company NameMTIG Limited
DirectorsTimothy Mitchell and Ian Scott Wallis
Company StatusLiquidation
Company Number07860940
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8-31 Vantage Point Business Village
Mitcheldean
Gloucestershire
GL17 0DD
Wales
Director NameMr Ian Scott Wallis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Brian Geoffrey Muirhead
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8-31 Vantage Point Business Village
Mitcheldean
Gloucestershire
GL17 0DD
Wales
Director NameMr Christopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Rupert Rowland Playfair Prichard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Secretary NameMr Brian Geoffrey Muirhead
StatusResigned
Appointed17 December 2011(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£213,047
Cash£6,043,797
Current Liabilities£1,046,105

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due9 December 2016 (overdue)

Filing History

4 February 2021Liquidators' statement of receipts and payments to 6 December 2020 (13 pages)
12 February 2020Liquidators' statement of receipts and payments to 6 December 2019 (11 pages)
9 February 2019Liquidators' statement of receipts and payments to 6 December 2018 (9 pages)
15 November 2018Registered office address changed from Ship Canal House 98 King Street 7th Floor Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages)
27 September 2018Removal of liquidator by court order (15 pages)
13 February 2018Liquidators' statement of receipts and payments to 6 December 2017 (13 pages)
20 February 2017Liquidators' statement of receipts and payments to 6 December 2016 (9 pages)
20 February 2017Liquidators' statement of receipts and payments to 6 December 2016 (9 pages)
15 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 941,042
(22 pages)
15 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • USD 941,042
(22 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(10 pages)
8 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
(10 pages)
4 January 2016Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from C/O Mml Capital Partners Llp Grand Buildings 1-3 Strand London WC2N 5HR United Kingdom to Ship Canal House 98 King Street 7th Floor Manchester M2 4WU on 4 January 2016 (2 pages)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Declaration of solvency (3 pages)
30 December 2015Declaration of solvency (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • USD 941,042
(21 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • USD 941,042
(21 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
3 September 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
6 August 2014Statement of capital on 6 August 2014
  • USD 100,001.0
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • USD 100,001.0
(4 pages)
6 August 2014Statement of capital on 6 August 2014
  • USD 100,001.0
(4 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
7 July 2014Solvency statement dated 20/06/14 (2 pages)
7 July 2014Solvency statement dated 20/06/14 (2 pages)
7 July 2014Statement by directors (2 pages)
7 July 2014Statement by directors (2 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(21 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(21 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 February 2013Memorandum and Articles of Association (30 pages)
15 February 2013Memorandum and Articles of Association (30 pages)
5 February 2013Statement by directors (1 page)
5 February 2013Statement of capital on 5 February 2013
  • USD 2,541,042.00
(4 pages)
5 February 2013Solvency statement dated 04/02/13 (1 page)
5 February 2013Statement by directors (1 page)
5 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
5 February 2013Statement of capital on 5 February 2013
  • USD 2,541,042.00
(4 pages)
5 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
5 February 2013Solvency statement dated 04/02/13 (1 page)
5 February 2013Statement of capital on 5 February 2013
  • USD 2,541,042.00
(4 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
20 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
6 December 2012Termination of appointment of Brian Muirhead as a secretary (1 page)
6 December 2012Termination of appointment of Rupert Prichard as a director (1 page)
6 December 2012Termination of appointment of Brian Muirhead as a director (1 page)
6 December 2012Termination of appointment of Brian Muirhead as a secretary (1 page)
6 December 2012Termination of appointment of Christopher Kemball as a director (1 page)
6 December 2012Termination of appointment of Brian Muirhead as a director (1 page)
6 December 2012Termination of appointment of Rupert Prichard as a director (1 page)
6 December 2012Termination of appointment of Christopher Kemball as a director (1 page)
12 October 2012Registered office address changed from Suite 71-74 4Th Floor Beechdene House Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Suite 71-74 4Th Floor Beechdene House Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 12 October 2012 (1 page)
11 May 2012Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 11 May 2012 (1 page)
13 February 2012Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages)
13 February 2012Appointment of Mr Christopher Ross Maguire Kemball as a director (2 pages)
23 January 2012Statement of capital following an allotment of shares on 17 December 2011
  • USD 8,000,001
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 17 December 2011
  • USD 8,000,001
(4 pages)
18 January 2012Appointment of Mr Ian Scott Wallis as a director (2 pages)
18 January 2012Appointment of Mr Ian Scott Wallis as a director (2 pages)
17 January 2012Appointment of Mr Brian Geoffrey Muirhead as a secretary (1 page)
17 January 2012Appointment of Mr Brian Geoffrey Muirhead as a secretary (1 page)
13 January 2012Appointment of Mr Rupert Rowland Playfair Prichard as a director (2 pages)
13 January 2012Appointment of Mr Rupert Rowland Playfair Prichard as a director (2 pages)
3 January 2012Resolutions
  • RES13 ‐ Section 175 - conflict of interest 17/12/2011
(2 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Change of share class name or designation (2 pages)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 239 - contribution agreement 19/12/2011
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 239 - contribution agreement 19/12/2011
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
3 January 2012Resolutions
  • RES13 ‐ Section 175 - conflict of interest 17/12/2011
(2 pages)
25 November 2011Incorporation (33 pages)
25 November 2011Incorporation (33 pages)