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

ACTION MMU LIMITED

CARDIFF, UNITED KINGDOM, CF15,
Company Registration Number
03996662
Private Limited Company
Dissolved

Dissolved 2014-06-15

Company Overview

About Action Mmu Ltd
ACTION MMU LIMITED was founded on 2000-05-18 and had its registered office in Cardiff. The company was dissolved on the 2014-06-15 and is no longer trading or active.

Key Data
Company Name
ACTION MMU LIMITED
 
Legal Registered Office
CARDIFF
UNITED KINGDOM
 
Previous Names
MMU LIMITED08/05/2006
MCNIFF MULTI UTILITIES LIMITED18/07/2001
Filing Information
Company Number 03996662
Date formed 2000-05-18
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-05-31
Date Dissolved 2014-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 22:10:37
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 ACTION MMU LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CONNOLLY
Director 2006-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS MACKIE
Company Secretary 2008-04-11 2009-01-08
JAYNE BELINDA BOLAN
Company Secretary 2006-05-31 2008-01-24
JAYNE BELINDA BOLAN
Director 2004-07-17 2006-08-11
JAMES FRANCIS MACKIE
Company Secretary 2004-07-18 2005-12-29
GARETH JOHN LEIGH
Company Secretary 2002-03-18 2004-07-18
MICHAEL JOSEPH MCNIFF
Director 2000-05-18 2004-07-17
MICHAEL JOSEPH MCNIFF
Company Secretary 2000-05-18 2002-03-18
ELIZABETH CONNOLLY
Director 2000-05-18 2002-03-18
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-05-18 2000-05-18
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-05-18 2000-05-18

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
2014-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012
2011-08-174.20STATEMENT OF AFFAIRS/4.19
2011-08-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY
2010-04-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-23GAZ1FIRST GAZETTE
2009-07-10DISS40DISS40 (DISS40(SOAD))
2009-07-08363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-30GAZ1FIRST GAZETTE
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY JAMES MACKIE
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-11288aSECRETARY APPOINTED MR JAMES FRANCIS MACKIE
2008-02-01288bSECRETARY RESIGNED
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-30363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 6 MARTIN ROAD TREMORFA INDUSTRIAL ESTATE CARDIFF CF24 5SD
2006-09-13288bDIRECTOR RESIGNED
2006-07-26363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-08CERTNMCOMPANY NAME CHANGED MMU LIMITED CERTIFICATE ISSUED ON 08/05/06
2006-04-19288bSECRETARY RESIGNED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 101 SEAWALL ROAD CARDIFF SOUTH GLAMORGAN CF24 5TH
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bSECRETARY RESIGNED
2004-07-23363sRETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/04
2004-03-01363sRETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-14363aRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-04-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15288bSECRETARY RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-18CERTNMCOMPANY NAME CHANGED MCNIFF MULTI UTILITIES LIMITED CERTIFICATE ISSUED ON 18/07/01
2001-06-22363aRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-07287REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 1ST FLOOR 14 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL
2000-06-07288bSECRETARY RESIGNED
2000-06-07288bDIRECTOR RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7132 - Rent civil engineering machinery



Licences & Regulatory approval
We could not find any licences issued to ACTION MMU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-09
Notices to Creditors2011-08-12
Proposal to Strike Off2010-02-23
Proposal to Strike Off2009-06-30
Petitions to Wind Up (Companies)2009-01-05
Fines / Sanctions
No fines or sanctions have been issued against ACTION MMU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ACTION MMU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION MMU LIMITED
Trademarks
We have not found any records of ACTION MMU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION MMU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7132 - Rent civil engineering machinery) as ACTION MMU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION MMU 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 TypeNotices to Creditors
Defending partyACTION MMU LIMITEDEvent Date2011-08-09
Notice is hereby given that the Creditors of the above-named Company are required on or before the 29 October 2011 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Sandra McAlister of McAlister & Co, the liquidator of the said company, at Tredomen Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Further details contact: Sandra McAlister, Email: Sandra@mcalisterco.co.uk, Tel: 01443 866370. Sandra McAlister , Liquidator (IP No 9375) :
 
Initiating party Event TypeFinal Meetings
Defending partyACTION MMU LIMITEDEvent Date2011-08-05
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 that the final meetings of the Members and Creditors of the Company will be held at the offices of McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on Meeting Date and Time: 4 March 2014 at 10.30 am and 10.45 am In order to be entitled to vote at the meeting creditors must lodge proxies (unless appearing in person) and hitherto unlodged proofs at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the business day prior to the meeting. Sandra McAlister (IP Number 9375) of McAlister & Co , 10 St Helens Road, Swansea SA1 4AW was appointed Liquidator of the Company on 5 August 2011 . Further information about this case is available from Simon Barriball of McAlister & Co on 01792 459600 . Sandra McAlister, Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTION MMU LIMITEDEvent Date2010-02-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTION MMU LIMITEDEvent Date2009-06-30
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACTION MMU LIMITEDEvent Date2008-11-04
In the High Court of Justice (Chancery Division) Newcastle Upon Tyne District Registry case number 80399 A Petition to wind up the above-named Company of 110 Whitchurch Road, Cardiff CF14 3LY presented on 4 November 2008 , by CEMEX UK OPERATIONS LIMITED of Camden House, Clearwater Business Park, Thornaby, Stockton on Tees TS17 6QY , will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, Quayside, Newcastle upon Tyne , on 19 January 2009 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 16 January 2009. The Petitioners Solicitors are Ward Hadaway , Sandgate House, 102 Quayside, Newcastle upon Tyne NE1 3DX , tel 0191 204 4343, fax 0191 204 4370.(Ref (L)DLB.JJ.RMC001.2.57789.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION MMU 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 ACTION MMU 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