Dissolved
Dissolved 2014-06-15
Company Information for ACTION MMU LIMITED
CARDIFF, UNITED KINGDOM, CF15,
|
Company Registration Number
03996662
Private Limited Company
Dissolved Dissolved 2014-06-15 |
Company Name | ||||
---|---|---|---|---|
ACTION MMU LIMITED | ||||
Legal Registered Office | ||||
CARDIFF UNITED KINGDOM | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
ELIZABETH CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS MACKIE |
Company Secretary | ||
JAYNE BELINDA BOLAN |
Company Secretary | ||
JAYNE BELINDA BOLAN |
Director | ||
JAMES FRANCIS MACKIE |
Company Secretary | ||
GARETH JOHN LEIGH |
Company Secretary | ||
MICHAEL JOSEPH MCNIFF |
Director | ||
MICHAEL JOSEPH MCNIFF |
Company Secretary | ||
ELIZABETH CONNOLLY |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 110 WHITCHURCH ROAD CARDIFF CF14 3LY | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES MACKIE | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR JAMES FRANCIS MACKIE | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 6 MARTIN ROAD TREMORFA INDUSTRIAL ESTATE CARDIFF CF24 5SD | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED MMU LIMITED CERTIFICATE ISSUED ON 08/05/06 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 101 SEAWALL ROAD CARDIFF SOUTH GLAMORGAN CF24 5TH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/07/04 | |
363s | RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
CERTNM | COMPANY NAME CHANGED MCNIFF MULTI UTILITIES LIMITED CERTIFICATE ISSUED ON 18/07/01 | |
363a | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 1ST FLOOR 14 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-09 |
Notices to Creditors | 2011-08-12 |
Proposal to Strike Off | 2010-02-23 |
Proposal to Strike Off | 2009-06-30 |
Petitions to Wind Up (Companies) | 2009-01-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7132 - Rent civil engineering machinery) as ACTION MMU LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ACTION MMU LIMITED | Event Date | 2011-08-09 |
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 Type | Final Meetings | |
Defending party | ACTION MMU LIMITED | Event Date | 2011-08-05 |
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 Type | Proposal to Strike Off | |
Defending party | ACTION MMU LIMITED | Event Date | 2010-02-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ACTION MMU LIMITED | Event Date | 2009-06-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ACTION MMU LIMITED | Event Date | 2008-11-04 |
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.) : | |||
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. |