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

MMH P&C LIMITED

EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
04600557
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Mmh P&c Ltd
MMH P&C LIMITED was founded on 2002-11-26 and had its registered office in Edmund Street. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
MMH P&C LIMITED
 
Legal Registered Office
EDMUND STREET
BIRMINGHAM
 
Previous Names
PARSON & CROSLAND LIMITED22/05/2012
P & C HOLDINGS LIMITED12/01/2009
Filing Information
Company Number 04600557
Date formed 2002-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-07-29
Type of accounts FULL
Last Datalog update: 2015-06-05 01:21:44
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 MMH P&C LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM MURRAY HORNE
Company Secretary 2007-10-31
GRAEME EVERITT HILL
Director 2007-10-31
MICHAEL SCOTT MCGILL
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRIE LAWSON
Director 2007-10-31 2012-05-11
JAMES DONALD GILMOUR WILSON
Director 2007-10-31 2011-05-09
EDWARD JOCELYN BILCLIFFE
Director 2002-11-26 2010-09-30
MALCOLM SANDERSON STAYMAN
Company Secretary 2002-11-26 2007-10-31
IAN ALAN CRANE
Director 2002-12-05 2007-10-31
NIGEL JAMES ALEXANDER LEARMOND
Director 2003-01-21 2007-10-31
DIANA ELIZABETH CROSLAND
Director 2003-01-29 2007-03-13
GEORGE ANDREW FOTHERINGHAM
Director 2002-12-05 2003-06-05
NIGEL JAMES ALEXANDER LEARMOND
Director 2002-12-05 2002-12-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM MURRAY HORNE GROSVENOR HOUSE SOUTHAMPTON LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Company Secretary 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
DAVID WILLIAM MURRAY HORNE MMH NSS LIMITED Company Secretary 2007-02-01 CURRENT 1986-04-09 Active - Proposal to Strike off
DAVID WILLIAM MURRAY HORNE PPG BRACKNELL LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Dissolved 2014-12-30
DAVID WILLIAM MURRAY HORNE RESPONSE CREDIT MANAGEMENT LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE TIPTON & MILL STEELS LIMITED Company Secretary 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
DAVID WILLIAM MURRAY HORNE PPG LAND NORMANTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Dissolved 2015-01-13
DAVID WILLIAM MURRAY HORNE RYEFORD DEVELOPMENTS LIMITED Company Secretary 2005-01-11 CURRENT 2004-12-06 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO 500 LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO MANSFIELD LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-12 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE BRETTON STREET DEVELOPMENTS LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-01 Dissolved 2016-01-19
DAVID WILLIAM MURRAY HORNE PPG METRO 39 LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO CALEDONIAN LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE G M GROUP HOLDINGS LIMITED Company Secretary 2003-05-06 CURRENT 2002-07-05 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG SOUTHERN LIMITED Company Secretary 2002-07-16 CURRENT 2002-04-10 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MCG HOLDINGS LIMITED Company Secretary 2002-07-11 CURRENT 2000-08-25 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE MURRAY GROUP MANAGEMENT LIMITED Company Secretary 2002-05-08 CURRENT 1980-03-18 Dissolved 2017-12-07
DAVID WILLIAM MURRAY HORNE MURRAY MHL LIMITED Company Secretary 2002-05-01 CURRENT 1993-03-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MMH ATI LIMITED Company Secretary 2002-05-01 CURRENT 2000-01-12 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG (EDINBURGH) LIMITED Company Secretary 2002-05-01 CURRENT 1989-05-02 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY AVIATION LIMITED Company Secretary 2002-05-01 CURRENT 1998-01-21 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG DEVELOPMENTS LIMITED Company Secretary 2002-05-01 CURRENT 2000-08-08 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE PPG METRO LIMITED Company Secretary 2002-05-01 CURRENT 2000-04-25 Dissolved 2015-01-02
DAVID WILLIAM MURRAY HORNE MURRAY GENERAL STEELS GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1973-03-30 Dissolved 2014-07-29
DAVID WILLIAM MURRAY HORNE PPG LIGHTNING LIMITED Company Secretary 2002-05-01 CURRENT 2001-10-09 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE MMH ATS LIMITED Company Secretary 2002-05-01 CURRENT 2001-11-27 Dissolved 2014-08-01
DAVID WILLIAM MURRAY HORNE PPG METRO GROSVENOR LIMITED Company Secretary 2002-05-01 CURRENT 2001-07-06 Dissolved 2014-07-04
DAVID WILLIAM MURRAY HORNE PPG LAND LIMITED Company Secretary 2002-05-01 CURRENT 1999-01-21 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE G M MINING LIMITED Company Secretary 2002-05-01 CURRENT 1997-03-06 Dissolved 2016-06-29
DAVID WILLIAM MURRAY HORNE MURRAY PROPERTY HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1992-06-17 Dissolved 2018-04-17
DAVID WILLIAM MURRAY HORNE THE PREMIER PROPERTY GROUP LIMITED Company Secretary 2002-05-01 CURRENT 1992-08-24 Liquidation
DAVID WILLIAM MURRAY HORNE MURRAY GROUP HOLDINGS LIMITED Company Secretary 2002-05-01 CURRENT 1992-07-27 Liquidation
DAVID WILLIAM MURRAY HORNE MMH ATS2 LIMITED Company Secretary 2002-05-01 CURRENT 1975-07-28 Active
DAVID WILLIAM MURRAY HORNE MURRAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-03-20 CURRENT 1999-01-13 Dissolved 2018-03-27
DAVID WILLIAM MURRAY HORNE SCRATCH TECHNOLOGIES LIMITED Company Secretary 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY METALS INVESTMENTS LIMITED Director 2014-04-11 CURRENT 2012-02-17 Active - Proposal to Strike off
GRAEME EVERITT HILL ALPHASTRUT LTD Director 2014-04-11 CURRENT 2008-12-04 Active - Proposal to Strike off
GRAEME EVERITT HILL MURRAY METALS LIMITED Director 2012-04-17 CURRENT 2012-02-17 Active
GRAEME EVERITT HILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
GRAEME EVERITT HILL FELLSIDE DEVELOPMENTS LIMITED Director 2009-09-01 CURRENT 2009-08-02 Active
GRAEME EVERITT HILL HILLFOOT STEEL LIMITED Director 2008-04-04 CURRENT 1958-01-01 Active
GRAEME EVERITT HILL BALLYRONAN MANAGEMENT COMPANY LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
GRAEME EVERITT HILL PARSON & CROSLAND (MIDDLESBROUGH) LIMITED Director 2007-10-31 CURRENT 1926-02-06 Dissolved 2015-01-06
GRAEME EVERITT HILL TIPTON & MILL STEELS LIMITED Director 2006-09-04 CURRENT 1952-11-06 Dissolved 2015-08-11
GRAEME EVERITT HILL MURRAY PLATE GROUP LIMITED Director 2006-08-04 CURRENT 2006-07-31 Active
GRAEME EVERITT HILL STEEL UK LIMITED Director 2006-02-02 CURRENT 2005-10-27 Dissolved 2014-08-05
GRAEME EVERITT HILL MCG HOLDINGS LIMITED Director 2005-12-30 CURRENT 2000-08-25 Dissolved 2014-08-01
GRAEME EVERITT HILL FORTH STEEL LIMITED Director 2005-12-30 CURRENT 1980-12-24 Active - Proposal to Strike off
GRAEME EVERITT HILL MULTI METALS LIMITED Director 2005-12-30 CURRENT 1978-04-19 In Administration
GRAEME EVERITT HILL HOLMECROFT DEVELOPMENTS LIMITED Director 2004-12-16 CURRENT 2004-11-24 Active
GRAEME EVERITT HILL MMH ATS LIMITED Director 2001-11-27 CURRENT 2001-11-27 Dissolved 2014-08-01
GRAEME EVERITT HILL MMH ATI LIMITED Director 2000-01-12 CURRENT 2000-01-12 Dissolved 2014-08-01
GRAEME EVERITT HILL MURRAY GENERAL STEELS GROUP LIMITED Director 1995-06-08 CURRENT 1973-03-30 Dissolved 2014-07-29
GRAEME EVERITT HILL MMH ATS2 LIMITED Director 1994-01-17 CURRENT 1975-07-28 Active
MICHAEL SCOTT MCGILL W.A. BAXTER & SONS (HOLDINGS) LIMITED Director 2016-09-28 CURRENT 2002-06-26 Active
MICHAEL SCOTT MCGILL BAXTERS FOOD GROUP LIMITED Director 2016-09-28 CURRENT 1945-11-07 Active
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (CUNNING PARK) LIMITED Director 2014-03-26 CURRENT 2003-01-14 Dissolved 2016-11-03
MICHAEL SCOTT MCGILL PREMIER BURRELL LIMITED Director 2010-05-10 CURRENT 2003-08-12 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL RYEFORD DEVELOPMENTS LIMITED Director 2010-05-07 CURRENT 2004-12-06 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY OUTSOURCING LIMITED Director 2010-03-19 CURRENT 2010-03-19 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MURRAY MHL LIMITED Director 2010-03-05 CURRENT 1993-03-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MMH ATI LIMITED Director 2010-03-05 CURRENT 2000-01-12 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY ESTATES DALMARNOCK LIMITED Director 2010-03-05 CURRENT 1986-04-07 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL RESPONSE CREDIT MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2006-10-13 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL INITIATIVE SOFTWARE LIMITED Director 2010-03-05 CURRENT 1990-10-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG (EDINBURGH) LIMITED Director 2010-03-05 CURRENT 1989-05-02 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL G M GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 2002-07-05 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO CALEDONIAN LIMITED Director 2010-03-05 CURRENT 2003-10-27 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY AVIATION LIMITED Director 2010-03-05 CURRENT 1998-01-21 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG DEVELOPMENTS LIMITED Director 2010-03-05 CURRENT 2000-08-08 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED Director 2010-03-05 CURRENT 2001-10-16 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO LIMITED Director 2010-03-05 CURRENT 2000-04-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG METRO 500 LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RESIDENTIAL LIMITED Director 2010-03-05 CURRENT 1993-04-01 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY GENERAL STEELS GROUP LIMITED Director 2010-03-05 CURRENT 1973-03-30 Dissolved 2014-07-29
MICHAEL SCOTT MCGILL PPG METRO MANSFIELD LIMITED Director 2010-03-05 CURRENT 2004-11-12 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL GROSVENOR HOUSE SOUTHAMPTON LIMITED Director 2010-03-05 CURRENT 2007-11-15 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL APPLECROSS PROPERTIES (CRAIGHALL) LIMITED Director 2010-03-05 CURRENT 2005-05-25 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL MURRAY ESTATES RH LIMITED Director 2010-03-05 CURRENT 2007-11-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL CHARLOTTE VENTURES (DOONFOOT) LIMITED Director 2010-03-05 CURRENT 2003-04-28 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LAND NORMANTON LIMITED Director 2010-03-05 CURRENT 2006-02-28 Dissolved 2015-01-13
MICHAEL SCOTT MCGILL PPG METRO 39 LIMITED Director 2010-03-05 CURRENT 2004-03-30 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG BRACKNELL LIMITED Director 2010-03-05 CURRENT 2006-11-22 Dissolved 2014-12-30
MICHAEL SCOTT MCGILL MCG HOLDINGS LIMITED Director 2010-03-05 CURRENT 2000-08-25 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL PPG SOUTHERN LIMITED Director 2010-03-05 CURRENT 2002-04-10 Dissolved 2015-01-02
MICHAEL SCOTT MCGILL PPG LIGHTNING LIMITED Director 2010-03-05 CURRENT 2001-10-09 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL MMH ATS LIMITED Director 2010-03-05 CURRENT 2001-11-27 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL PPG METRO GROSVENOR LIMITED Director 2010-03-05 CURRENT 2001-07-06 Dissolved 2014-07-04
MICHAEL SCOTT MCGILL TIPTON & MILL STEELS LIMITED Director 2010-03-05 CURRENT 1952-11-06 Dissolved 2015-08-11
MICHAEL SCOTT MCGILL PPG LAND LIMITED Director 2010-03-05 CURRENT 1999-01-21 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL G M MINING LIMITED Director 2010-03-05 CURRENT 1997-03-06 Dissolved 2016-06-29
MICHAEL SCOTT MCGILL MMH NSS LIMITED Director 2010-03-05 CURRENT 1986-04-09 Active - Proposal to Strike off
MICHAEL SCOTT MCGILL MURRAY PROPERTY HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-06-17 Dissolved 2018-04-17
MICHAEL SCOTT MCGILL MURRAY GROUP HOLDINGS LIMITED Director 2010-03-05 CURRENT 1992-07-27 Liquidation
MICHAEL SCOTT MCGILL MMH ATS2 LIMITED Director 2010-03-05 CURRENT 1975-07-28 Active
MICHAEL SCOTT MCGILL MURRAY SPECIALITY METALS GROUP LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL MURRAY METALS HOLDINGS LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-08-01
MICHAEL SCOTT MCGILL THE PREMIER PROPERTY GROUP LIMITED Director 2009-03-26 CURRENT 1992-08-24 Liquidation
MICHAEL SCOTT MCGILL MURRAY GROUP MANAGEMENT LIMITED Director 2007-01-10 CURRENT 1980-03-18 Dissolved 2017-12-07
MICHAEL SCOTT MCGILL MURRAY INTERNATIONAL HOLDINGS LIMITED Director 2005-05-01 CURRENT 1999-01-13 Dissolved 2018-03-27

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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-03DS01APPLICATION FOR STRIKING-OFF
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 4103133
2013-11-26AR0126/11/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0126/11/12 FULL LIST
2012-05-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-05-22CERTNMCOMPANY NAME CHANGED PARSON & CROSLAND LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM BRIGHTGATE HOUSE COBRA COURT 1 BRIGHTGATE WAY TRAFFORD PARK MANCHESTER M32 0TB
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-24AR0126/11/11 FULL LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-14AR0126/11/10 FULL LIST
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BILCLIFFE
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10SH0121/04/10 STATEMENT OF CAPITAL GBP 4103133
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-24AP01DIRECTOR APPOINTED MICHAEL SCOTT MCGILL
2010-02-12AR0126/11/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOCELYN BILCLIFFE / 26/11/2009
2009-12-16RES01ADOPT ARTICLES 27/11/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MURRAY HORNE / 12/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HILL / 17/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOCELYN BILCLIFFE / 17/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRIE LAWSON / 17/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD GILMOUR WILSON / 11/10/2009
2009-09-30225PREVEXT FROM 31/01/2009 TO 30/06/2009
2009-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-09CERTNMCOMPANY NAME CHANGED P & C HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM NEWPORT WORKS FORTY FOOT ROAD MIDDLESBROUGH TS2 1HH
2008-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-14AUDAUDITOR'S RESIGNATION
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-12225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-03288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-29363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-14169£ SR 50000@1 26/10/04
2004-12-13363sRETURN MADE UP TO 26/11/04; CHANGE OF MEMBERS
2004-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to MMH P&C LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MMH P&C LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-28 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-04-17 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-12-17 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-01-21 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-01-21 Satisfied BANK OF SCOTLAND PLC
GUARANTEE AND DEBENTURE 2002-12-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MMH P&C LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMH P&C LIMITED
Trademarks
We have not found any records of MMH P&C LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMH P&C 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 (46720 - Wholesale of metals and metal ores) as MMH P&C LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MMH P&C 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMH P&C 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 MMH P&C 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.