In Administration
Administrative Receiver
Administrative Receiver
Company Information for MMC LAND & REGENERATION LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
07132342
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
MMC LAND & REGENERATION LIMITED | ||
Legal Registered Office | ||
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in OL10 | ||
Previous Names | ||
|
Company Number | 07132342 | |
---|---|---|
Company ID Number | 07132342 | |
Date formed | 2010-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 13:42:39 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Administrator's progress report | ||
Liquidation. Administration move to dissolve company | ||
REGISTERED OFFICE CHANGED ON 10/02/23 FROM C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Notice of order removing administrator from office | ||
Notice of appointment of a replacement or additional administrator | ||
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM Moorfields Advisory Limited 88 Wood Street London EC2V 7QF | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071323420006 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/17 FROM The Quadrant Green Lane Heywood Lancashire OL10 1NG | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
PSC07 | CESSATION OF CHRISTOPHER DROGAN AS A PSC | |
PSC07 | CESSATION OF MICHAEL DROGAN AS A PSC | |
PSC07 | CESSATION OF MARK SIMON RUSSELL AS A PSC | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071323420007 | |
LATEST SOC | 31/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 19/01/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
ANNOTATION | Other | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MARK SIMON RUSSELL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071323420006 | |
AR01 | 21/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MOUTREY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DROGAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR NIGEL JEREMY VICTOR MOUTREY | |
AP01 | DIRECTOR APPOINTED MRS EILEEN WINIFRED SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DROGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL | |
AP03 | SECRETARY APPOINTED MRS EILEEN WINIFRED SMITH | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 21/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | COMPANY NAME CHANGED MMC LAND REGENERATION LIMITED CERTIFICATE ISSUED ON 08/12/10 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-06-29 |
Appointmen | 2017-12-04 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OCM ALBION DEBTCO DAC | ||
Outstanding | KIER PARTNERSHIP HOMES LIMITED | ||
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL CHARGE | Outstanding | KIER PARTNERSHIP HOMES LIMITED | |
LEGAL MORTGAGE | PART of the property or undertaking has been released from charge | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | PART of the property or undertaking has been released from charge | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | PART of the property or undertaking has been released from charge | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 14,926,315 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MMC LAND & REGENERATION LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,381 |
Current Assets | 2012-04-01 | £ 14,612,918 |
Shareholder Funds | 2012-04-01 | £ 313,397 |
Stocks Inventory | 2012-04-01 | £ 14,602,537 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MMC LAND & REGENERATION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MMC LAND & REGENERATION LIMITED | Event Date | 2021-06-29 |
Initiating party | Event Type | Appointmen | |
Defending party | MMC LAND & REGENERATION LIMITED | Event Date | 2017-12-04 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2017-9012 MMC LAND & REGENERATION LIMITED (Company Number 07132342 ) Nature of Business: Development of building projec… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MMC LAND & REGENERATION LIMITED | Event Date | 2012-05-22 |
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. |