Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MMC LAND & REGENERATION LIMITED
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 Overview

About Mmc Land & Regeneration Ltd
MMC LAND & REGENERATION LIMITED was founded on 2010-01-21 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Mmc Land & Regeneration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MMC LAND & REGENERATION LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in OL10
 
Previous Names
MMC LAND REGENERATION LIMITED08/12/2010
Filing Information
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 GB995822562  
Last Datalog update: 2023-09-05 13:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMC LAND & REGENERATION LIMITED
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.
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
2023-09-02Final Gazette dissolved via compulsory strike-off
2023-06-12Administrator's progress report
2023-06-02Liquidation. Administration move to dissolve company
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM C/O Moorfields Advisory 20 Old Bailey London EC4M 7AN
2022-12-28Administrator's progress report
2022-12-16liquidation-in-administration-extension-of-period
2022-10-04Notice of order removing administrator from office
2022-10-04Notice of appointment of a replacement or additional administrator
2022-10-04AM11Notice of appointment of a replacement or additional administrator
2022-10-04AM16Notice of order removing administrator from office
2022-06-29AM10Administrator's progress report
2021-12-22Administrator's progress report
2021-12-22AM10Administrator's progress report
2021-07-02AM10Administrator's progress report
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Moorfields Advisory Limited 88 Wood Street London EC2V 7QF
2020-12-23AM10Administrator's progress report
2020-12-05AM19liquidation-in-administration-extension-of-period
2020-07-03AM10Administrator's progress report
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071323420006
2019-12-13AM10Administrator's progress report
2019-11-22AM19liquidation-in-administration-extension-of-period
2019-08-05AM10Administrator's progress report
2019-07-11AM06Notice of deemed approval of proposals
2019-01-08AM10Administrator's progress report
2018-12-11AM19liquidation-in-administration-extension-of-period
2018-07-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-07-10AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-06AM02Liquidation statement of affairs AM02SOA
2018-01-25AM03Statement of administrator's proposal
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM The Quadrant Green Lane Heywood Lancashire OL10 1NG
2017-12-12AM01Appointment of an administrator
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE HALL
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOLMES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DROGAN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2017-12-04PSC07CESSATION OF CHRISTOPHER DROGAN AS A PSC
2017-12-04PSC07CESSATION OF MICHAEL DROGAN AS A PSC
2017-12-04PSC07CESSATION OF MARK SIMON RUSSELL AS A PSC
2017-07-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071323420007
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-31AR0121/01/16 FULL LIST
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON RUSSELL / 19/01/2015
2015-05-19DISS40DISS40 (DISS40(SOAD))
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0121/01/15 FULL LIST
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY EILEEN SMITH
2015-05-18AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-21GAZ1FIRST GAZETTE
2014-03-24ANNOTATIONOther
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2014-03-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0121/01/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-07-31AP01DIRECTOR APPOINTED MR MARK SIMON RUSSELL
2013-05-23ANNOTATIONOther
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071323420006
2013-03-23AR0121/01/13 FULL LIST
2013-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MOUTREY
2013-01-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DROGAN
2013-01-05AP01DIRECTOR APPOINTED MR MICHAEL DROGAN
2013-01-05TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN SMITH
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-05-30DISS40DISS40 (DISS40(SOAD))
2012-05-29AR0121/01/12 FULL LIST
2012-05-22GAZ1FIRST GAZETTE
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-05AP01DIRECTOR APPOINTED MR NIGEL JEREMY VICTOR MOUTREY
2011-10-05AP01DIRECTOR APPOINTED MRS EILEEN WINIFRED SMITH
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DROGAN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DROGAN
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL
2011-10-05AP03SECRETARY APPOINTED MRS EILEEN WINIFRED SMITH
2011-09-05AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-03-17AR0121/01/11 FULL LIST
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-08RES15CHANGE OF NAME 01/12/2010
2010-12-08CERTNMCOMPANY NAME CHANGED MMC LAND REGENERATION LIMITED CERTIFICATE ISSUED ON 08/12/10
2010-11-06MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MMC LAND & REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-06-29
Appointmen2017-12-04
Proposal to Strike Off2012-05-22
Fines / Sanctions
No fines or sanctions have been issued against MMC LAND & REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-02 Outstanding OCM ALBION DEBTCO DAC
2013-05-21 Outstanding KIER PARTNERSHIP HOMES LIMITED
LEGAL MORTGAGE 2012-10-03 Outstanding AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2011-01-04 Outstanding KIER PARTNERSHIP HOMES LIMITED
LEGAL MORTGAGE 2010-11-06 PART of the property or undertaking has been released from charge AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-10-30 PART of the property or undertaking has been released from charge AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2010-10-30 PART of the property or undertaking has been released from charge AIB GROUP (UK) PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MMC LAND & REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMC LAND & REGENERATION LIMITED
Trademarks
We have not found any records of MMC LAND & REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMC LAND & REGENERATION 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 (41100 - Development of building projects) as MMC LAND & REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MMC LAND & REGENERATION 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 TypeNotice of
Defending partyMMC LAND & REGENERATION LIMITEDEvent Date2021-06-29
 
Initiating party Event TypeAppointmen
Defending partyMMC LAND & REGENERATION LIMITEDEvent Date2017-12-04
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 TypeProposal to Strike Off
Defending partyMMC LAND & REGENERATION LIMITEDEvent Date2012-05-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMC LAND & REGENERATION 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 MMC LAND & REGENERATION 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.