Dissolved
Dissolved 2017-09-20
Company Information for MMV LTD.
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
SC334107
Private Limited Company
Dissolved Dissolved 2017-09-20 |
Company Name | |
---|---|
MMV LTD. | |
Legal Registered Office | |
70 YORK STREET GLASGOW G2 Other companies in FK9 | |
Company Number | SC334107 | |
---|---|---|
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-02 09:28:15 |
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 |
---|---|---|
LES SOMERVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE MCWATT |
Company Secretary | ||
JOHN LAMBIE MCWATT |
Director | ||
LES SOMERVILLE |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O SOMERVILLE 7A MAYNE AVENUE BRIDGE OF ALLAN STIRLING FK9 4QU SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 111 DRIP ROAD STIRLING FK8 1RW | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE MCWATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCWATT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 18B MAXWELL PLACE STIRLING FK8 1JU UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS DENISE MCWATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LES SOMERVILLE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN LAMBIE MCWATT / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LES SOMERVILLE / 07/12/2009 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 18B MAXWELL PLACE STIRLING FK8 1JU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/12/07-19/12/07 £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 18B MAXWELL PLACE STIRLING FK8 1JU | |
88(2)R | AD 19/11/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-02-05 |
Appointment of Administrators | 2015-07-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE STANDARD SECURITY | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PLC | |
STANDARD SECURITY | ALL of the property or undertaking has been released and no longer forms part of the charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-01 | £ 4,087 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 292,307 |
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 MMV LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 296,561 |
Shareholder Funds | 2012-04-01 | £ 167 |
Tangible Fixed Assets | 2012-04-01 | £ 296,561 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MMV LTD. are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MMV LTD. | Event Date | 2015-07-06 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By notice of appointment lodged in the Court of Session James Bernard Stephen and Bryan Jackson (IP Nos 9273 and 5194 ), both of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Further details contact: Craig Fisher, Tel: 0141 248 3761. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MMV LTD. | Event Date | |
Date of Appointments: James Bernard Stephen - 6 July 2015 and Francis Graham Newton - 26 January 2016. Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of MMV Ltd on 26 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of Bryan Jackson as a partner of BDO LLP. Bryan Jackson was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 26 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: craig.fisher@bdo.co.uk | |||
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. |