Mmv Taylor Limited
- Liquidation
- Incorporated on 21 May 2007
Reg Address: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA
- Summary The company with name "Mmv Taylor Limited" is a private limited company and located in Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA. Mmv Taylor Limited is currently in liquidation status and it was incorporated on 21 May 2007 (17 years 4 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mmv Taylor Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lynda Louise Taylor | Director | 22 May 2014 | British | Active |
2 | George West | Director | 17 Feb 2010 | British | Resigned 25 Nov 2019 |
3 | Lynda Louise Taylor | Director | 10 Feb 2010 | - | Resigned 31 Mar 2014 |
4 | Lynda Louise Taylor | Director | 10 Feb 2010 | British | Resigned 31 Mar 2014 |
5 | Lynda Louise Taylor | Secretary | 24 May 2007 | - | Resigned 10 Feb 2010 |
6 | Michael Mark Vernon Taylor | Director | 24 May 2007 | British | Active |
7 | Michael Mark Vernon Taylor | Director | 24 May 2007 | British | Active |
8 | Lynda Louise Taylor | Secretary | 24 May 2007 | British | Resigned 10 Feb 2010 |
9 | Stuart John Haynes | Director | 21 May 2007 | British | Resigned 24 May 2007 |
10 | Miranda Jane Warrington | Secretary | 21 May 2007 | - | Resigned 24 May 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Michael Mark Vernon Taylor Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jan 2017 | British | Active |
2 | Mrs Lynda Louise Taylor Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jan 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mmv Taylor Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 9 Jul 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 29 Jan 2021 | Download PDF 19 Pages |
3 | Address - Change Registered Office Company With Date Old New | 19 Dec 2019 | Download PDF 2 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 18 Dec 2019 | Download PDF 4 Pages |
5 | Resolution | 18 Dec 2019 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 18 Dec 2019 | Download PDF 5 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 29 Nov 2019 | Download PDF 1 Pages |
8 | Officers - Change Person Director Company With Change Date | 29 Nov 2019 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 9 Sep 2019 | Download PDF 9 Pages |
10 | Confirmation Statement - No Updates | 5 Jun 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 17 Sep 2018 | Download PDF 8 Pages |
12 | Confirmation Statement - No Updates | 1 Jun 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 7 Sep 2017 | Download PDF 8 Pages |
14 | Confirmation Statement - Updates | 23 May 2017 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 22 Aug 2016 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2016 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 28 Sep 2015 | Download PDF 7 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2015 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jun 2015 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 7 Pages |
21 | Officers - Termination Director Company With Name | 1 Jul 2014 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 25 Sep 2013 | Download PDF 13 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2013 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 28 Sep 2012 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2012 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 20 Sep 2011 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2011 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 4 Feb 2011 | Download PDF 5 Pages |
30 | Accounts - Change Account Reference Date Company Previous Shortened | 2 Feb 2011 | Download PDF 3 Pages |
31 | Officers - Change Person Director Company With Change Date | 27 May 2010 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2010 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 7 Apr 2010 | Download PDF 5 Pages |
34 | Officers - Appoint Person Director Company With Name | 23 Feb 2010 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name | 10 Feb 2010 | Download PDF 1 Pages |
37 | Annual Return - Legacy | 25 May 2009 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 24 Mar 2009 | Download PDF 4 Pages |
39 | Accounts - Legacy | 20 Mar 2009 | Download PDF 1 Pages |
40 | Address - Legacy | 17 Sep 2008 | Download PDF 1 Pages |
41 | Officers - Legacy | 28 May 2008 | Download PDF 1 Pages |
42 | Officers - Legacy | 28 May 2008 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 28 May 2008 | Download PDF 3 Pages |
44 | Officers - Legacy | 11 Mar 2008 | Download PDF 1 Pages |
45 | Officers - Legacy | 11 Mar 2008 | Download PDF 1 Pages |
46 | Officers - Legacy | 14 Jun 2007 | Download PDF 2 Pages |
47 | Officers - Legacy | 7 Jun 2007 | Download PDF 1 Pages |
48 | Officers - Legacy | 7 Jun 2007 | Download PDF 1 Pages |
49 | Capital - Legacy | 7 Jun 2007 | Download PDF 2 Pages |
50 | Address - Legacy | 7 Jun 2007 | Download PDF 1 Pages |
51 | Officers - Legacy | 7 Jun 2007 | Download PDF 2 Pages |
52 | Incorporation - Company | 21 May 2007 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Taylor Millbrook Limited Mutual People: Michael Mark Vernon Taylor | Active |