Company NameMMB Associates Limited
Company StatusDissolved
Company Number03829585
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(16 years, 5 months after company formation)
Appointment Duration9 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(16 years, 10 months after company formation)
Appointment Duration4 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed07 May 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed07 May 2009(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Michael Anthony Mackinnon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemar Cottage Station Approach
Minety
Malmesbury
Wiltshire
SN16 9RG
Director NameMr Paul Anthony Munro
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
49 Pickwick
Corsham
Wiltshire
SN13 0HT
Director NameMr Paul Julian Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgrove
Brockweir Common, Brockweir
Chepstow
Gwent
NP16 7NT
Wales
Secretary NameMr Michael Anthony Mackinnon
NationalityBritish
StatusResigned
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraemar Cottage Station Approach
Minety
Malmesbury
Wiltshire
SN16 9RG
Secretary NameMr Paul Julian Butler
NationalityBritish
StatusResigned
Appointed06 June 2000(9 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgrove
Brockweir Common, Brockweir
Chepstow
Gwent
NP16 7NT
Wales
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Timothy Jennings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr John Henry Southgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alastair James Murray
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2014(14 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Brynley Richard Case
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecapitasymonds.co.uk

Location

Registered Address17 Rochester Row
Westminster
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

600 at £1Capita Property & Infrastructure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 June 2016Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 600
(7 pages)
13 April 2015Termination of appointment of Alastair James Murray as a director on 10 April 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (8 pages)
26 June 2014Appointment of Mr Daniel James Greenspan as a director (2 pages)
26 June 2014Appointment of Mr Brynley Richard Case as a director (2 pages)
26 June 2014Termination of appointment of John Southgate as a director (1 page)
26 June 2014Appointment of Mr Richard Melvyn Marchant as a director (2 pages)
26 June 2014Appointment of Mr Alastair James Murray as a director (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
22 July 2013Termination of appointment of Timothy Jennings as a director (1 page)
22 August 2012Termination of appointment of Kevin Garvey as a director (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
31 January 2011Auditor's resignation (1 page)
24 January 2011Auditor's resignation (1 page)
21 January 2011Full accounts made up to 31 December 2009 (18 pages)
13 October 2010Auditor's resignation - section 517(1) (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 July 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
21 July 2010Director's details changed for Mr Kevin John Garvey on 30 June 2010 (2 pages)
21 December 2009Statement of company's objects (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2009Director's details changed for Capita Corporate Director Limited on 7 May 2009 (1 page)
27 October 2009Director's details changed for Capita Corporate Director Limited on 7 May 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 7 May 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 7 May 2009 (1 page)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 23/08/09; full list of members (7 pages)
18 September 2009Appointment terminated director paul munro (1 page)
18 September 2009Appointment terminated director michael mackinnon (1 page)
15 June 2009Director appointed mr john henry southgate (1 page)
15 June 2009Director appointed mr timothy jennings (1 page)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-classify unissued shares 07/05/2009
(10 pages)
26 May 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
18 May 2009Director appointed kevin garvey (2 pages)
18 May 2009Secretary appointed capita group secretary LIMITED (2 pages)
18 May 2009Director appointed capita corporate director LIMITED (2 pages)
18 May 2009Registered office changed on 18/05/2009 from francis & co oakfield hill street lydney gloucestershire GL15 5HE (1 page)
18 May 2009Appointment terminated director and secretary paul butler (1 page)
13 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 September 2008Return made up to 23/08/08; full list of members (5 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2007Return made up to 23/08/07; full list of members (4 pages)
12 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 September 2006Return made up to 23/08/06; full list of members (4 pages)
11 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
6 December 2005Ad 05/03/01--------- £ si 300@1 (2 pages)
6 December 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 November 2005Amended accounts made up to 31 August 2004 (7 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 23/08/05; full list of members (4 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 September 2003Return made up to 23/08/03; no change of members (7 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
25 September 2002Return made up to 23/08/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (10 pages)
21 November 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
2 April 2001£ nc 10000/20000 05/03/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2001Registered office changed on 27/02/01 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page)
31 January 2001Auditor's resignation (4 pages)
15 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
9 November 2000Secretary resigned (1 page)
24 October 2000New secretary appointed (2 pages)
18 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Ad 23/08/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
23 August 1999Incorporation (14 pages)