Company NameMMC (Reading) Ltd
Company StatusDissolved
Company Number06882361
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameDawson Marketing Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Timothy Mark Wait
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(4 years after company formation)
Appointment Duration7 years, 11 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Europa Business Park
Radway Road
Swindon
SN3 4ND
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roke 137 Epsom Road
Merrow
Guildford
Surrey
GU1 2PP
Director NameMr Nigel Rodney Freer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey 12 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Adrian Lewis Wood
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Director NameDr Adrian Lewis Wood
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Secretary NameMrs Maribeth Keeling
StatusResigned
Appointed01 July 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2011)
RoleCompany Director
Correspondence AddressBlenheim House 1 Blenheim Road
Epsom
Surrey
KT19 9AP
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Europa Business Park
Radway Road
Swindon
SN3 4ND
Director NameMr Stephen Calland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House Pipers Way
Swindon
Wiltshire
SN3 1RF
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4 Europa Business Park
Radway Road
Swindon
SN3 4ND
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Europa Business Park
Radway Road
Swindon
SN3 4ND
Secretary NameMr Stuart Steven Marriner
StatusResigned
Appointed23 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressUnit C4 Europa Business Park
Radway Road
Swindon
SN3 4ND

Contact

Websiteeur.yusen-logistics.com

Location

Registered Address133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Shareholders

1 at £1Sku Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,999
Current Liabilities£790,999

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

17 December 2009Delivered on: 19 December 2009
Satisfied on: 27 March 2012
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 June 2009Delivered on: 15 July 2009
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 May 2009Delivered on: 11 June 2009
Satisfied on: 22 September 2011
Persons entitled: Surridge Dawson Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to all property and all licences. Fixed charge all plant and machinery, equipment and warranties, all charged securities and goodwill see image for full details.
Fully Satisfied
28 May 2009Delivered on: 4 June 2009
Satisfied on: 22 September 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Trustee for the Finance Parties)

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 August 2017Notification of Tim Mark Wait as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Registered office address changed from Unit a5 Stephenson Road Swindon SN25 5AX England to 133 Hall Lane Upminster Essex RM14 1AL on 25 July 2017 (1 page)
17 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Register inspection address has been changed from Ubit C3 Europa Park Radway Road Swindon SN3 4nd England to A5 Stephenson Road Swindon SN25 5AX (1 page)
17 May 2016Registered office address changed from Unit C4 Europa Business Park Radway Road Swindon SN3 4nd to Unit a5 Stephenson Road Swindon SN25 5AX on 17 May 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
5 June 2014Full accounts made up to 31 August 2013 (13 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Register inspection address has been changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom (1 page)
4 March 2014Company name changed dawson marketing services LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Full accounts made up to 31 August 2012 (23 pages)
15 May 2013Resignation of auditors (1 page)
1 May 2013Termination of appointment of Stuart Marriner as a secretary (1 page)
1 May 2013Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Jonathan Bunting as a director (1 page)
1 May 2013Termination of appointment of Mark Cashmore as a director (1 page)
1 May 2013Appointment of Mr Timothy Mark Wait as a director (2 pages)
1 May 2013Termination of appointment of Nicholas Gresham as a director (1 page)
1 May 2013Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH United Kingdom on 1 May 2013 (1 page)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 (2 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 October 2012Registered office address changed from C/O Smiths News Plc Wakefield House Pipers Way Swindon Wiltshire SN3 1RF United Kingdom on 30 October 2012 (1 page)
23 July 2012Section 519 (1 page)
17 July 2012Section 519 (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Mr Jonathan Michael Bunting on 20 April 2012 (2 pages)
2 April 2012Full accounts made up to 31 August 2011 (23 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 November 2011Termination of appointment of Stephen Calland as a director (1 page)
4 November 2011Register(s) moved to registered office address (1 page)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Registered office address changed from C/O Dawson Holdings Plc Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 25 August 2011 (1 page)
25 August 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
25 August 2011Appointment of Mr Steve Calland as a director (2 pages)
23 August 2011Termination of appointment of Maribeth Keeling as a secretary (1 page)
23 August 2011Appointment of Mr Stuart Steven Marriner as a secretary (1 page)
23 August 2011Appointment of Mr Mark Richard Cashmore as a director (2 pages)
23 August 2011Appointment of Mr Jonathan Michael Bunting as a director (2 pages)
23 August 2011Appointment of Mr Nicholas John Gresham as a director (2 pages)
23 August 2011Termination of appointment of Hugh Cawley as a director (1 page)
17 May 2011Registered office address changed from Blenheim House 1 Blenheim Road Epsom Surrey KT19 9AP United Kingdom on 17 May 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
22 March 2011Full accounts made up to 30 September 2010 (23 pages)
1 July 2010Termination of appointment of Adrian Wood as a secretary (1 page)
1 July 2010Appointment of Mrs Maribeth Keeling as a secretary (1 page)
27 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 April 2010Termination of appointment of Adrian Wood as a director (1 page)
19 December 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 December 2009Termination of appointment of Nigel Freer as a director (1 page)
18 November 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
22 October 2009Director's details changed for Mr Adrian Lewis Wood on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Adrian Lewis Wood on 22 October 2009 (1 page)
21 October 2009Registered office address changed from 6Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 October 2009 (1 page)
12 August 2009Registered office changed on 12/08/2009 from 9TH floor (south wing) amp house dingwall road croydon surrey CR0 9XA (1 page)
24 July 2009Director appointed mr adrian lewis wood (2 pages)
24 July 2009Appointment terminated director peter harris (1 page)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2009Memorandum and Articles of Association (8 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2009Resolutions
  • RES13 ‐ Director or indirect interest conflicts 26/05/2009
(4 pages)
6 June 2009Resolutions
  • RES13 ‐ Documents listed appendix attached 26/05/2009
(3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2009Incorporation (18 pages)