Company NameMGM Precision Limited
DirectorsStanley Leslie Miller and William Robert Moody
Company StatusLiquidation
Company Number06795527
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Previous NameSandco 1111 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stanley Leslie Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(3 months, 1 week after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMgm House Newburn Bridge Road
Newburn
Newcastle Upon Tyne
Tyne And Wear
NE15 8NR
Director NameMr William Robert Moody
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(6 months after company formation)
Appointment Duration14 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMgm House Newburn Bridge Road
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE15 8NR
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitemgmplc.com
Telephone0191 4990005
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £0.00001Stanley Leslie Miller & William Robert Moody
100.00%
Ordinary

Financials

Year2014
Net Worth£381,285
Cash£75,190
Current Liabilities£3,477,781

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due3 March 2017 (overdue)

Charges

21 August 2015Delivered on: 27 August 2015
Persons entitled: United Trust Bank

Classification: A registered charge
Outstanding
10 January 2011Delivered on: 14 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
12 June 2009Delivered on: 16 June 2009
Satisfied on: 8 September 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

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: 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

3 July 2023Liquidators' statement of receipts and payments to 7 May 2023 (23 pages)
14 June 2022Liquidators' statement of receipts and payments to 7 May 2022 (22 pages)
2 July 2021Liquidators' statement of receipts and payments to 7 May 2021 (22 pages)
3 November 2020Liquidators' statement of receipts and payments to 7 May 2020 (28 pages)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
15 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (15 pages)
12 July 2018Liquidators' statement of receipts and payments to 7 May 2018 (26 pages)
15 June 2017Administrator's progress report (20 pages)
15 June 2017Administrator's progress report (20 pages)
26 May 2017Appointment of a voluntary liquidator (2 pages)
26 May 2017Appointment of a voluntary liquidator (2 pages)
8 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
8 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
4 January 2017Administrator's progress report to 15 November 2016 (21 pages)
4 January 2017Administrator's progress report to 15 November 2016 (21 pages)
5 August 2016Result of meeting of creditors (2 pages)
5 August 2016Result of meeting of creditors (2 pages)
19 July 2016Statement of administrator's proposal (40 pages)
19 July 2016Statement of administrator's proposal (40 pages)
9 June 2016Registered office address changed from Mgm House Newburn Bridge Road Newburn Newcastle upon Tyne NE15 8NR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 June 2016 (2 pages)
9 June 2016Registered office address changed from Mgm House Newburn Bridge Road Newburn Newcastle upon Tyne NE15 8NR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 June 2016 (2 pages)
8 June 2016Appointment of an administrator (1 page)
8 June 2016Appointment of an administrator (1 page)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Registration of charge 067955270003, created on 21 August 2015 (32 pages)
27 August 2015Registration of charge 067955270003, created on 21 August 2015 (32 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Flat 1 Mgm House Newburn Bridge Road Newcastle upon Tyne Tyne and Wear NE15 8NR on 1 March 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Previous accounting period extended from 17 June 2010 to 30 November 2010 (3 pages)
18 February 2011Previous accounting period extended from 17 June 2010 to 30 November 2010 (3 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 December 2010Accounts for a dormant company made up to 17 June 2009 (4 pages)
30 December 2010Accounts for a dormant company made up to 17 June 2009 (4 pages)
29 September 2010Current accounting period shortened from 31 January 2010 to 17 June 2009 (1 page)
29 September 2010Current accounting period shortened from 31 January 2010 to 17 June 2009 (1 page)
1 March 2010Director's details changed for Mr Stanley Leslie Miller on 10 November 2009 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr William Robert Moody on 17 November 2009 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr William Robert Moody on 17 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Stanley Leslie Miller on 10 November 2009 (2 pages)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 August 2009Company name changed sandco 1111 LIMITED\certificate issued on 14/08/09 (2 pages)
13 August 2009Company name changed sandco 1111 LIMITED\certificate issued on 14/08/09 (2 pages)
31 July 2009Director appointed mr william robert moody (1 page)
31 July 2009Director appointed mr william robert moody (1 page)
28 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2009Resolutions
  • RES13 ‐ Purchase approved 21/07/2009
(1 page)
28 July 2009Ad 21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 July 2009Resolutions
  • RES13 ‐ Purchase approved 21/07/2009
(1 page)
28 July 2009Ad 21/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 July 2009Statement of affairs (7 pages)
28 July 2009Ad 21/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2009Statement of affairs (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX (1 page)
30 April 2009Registered office changed on 30/04/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX (1 page)
29 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
29 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
29 April 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
29 April 2009Appointment terminated director colin hewitt (1 page)
29 April 2009Director appointed mr stanley leslie miller (2 pages)
29 April 2009Appointment terminated director colin hewitt (1 page)
29 April 2009Director appointed mr stanley leslie miller (2 pages)
29 April 2009Appointment terminated director ward hadaway incorporations LIMITED (1 page)
20 January 2009Incorporation (30 pages)
20 January 2009Incorporation (30 pages)