Company NameMLG Commercial Holdings Limited
Company StatusDissolved
Company Number07536005
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesSpeedy Freight Limited and MLG Property Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMichael John Le-Gallez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro Ventures Ltd T/A Speedy Freight Unit 2 The Pa
Cranford Drive, Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR

Contact

Websitespeedyfreight.co.uk
Email address[email protected]
Telephone0161 4306666
Telephone regionManchester

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Michael John Le-gallez
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 June 2018Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 13 June 2018 (1 page)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
24 May 2018Notification of Michael John Le-Gallez as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(1 page)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(1 page)
4 December 2017Change of name notice (2 pages)
4 December 2017Change of name notice (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 March 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 30 March 2017 (1 page)
30 March 2017Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages)
30 March 2017Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 30 March 2017 (1 page)
30 March 2017Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages)
30 March 2017Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages)
30 March 2017Director's details changed for Michael John Le-Gallez on 20 February 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
8 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
21 February 2011Incorporation (33 pages)
21 February 2011Incorporation (33 pages)