Company Information for M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
01972861
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | |
Legal Registered Office | |
C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS Other companies in NG12 | |
Company Number | 01972861 | |
---|---|---|
Company ID Number | 01972861 | |
Date formed | 1985-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-18 05:19:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM HOLLINS |
||
DAVID ROBERT KNIGHT HORNSBY |
||
GRAEME PETER SPENCELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ANNE BUCHAN |
Company Secretary | ||
PETER DAVID BUCHAN |
Director | ||
WENDY ANNE BUCHAN |
Director | ||
ANDREW DOUGLAS MORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN DATUM LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2013-09-24 | |
IDEAGEN CAPTURE LIMITED | Director | 2010-03-16 | CURRENT | 1991-04-02 | Active - Proposal to Strike off | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2017-01-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
IPI SOLUTIONS LTD | Director | 2016-12-08 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active | |
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
IDEAGEN CAPTURE LIMITED | Director | 2012-10-24 | CURRENT | 1991-04-02 | Active - Proposal to Strike off | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2010-03-12 | CURRENT | 1993-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution The shareholder(s) hereby ratify (to the extent they are able) all and any acts and decisions of any sole director of the company notwithstanding any provisions contained in the company's articles of association as to | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
Appointment of Mr Stephen Thompson as company secretary on 2022-08-20 | ||
AP03 | Appointment of Mr Stephen Thompson as company secretary on 2022-08-20 | |
Termination of appointment of Gemma Dorian Gill on 2022-08-20 | ||
TM02 | Termination of appointment of Gemma Dorian Gill on 2022-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
TM02 | Termination of appointment of Richard William Hollins on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM 83 Nottingham Road Keyworth Nottingham NG12 5GS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/14 TO 30/04/14 | |
AP03 | Appointment of Mr Richard William Hollins as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/13 FROM Unit D Mitre Court 16 Commercial Rd Poole Dorset Bh14 Ojw | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BUCHAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WENDY BUCHAN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BUCHAN / 22/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 43,COMMERCIAL ROAD, POOLE, DORSET, BH14 0HZ | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 154,189 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 120,795 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 123,428 |
Current Assets | 2012-04-01 | £ 410,151 |
Debtors | 2012-04-01 | £ 286,723 |
Fixed Assets | 2012-04-01 | £ 3,350 |
Shareholder Funds | 2012-04-01 | £ 138,517 |
Tangible Fixed Assets | 2012-04-01 | £ 3,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |