Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
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 Overview

About M.s.s. Management Systems Services Ltd
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED was founded on 1985-12-19 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". M.s.s. Management Systems Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HOLLINS
Company Secretary 2013-07-04
DAVID ROBERT KNIGHT HORNSBY
Director 2013-07-02
GRAEME PETER SPENCELEY
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANNE BUCHAN
Company Secretary 1991-11-30 2013-07-02
PETER DAVID BUCHAN
Director 1991-11-30 2013-07-02
WENDY ANNE BUCHAN
Director 1991-11-30 1992-08-31
ANDREW DOUGLAS MORTON
Director 1991-11-30 1991-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT KNIGHT HORNSBY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
DAVID ROBERT KNIGHT HORNSBY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
DAVID ROBERT KNIGHT HORNSBY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN DATUM LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-09-24
DAVID ROBERT KNIGHT HORNSBY IDEAGEN CAPTURE LIMITED Director 2010-03-16 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IPI SOLUTIONS LTD Director 2016-12-08 CURRENT 2005-05-09 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
GRAEME PETER SPENCELEY IDEAGEN CAPTURE LIMITED Director 2012-10-24 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-14Memorandum articles filed
2023-08-14Resolutions 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
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-08Statement of company's objects
2023-08-01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-26Application to strike the company off the register
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-20
2022-08-25AP03Appointment of Mr Stephen Thompson as company secretary on 2022-08-20
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-08-24TM02Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-03-19TM02Termination of appointment of Richard William Hollins on 2021-03-19
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 83 Nottingham Road Keyworth Nottingham NG12 5GS
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0123/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA01Current accounting period extended from 31/03/14 TO 30/04/14
2013-07-04AP03Appointment of Mr Richard William Hollins as company secretary
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM Unit D Mitre Court 16 Commercial Rd Poole Dorset Bh14 Ojw
2013-07-03AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUCHAN
2013-07-03AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2013-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY BUCHAN
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0130/11/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-17AR0130/11/10 FULL LIST
2010-03-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BUCHAN / 22/12/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-31AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-05363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-23363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-07363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-21363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-29363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-22363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-22288DIRECTOR RESIGNED
1993-03-22287REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 43,COMMERCIAL ROAD, POOLE, DORSET, BH14 0HZ
1993-03-18363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1993-03-18363(288)DIRECTOR RESIGNED
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-27363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1991-04-12363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-02-27363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-01-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 154,189
Creditors Due Within One Year 2012-04-01 £ 120,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED
Trademarks
We have not found any records of M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.