Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSL BUSINESS GROUP LTD.
Company Information for

MSL BUSINESS GROUP LTD.

CHEADLE, CHESHIRE, SK8 3GW,
Company Registration Number
02410966
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Msl Business Group Ltd.
MSL BUSINESS GROUP LTD. was founded on 1989-08-03 and had its registered office in Cheadle. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
MSL BUSINESS GROUP LTD.
 
Legal Registered Office
CHEADLE
CHESHIRE
SK8 3GW
Other companies in SK8
 
Previous Names
FINANCIAL & LEGAL LIMITED10/08/2011
Filing Information
Company Number 02410966
Date formed 1989-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-09-13
Type of accounts FULL
Last Datalog update: 2016-10-21 23:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSL BUSINESS GROUP LTD.
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 MSL BUSINESS GROUP LTD.

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID GARNER
Company Secretary 2006-07-10
NICHOLAS DAVID GARNER
Director 2006-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GARNER
Director 1991-08-03 2013-03-31
SUSAN MARY GARNER
Director 1991-08-03 2013-03-31
NATALIE JANE BLAIN
Director 2009-07-01 2011-02-16
PAULINE HOBIN
Director 1996-03-25 2009-01-01
DAVID GARNER
Company Secretary 1995-03-08 2006-07-10
PAMELA KNIGHTON
Director 1991-08-03 1998-11-23
SUSAN MARY GARNER
Company Secretary 1991-08-03 1995-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID GARNER SUPPORTIS LIMITED Company Secretary 2006-01-01 CURRENT 2003-11-19 Active
NICHOLAS DAVID GARNER THE SHAREHOLDING COMPANY LTD Director 2012-11-23 CURRENT 2011-03-16 Dissolved 2016-09-13
NICHOLAS DAVID GARNER DRIVE FURTHER LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
NICHOLAS DAVID GARNER MSL LEGAL EXPENSES LTD Director 2006-01-01 CURRENT 1988-01-14 Active
NICHOLAS DAVID GARNER FINANCIAL & LEGAL INSURANCE COMPANY LTD Director 2006-01-01 CURRENT 1995-03-17 Active
NICHOLAS DAVID GARNER SUPPORTIS LIMITED Director 2006-01-01 CURRENT 2003-11-19 Active
NICHOLAS DAVID GARNER MSL VEHICLE SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1979-11-23 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
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-28SH1928/04/16 STATEMENT OF CAPITAL GBP 1.00
2016-04-28SH20STATEMENT BY DIRECTORS
2016-04-28CAP-SSSOLVENCY STATEMENT DATED 05/04/16
2016-04-28RES06REDUCE ISSUED CAPITAL 05/04/2016
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-13AR0103/08/15 FULL LIST
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-07AR0103/08/14 FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-12AR0103/08/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GARNER
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17AR0103/08/12 FULL LIST
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-12AR0103/08/11 FULL LIST
2011-08-10RES15CHANGE OF NAME 01/08/2011
2011-08-10CERTNMCOMPANY NAME CHANGED FINANCIAL & LEGAL LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-08RES15CHANGE OF NAME 01/08/2011
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-07RES12VARYING SHARE RIGHTS AND NAMES
2011-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-07RES01ADOPT ARTICLES 01/06/2011
2011-07-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-07-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-17RES15CHANGE OF NAME 05/05/2011
2011-04-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/04/2011
2011-04-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-04-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-04-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BLAIN
2010-08-09AR0103/08/10 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GARNER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GARNER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARNER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE BLAIN / 01/10/2009
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GARNER / 01/10/2009
2009-08-06363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-31288aDIRECTOR APPOINTED NATALIE JANE BLAIN
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR PAULINE HOBIN
2008-09-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-02363sRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS; AMEND
2008-08-05363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GARNER / 04/08/2007
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE HOBIN / 04/08/2007
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GARNER / 04/08/2007
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GARNER / 04/08/2007
2008-08-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GARNER / 04/08/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-21363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-21353LOCATION OF REGISTER OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: FIRST FLOOR NO 1 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GW
2007-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB
2006-08-21363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288bSECRETARY RESIGNED
2006-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MSL BUSINESS GROUP LTD. 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 MSL BUSINESS GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SHARES 2006-07-17 Satisfied FINANCIAL & LEGAL GROUP LIMITED
CHARGE 1992-07-14 Satisfied MIDLAND BANK PLC
MORTGAGE DEED. 1991-09-02 Satisfied VERNON BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1989-09-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 MSL BUSINESS GROUP LTD.

Intangible Assets
Patents
We have not found any records of MSL BUSINESS GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MSL BUSINESS GROUP LTD.
Trademarks
We have not found any records of MSL BUSINESS GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSL BUSINESS GROUP LTD.. 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 (70100 - Activities of head offices) as MSL BUSINESS GROUP LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MSL BUSINESS GROUP LTD. 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 MSL BUSINESS GROUP LTD. 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 MSL BUSINESS GROUP LTD. 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.