Company Information for M.S.E. (CONSULTANTS) LIMITED
5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
02414457
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.S.E. (CONSULTANTS) LIMITED | |
Legal Registered Office | |
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in CV21 | |
Company Number | 02414457 | |
---|---|---|
Company ID Number | 02414457 | |
Date formed | 1989-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-09-05 09:43:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.S.E. (CONSULTANTS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MIRZA SIBTAIN AKHTAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRZA HASNAIN AKHTAR |
Company Secretary | ||
MIRZA HASNAIN AKHTAR |
Director | ||
JASMIN AKHTAR |
Company Secretary | ||
JASMIN AKHTAR |
Director | ||
JENNIFER ANNE AKHTAR |
Company Secretary | ||
JASMIN AKHTAR |
Director | ||
TARIQ AKHTAR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
CVA4 | Notice of completion of voluntary arrangement | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00006708 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00006708 | |
COCOMP | Compulsory winding up order | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-04-27 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 11 Regent Place Rugby CV21 2PJ | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM02 | Termination of appointment of Mirza Hasnain Akhtar on 2016-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRZA HASNAIN AKHTAR | |
AP03 | Appointment of Mr Mirza Hasnain Akhtar as company secretary on 2015-10-01 | |
TM02 | Termination of appointment of Jasmin Akhtar on 2015-10-01 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/10/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMIN AKHTAR | |
AP03 | Appointment of Miss Jasmin Akhtar as company secretary | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER AKHTAR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JASMIN AKHTAR | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMIN AKHTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ AKHTAR | |
AR01 | 17/08/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 17/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TARIQ AKHTAR | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2010 TO 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MIRZA SIBTAIN AKHTAR / 17/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
123 | NC INC ALREADY ADJUSTED 31/01/00 | |
RES04 | £ NC 1000/2000 31/01/0 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363a | RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2017-09-22 |
Appointmen | 2017-09-20 |
Petitions to Wind Up (Companies) | 2016-03-07 |
Dismissal of Winding Up Petition | 2013-03-13 |
Petitions to Wind Up (Companies) | 2012-10-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-01-01 | £ 321,111 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 460,000 |
Creditors Due Within One Year | 2013-01-01 | £ 507,701 |
Creditors Due Within One Year | 2012-05-01 | £ 276,260 |
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.E. (CONSULTANTS) LIMITED
Called Up Share Capital | 2013-01-01 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-05-01 | £ 2,000 |
Cash Bank In Hand | 2013-01-01 | £ 70,185 |
Cash Bank In Hand | 2012-05-01 | £ 79,820 |
Current Assets | 2013-01-01 | £ 642,262 |
Current Assets | 2012-05-01 | £ 282,344 |
Debtors | 2013-01-01 | £ 556,502 |
Debtors | 2012-05-01 | £ 174,674 |
Fixed Assets | 2013-01-01 | £ 2,397,507 |
Fixed Assets | 2012-05-01 | £ 2,125,291 |
Shareholder Funds | 2013-01-01 | £ 2,210,957 |
Shareholder Funds | 2012-05-01 | £ 1,671,375 |
Stocks Inventory | 2013-01-01 | £ 15,575 |
Stocks Inventory | 2012-05-01 | £ 27,850 |
Tangible Fixed Assets | 2013-01-01 | £ 2,397,507 |
Tangible Fixed Assets | 2012-05-01 | £ 2,125,291 |
Debtors and other cash assets
M.S.E. (CONSULTANTS) LIMITED owns 2 domain names.
mse.co.uk mseonline.co.uk
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as M.S.E. (CONSULTANTS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M.S.E. (CONSULTANTS) LIMITED | Event Date | 2017-09-19 |
In the Guildford County Court Notice is hereby given in accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 ("the Rules") that I, Lynn Gibson (IP No. 6708 ) of Gibson Hewitt Ltd , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD was appointed Liquidator of the Company by the above-mentioned Court on 7 September 2017 . Creditors who have not yet proved their debts must forward their proofs of debt to me. The decision to establish a liquidation committee may be made by the Company's creditors and/or by its contributories. Where the decision is made by both the creditors and the contributories, the committee is to be established in accordance with the Rules. Where the decision is made only by the creditors, the committee is to be established in accordance with the Rules unless the court orders otherwise. The liquidator must seek a decision from the creditors and contributories as to whether a liquidation committee should be established if requested, in accordance with the Rules, to do so by one-tenth in value of the Company's creditors. The Liquidator does not propose to seek a decision from the Company's creditors or contributories for the purpose of establishing a liquidation committee. Enquiries shoud be sent to Philip Cake, Tel: 01932 336149 or email philip@gibsonhewitt.co.uk Ag MF61081 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | M.S.E (CONSULTANTS) LIMITED | Event Date | 2017-09-07 |
Initiating party | LDF FINANCE NOL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | M.S.E. (CONSULTANTS) LIMITED | Event Date | 2016-01-25 |
Solicitor | Occasio Legal Limited | ||
In the High Court of Justice, Chancery Division Manchester District Registry case number 2074 A Petition to wind up the above-named Company of 11 Regent Place, Rugby, CV21 2PJ , Registered Number: 02414457, presented on 25 January 2016 by LDF FINANCE NOL LIMITED , of Dee House, St Davids Park, Flintshire CH5 3XF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 21 March 2016 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2016 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | M.S.E. (CONSULTANTS) LIMITED | Event Date | 2012-09-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7101 A Petition to wind up the above-named Company, Registration Number 02414457, of 11 Regent Place, Rugby, CV21 2PJ , presented on 12 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 17 October 2012 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 4 March 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | M.S.E. (CONSULTANTS) LIMITED | Event Date | 2012-09-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7101 A Petition to wind up the above-named Company, Registration Number 02414457, of 11 Regent Place, Rugby, CV21 2PJ, presented on 12 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1628109/37/G.) : | |||
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. |