Company Information for MTS NATIONWIDE LIMITED
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
MTS NATIONWIDE LIMITED | |
Legal Registered Office | |
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS 9 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LH Other companies in WF2 | |
Company Number | 02916265 | |
---|---|---|
Company ID Number | 02916265 | |
Date formed | 1994-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642716539 |
Last Datalog update: | 2024-03-06 21:06:10 |
Companies House |
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 | ||
---|---|---|---|---|
MTS NATIONWIDE GROUP LIMITED | UNIT 2 SILKWOOD PARK FLANSHAW WAY WAKEFIELD WEST YORKSHIRE WF2 9PL | Active - Proposal to Strike off | Company formed on the 2016-06-21 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY CHARLES MILES |
||
IAIN SHEARER BLACK |
||
SARAH CHARLOTTE BLACK |
||
PAUL HUNT |
||
ANTHONY CHARLES MILES |
||
ANITA JEAN TYLER |
||
MATTHEW IAN WATSON |
||
PETER WATSON |
||
MICHAEL WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE LESLEY HINCHLIFFE |
Company Secretary | ||
DENISE LESLEY HINCHLIFFE |
Director | ||
RICHARD ANTHONY KING |
Director | ||
IAN CHARLES SMITH |
Director | ||
NIGEL MARK BARRACLOUGH |
Director | ||
SIMCO COMPANY SERVICES LIMITED |
Nominated Secretary | ||
SIMCO DIRECTOR A LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTS NATIONWIDE GROUP LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
MTS NATIONWIDE GROUP LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
MTS NATIONWIDE GROUP LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
MTS NATIONWIDE GROUP LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
MTS NATIONWIDE GROUP LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT JONES | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Termination of appointment of Anthony Charles Miles on 2023-03-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES MILES | ||
Director's details changed for Mr Iain Shearer Black on 2023-03-30 | ||
DIRECTOR APPOINTED MR DAVID ROBERT JONES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029162650008 | |
AP01 | DIRECTOR APPOINTED MRS SARAH CHARLOTTE BLACK | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 115000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
RES01 | ADOPT ARTICLES 01/08/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 115000 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 115000 | |
SH19 | Statement of capital on 2016-03-23 GBP 115,000 | |
CAP-SS | Solvency Statement dated 21/03/16 | |
RES06 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 207400 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN WATSON | |
AP03 | Appointment of Mr Anthony Charles Miles as company secretary on 2014-12-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE LESLEY HINCHLIFFE | |
TM02 | Termination of appointment of Denise Lesley Hinchliffe on 2014-12-22 | |
RES13 | RE SETTLEMENT AGREEMENT 22/12/2014 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-22 GBP 207,400 | |
SH03 | Purchase of own shares | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 06/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHEARER BLACK / 14/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR IAIN SHEARER BLACK | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LESLEY HINCHLIFFE / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WATSON / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA JEAN TYLER / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MILES / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUNT / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENISE LESLEY HINCHLIFFE / 06/04/2010 | |
RES01 | ADOPT ARTICLES 06/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD KING | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PAUL HUNT | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMSON / 31/03/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/04/03; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0219956 | Active | Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0219956 | Active | Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0219956 | Active | Licenced property: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP;BIRTLEY PORTOBELLO ROAD CHESTER LE STREET GB DH3 2SH. Correspondance address: FLANSHAW WAY UNIT 2, SILKWOOD PARK WAKEFIELD GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291299 | Active | Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291299 | Active | Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0291299 | Active | Licenced property: MOSS INDUSTRIAL ESTATE UNIT A3 ST. HELENS ROAD LEIGH ST. HELENS ROAD GB WN7 3PT. Correspondance address: SILKWOOD PARK UNIT 2 FLANSHAW WAY WAKEFIELD FLANSHAW WAY GB WF2 9LP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1130348 | Active | Licenced property: WARDPARK NORTH 57 NAPIER ROAD CUMBERNAULD GLASGOW CUMBERNAULD GB G68 0EF. Correspondance address: FLANSHAW WAY UNIT 2 WAKEFIELD GB WF2 9LP |
Appointment of Administrators | 2024-01-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CITICAPITAL LIMITED | |
DEBENTURE | Outstanding | EURO SALES FINANCE PLC | |
FIXED AND FLOATING CHARGE (ALL ASSETS) | Satisfied | BARCLAYS COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE ENTERPRISE LIMITED | |
DEBENTURE | Satisfied | MIDLAND ENTERPRISE FUND FOR YORKSHIRE AND HUMBERSIDE |
|
|
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 MTS NATIONWIDE LIMITED
MTS NATIONWIDE LIMITED owns 1 domain names.
mtsbobcat.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
Vehicle Management |
Blackburn with Darwen Council | |
|
|
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Bury Council | |
|
|
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Vehicles |
Bury Council | |
|
|
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Vehicles |
Bury Council | |
|
|
Blackburn with Darwen Council | |
|
Vehicles |
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
|
Bury Council | |
|
EDS |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
Blackburn with Darwen Council | |
|
Vehicles |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Borough of Kirklees Council | Hire of construction and civil engineering machinery and equipment with operator | 2012/11/09 | GBP 2,500,000 |
Hire of construction and civil engineering machinery and equipment with operator. The service is the hire of civil engineering plant, vehicles and equipment with and without operator(s) to carry out carriageway and footway works on both highway and non-highway sites at various locations within the administrative area of Kirklees Council. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 40161000 | Articles of cellular rubber, n.e.s. | ||
![]() | 84661038 | Tool holders for machine tools, incl. tool holders for any type of tool for working in the hand (excl. tool holders for lathes, arbors, collets and sleeves) | ||
![]() | 87031018 | Vehicles for the transport of persons on snow, not with internal combustion piston engine; golf cars and similar vehicles | ||
![]() | 87071090 | Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10) | ||
![]() | 87071090 | Bodies for motor cars and other motor vehicles principally designed for the transport of persons (excl. those for industrial assembly of subheading 8707.10.10) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | ||
![]() | 87031018 | Vehicles for the transport of persons on snow, not with internal combustion piston engine; golf cars and similar vehicles | ||
![]() | 40116200 | Pneumatic tyres, new, of rubber, having a "herring-bone" or similar tread, of a kind used on construction or industrial handling vehicles and machines and having a rim size <= 61 cm | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87082990 | Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |