Liquidation
Company Information for MUSICAL ASSOCIATES (UK) LIMITED
TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HAMPSHIRE, PO12 1LY,
|
Company Registration Number
03663933
Private Limited Company
Liquidation |
Company Name | |
---|---|
MUSICAL ASSOCIATES (UK) LIMITED | |
Legal Registered Office | |
TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY Other companies in PO12 | |
Company Number | 03663933 | |
---|---|---|
Company ID Number | 03663933 | |
Date formed | 1998-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 09/11/2009 | |
Return next due | 07/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 14:43:57 |
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 |
---|---|---|
ANDREW WYKE |
||
ROBERT DAVID MCINTOSH |
||
ANDREW WYKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLYNIS JANE MCINTOSH |
Company Secretary | ||
GLYNIS JANE MCINTOSH |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLADE 1622 LTD | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active - Proposal to Strike off | |
MAG ASSETS LTD | Director | 2011-11-09 | CURRENT | 2011-11-09 | Active | |
NORMANDY MARSWORTH LTD | Director | 2011-08-08 | CURRENT | 2011-08-08 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
1.4 | Notice of completion of liquidation voluntary arrangement | |
COCOMP | Compulsory winding up order | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-02-25 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2010-02-25 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/01/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MCINTOSH / 01/10/2009 | |
AR01 | 09/11/08 FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
287 | Registered office changed on 07/05/2009 from 64-66 akeman street tring hertfordshire HP23 6AF | |
363a | Return made up to 09/11/07; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/11/06; full list of members | |
AA | 30/04/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | New secretary appointed | |
288b | Secretary resigned;director resigned | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/05 | |
363s | Return made up to 09/11/05; full list of members | |
AA | 30/04/04 ACCOUNTS TOTAL EXEMPTION FULL | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
123 | NC INC ALREADY ADJUSTED 13/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/200 13/01/05 | |
88(2)R | AD 13/01/05--------- £ SI 100@1=100 £ IC 100/200 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 30/04/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 17 NORVIC ROAD MARSWORTH TRING HERTFORDSHIRE HP23 4LS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 30 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0BE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 3 HADDON ROAD CHORLEYWOOD HERTFORDSHIRE WD3 5AW | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-06-16 |
Proposal to Strike Off | 2010-01-05 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
MUSICAL ASSOCIATES (UK) LIMITED owns 2 domain names.
ma-bars.co.uk musicalassociates.co.uk
The top companies supplying to UK government with the same SIC code (9234 - Other entertainment activities) as MUSICAL ASSOCIATES (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MUSICAL ASSOCIATES (UK) LTD | Event Date | 2011-06-06 |
In the St Albans County Court case number 139 Liquidator appointed: A Hannon 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MUSICAL ASSOCIATES (UK) LIMITED | Event Date | 2010-01-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MUSICAL ASSOCIATES (UK) LIMITED | Event Date | 2009-05-19 |
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. |