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

MLS GROUP PLC

160-166 BOROUGH HIGH STREET, LONDON, SE1,
Company Registration Number
04127706
Public Limited Company
Dissolved

Dissolved 2014-04-08

Company Overview

About Mls Group Plc
MLS GROUP PLC was founded on 2000-12-19 and had its registered office in 160-166 Borough High Street. The company was dissolved on the 2014-04-08 and is no longer trading or active.

Key Data
Company Name
MLS GROUP PLC
 
Legal Registered Office
160-166 BOROUGH HIGH STREET
LONDON
 
Filing Information
Company Number 04127706
Date formed 2000-12-19
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-04-08
Type of accounts INTERIM
Last Datalog update: 2015-05-19 09:07:09
Primary Source:Companies House
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.
Companies with same name MLS GROUP PLC
The following companies were found which have the same name as MLS GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLS GROUP LLC 1509A 23RD AV S SEATTLE WA 98144 Dissolved Company formed on the 2010-02-26
MLS GROUP INVESTMENT ENTERPRISES LLC 7404 BRAEMAR DR EDMONDS WA 980265136 Dissolved Company formed on the 2012-02-29
MLS GROUP BALESTIER ROAD Singapore 320002 Dissolved Company formed on the 2013-07-26
MLS GROUP LIMITED Active Company formed on the 2016-12-12
MLS GROUP LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2016-12-22
MLS GROUP 1, LLC 6401 MARBELLA BLVD. APOLLO BEACH FL 33572 Inactive Company formed on the 2004-06-07
MLS GROUP OF COMPANIES, LLC 3280 PEACHTREE RD NE STE 2625 ATLANTA GA 30305 Active Company formed on the 2009-05-04
MLS GROUP OF COMPANIES INC Georgia Unknown
MLS GROUP OF COMPANIES INCORPORATED California Unknown
MLS GROUP OF COMPANIES INCORPORATED Michigan UNKNOWN
MLS GROUP LLC Michigan UNKNOWN
MLS GROUP OF COMPANIES INCORPORATED New Jersey Unknown
MLS GROUP LLC California Unknown
MLS Group of Companies, Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 CONVERTED ADM Company formed on the 2008-10-08
Mls Group Of Companies Inc Connecticut Unknown
Mls Group Inc Connecticut Unknown
MLS GROUP OF COMPANIES INC North Carolina Unknown
Mls Group Of Companies LLC Connecticut Unknown
Mls Group Of Companies LLC Indiana Unknown
Mls Group Inc Maryland Unknown

Company Officers of MLS GROUP PLC

Current Directors
Officer Role Date Appointed
PETER JOHN MOYS
Company Secretary 2007-02-12
KEVIN BRUCE CHRISTIE
Director 2000-12-20
PETER JOHN MOYS
Director 2007-02-12
PAUL BARRINGTON WILLIAMS
Director 2000-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BAKER
Director 2000-12-19 2009-02-04
IAN ROBIN FREDERICK KIBBY
Director 2001-11-07 2008-11-30
STEPHEN PETER BAKER
Company Secretary 2007-01-02 2007-02-12
ELIZABETH CATHERINE KING
Company Secretary 2004-09-01 2006-12-22
ELIZABETH CATHERINE KING
Director 2005-03-29 2006-12-22
JEREMY LESLIE COLE
Company Secretary 2001-11-07 2004-09-01
JEREMY LESLIE COLE
Director 2003-05-23 2004-09-01
RACHEL ELIZABETH PRICE
Company Secretary 2000-12-19 2001-12-12
RACHEL ELIZABETH PRICE
Director 2000-12-20 2001-12-12
MICHAEL LANGFORD FENTON-JONES
Director 2000-12-20 2001-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN MOYS HMS PRESIDENT 1918 LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Active
PETER JOHN MOYS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Company Secretary 2007-02-12 CURRENT 2003-05-28 Dissolved 2014-01-11
PETER JOHN MOYS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Company Secretary 2007-02-12 CURRENT 2005-04-11 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED Company Secretary 2007-02-12 CURRENT 2003-11-21 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED Company Secretary 2007-02-12 CURRENT 2003-11-19 Dissolved 2013-12-27
PETER JOHN MOYS MLS BUSINESS SERVICES MANAGEMENT LTD. Company Secretary 2007-02-12 CURRENT 2003-02-04 Liquidation
PETER JOHN MOYS HMS PRESIDENT (LONDON) LIMITED Company Secretary 2007-02-12 CURRENT 2004-11-19 Active - Proposal to Strike off
PETER JOHN MOYS REPA HOLDINGS LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
PETER JOHN MOYS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PETER JOHN MOYS HARESTONE LETTINGS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
PETER JOHN MOYS ABS BUSINESS CENTRES LTD Director 2016-01-02 CURRENT 2009-03-13 Active
PETER JOHN MOYS HMS PRESIDENT PRESERVATION TRUST Director 2016-01-01 CURRENT 2006-02-08 Active - Proposal to Strike off
PETER JOHN MOYS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2015-09-01 CURRENT 1988-08-31 Active
PETER JOHN MOYS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS COLBURN SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PETER JOHN MOYS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PETER JOHN MOYS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PETER JOHN MOYS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PETER JOHN MOYS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PETER JOHN MOYS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PETER JOHN MOYS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PETER JOHN MOYS FS WOOLLEY LIMITED Director 2013-09-01 CURRENT 2012-12-07 Dissolved 2017-05-30
PETER JOHN MOYS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PETER JOHN MOYS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PETER JOHN MOYS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PETER JOHN MOYS FREETRICITY COMMERCIAL LTD Director 2011-04-29 CURRENT 2010-07-22 Active
PETER JOHN MOYS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PETER JOHN MOYS MONKEY BIZNESS LIMITED Director 2010-03-01 CURRENT 2004-11-15 Liquidation
PETER JOHN MOYS HMS PRESIDENT 1918 LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
PETER JOHN MOYS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2007-02-12 CURRENT 2003-05-28 Dissolved 2014-01-11
PETER JOHN MOYS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2007-02-12 CURRENT 2005-04-11 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED Director 2007-02-12 CURRENT 2003-11-21 Dissolved 2013-11-19
PETER JOHN MOYS MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED Director 2007-02-12 CURRENT 2003-11-19 Dissolved 2013-12-27
PETER JOHN MOYS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2007-02-12 CURRENT 2003-02-04 Liquidation
PETER JOHN MOYS HMS PRESIDENT (LONDON) LIMITED Director 2007-02-12 CURRENT 2004-11-19 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS ETHICAL ANGEL LIMITED Director 2017-08-23 CURRENT 2017-05-09 Active
PAUL BARRINGTON WILLIAMS NEW GENERATION SCHOOLS TRUST Director 2016-06-21 CURRENT 2012-02-24 Active
PAUL BARRINGTON WILLIAMS HMS PRESIDENT 1918 LIMITED Director 2015-05-19 CURRENT 2008-08-12 Active
PAUL BARRINGTON WILLIAMS LOXFORD RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS COLBURN ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS THE BELL (BOXFORD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS WALLER SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS LOXFORD SOLAR LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS ARGYLL PROPERTY DEVELOPMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS COLBURN RENEWABLES LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS THE LORD LYON (STOCKCROSS) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS WALLER ENERGY LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
PAUL BARRINGTON WILLIAMS LUMEN OPERATIONS LIMITED Director 2014-12-23 CURRENT 2014-07-09 Dissolved 2017-09-19
PAUL BARRINGTON WILLIAMS WILLIAMS HOUSE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET RENEWABLES LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET SOLAR LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS QUALITY STREET ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE ENERGY LIMITED Director 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS LUMEN ENERGY LIMITED Director 2014-09-10 CURRENT 2014-05-27 Active
PAUL BARRINGTON WILLIAMS TULIP SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE SOLAR LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS HARESTONE RENEWALS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS THE PAD LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI FS HOME FARM LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS TULIP RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CSI WOOLLEY LIMITED Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES INTERNATIONAL LTD Director 2013-05-17 CURRENT 2013-05-17 Active
PAUL BARRINGTON WILLIAMS HAYFORD FARM SOLAR LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
PAUL BARRINGTON WILLIAMS ARGYLL SOLAR LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
PAUL BARRINGTON WILLIAMS FS WOOLLEY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2017-05-30
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
PAUL BARRINGTON WILLIAMS FREETRICITY SOLAR ASSETS COMPANY LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
PAUL BARRINGTON WILLIAMS FLEXICELL LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS FREESONA SOLAR 1 LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2018-02-13
PAUL BARRINGTON WILLIAMS FREETRICITY OPERATIONS LTD Director 2010-12-15 CURRENT 2010-12-15 Active
PAUL BARRINGTON WILLIAMS FREETRICITY LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
PAUL BARRINGTON WILLIAMS FREETRICITY COMMERCIAL LTD Director 2010-07-22 CURRENT 2010-07-22 Active
PAUL BARRINGTON WILLIAMS THE CRIME CONCERN TRUST LIMITED Director 2010-04-09 CURRENT 1988-05-17 Active
PAUL BARRINGTON WILLIAMS CATCH22 SOCIAL ENTERPRISE LIMITED Director 2009-09-22 CURRENT 2007-03-19 Active
PAUL BARRINGTON WILLIAMS ABS BUSINESS CENTRES LTD Director 2009-03-13 CURRENT 2009-03-13 Active
PAUL BARRINGTON WILLIAMS CATCH 22 CHARITY LIMITED Director 2008-06-04 CURRENT 2008-04-28 Active
PAUL BARRINGTON WILLIAMS RIVERFIELD (MANAGEMENT) COMPANY LIMITED Director 2005-05-24 CURRENT 1988-08-31 Active
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES LONDON (NORTH) LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2013-11-19
PAUL BARRINGTON WILLIAMS HMS PRESIDENT (LONDON) LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
PAUL BARRINGTON WILLIAMS MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-01-11
PAUL BARRINGTON WILLIAMS MLS BUSINESS SERVICES MANAGEMENT LTD. Director 2003-02-04 CURRENT 2003-02-04 Liquidation
PAUL BARRINGTON WILLIAMS MONTPELIER PUBLICATIONS LTD Director 1992-01-07 CURRENT 1989-01-24 Liquidation

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
2014-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-08L64.07NOTICE OF COMPLETION OF WINDING UP
2009-06-24COCOMPORDER OF COURT TO WIND UP
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-23AAINTERIM ACCOUNTS MADE UP TO 31/12/08
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BAKER
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR IAN KIBBY
2009-01-16RES13DIRECTORS AUTH TO APPROP PROFITS/ CO BUSINESS 03/01/2009
2009-01-13225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-12-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KIBBY / 25/07/2008
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KIBBY / 25/07/2008
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAKER / 07/08/2008
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KIBBY / 25/07/2008
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2008-01-29363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: VICTORIA EMBANKMENT LONDON EC4Y 0HJ
2007-11-16RES13CONVERSION 30/10/07
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1688(2)RAD 25/09/07--------- £ SI 317@.1=31 £ IC 55876/55907
2007-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-1388(2)RAD 01/11/07--------- £ SI 40723@.1=4072 £ IC 51804/55876
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-04-18244DELIVERY EXT'D 3 MTH 31/08/05
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288cSECRETARY'S PARTICULARS CHANGED
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: HYDE PARK HOUSE MANFRED ROAD LONDON SW15 2RS
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-02-01RES12VARYING SHARE RIGHTS AND NAMES
2004-02-01122DIV 14/11/03
2004-02-01363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-06288aNEW DIRECTOR APPOINTED
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-02-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
2002-06-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MLS GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-05-15
Fines / Sanctions
No fines or sanctions have been issued against MLS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2008-12-08 Outstanding VERIZON CREDIT INC.
DEBENTURE 2007-11-10 Outstanding NAMIR EL AKABI
DEBENTURE 2007-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH JANUARY 2006 2006-08-15 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-01-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MLS GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MLS GROUP PLC
Trademarks
We have not found any records of MLS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLS GROUP PLC. 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 (7499 - Non-trading company) as MLS GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MLS GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMLS GROUP PLCEvent Date2009-04-15
In the Royal Courts of Justice case number 13059 A Petition to wind up the above-named Company of Lyon House, 160-166 Borough High Street, London SE1 1JR , presented on 15 April 2009 , by GRANT THORNTON UK LLP , of 30 Finsbury Square, London EC2P 2YU , will be heard at the Royal Courts of Justice, Thomas Moore Building, 1st Floor, Royal Courts of Justice, London , on 3 June 2009 , at 1030 hours (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 the intention to do so to the Petitioners or their Solicitor in accordance with Rule 4.16 by 1600hours on 2 June 2009. The Petitioners Solicitor is Pitmans , 47 Castle Street, Reading, Berkshire RG1 7SR .(Ref DLG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLS GROUP PLC 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 MLS GROUP PLC 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.
    Other companies at postcode SE1