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

MLS BUSINESS SERVICES MANAGEMENT LTD.

LYON HOUSE, 160-166 BOROUGH HIGH STREET, LONDON, SE1 1JR,
Company Registration Number
04656354
Private Limited Company
Liquidation

Company Overview

About Mls Business Services Management Ltd.
MLS BUSINESS SERVICES MANAGEMENT LTD. was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Mls Business Services Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MLS BUSINESS SERVICES MANAGEMENT LTD.
 
Legal Registered Office
LYON HOUSE
160-166 BOROUGH HIGH STREET
LONDON
SE1 1JR
Other companies in SE1
 
Filing Information
Company Number 04656354
Company ID Number 04656354
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2007
Account next due 31/10/2009
Latest return 04/02/2009
Return next due 04/03/2010
Type of accounts FULL
Last Datalog update: 2018-03-04 20:45:24
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.

Company Officers of MLS BUSINESS SERVICES MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
PETER JOHN MOYS
Company Secretary 2007-02-12
PETER JOHN MOYS
Director 2007-02-12
PAUL BARRINGTON WILLIAMS
Director 2003-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BAKER
Director 2003-02-04 2009-02-04
STEPHEN PETER BAKER
Company Secretary 2007-01-02 2007-02-12
ELIZABETH CATHERINE KING
Company Secretary 2004-09-01 2006-12-22
JEREMY LESLIE COLE
Company Secretary 2003-02-04 2004-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-04 2003-02-04

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 GROUP PLC Company Secretary 2007-02-12 CURRENT 2000-12-19 Dissolved 2014-04-08
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 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 GROUP PLC Director 2007-02-12 CURRENT 2000-12-19 Dissolved 2014-04-08
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 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 GROUP PLC Director 2000-12-19 CURRENT 2000-12-19 Dissolved 2014-04-08
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
2020-01-16L64.04Compulsory liquidation. Deferment of dissolution
2020-01-16L64.07Compulsory liquidation. Notice of completion of liquidation
2009-07-24COCOMPCompulsory winding up order
2009-02-13288bAppointment terminated director stephen baker
2009-02-04363aReturn made up to 04/02/09; full list of members
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-01-13225Accounting reference date extended from 31/08/2008 to 31/12/2008
2008-08-07288cDirector's change of particulars / stephen baker / 07/08/2008
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2008-02-05363aReturn made up to 04/02/08; full list of members
2007-09-27395Particulars of mortgage/charge
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDeclaration of satisfaction of mortgage/charge
2007-02-22288aNew secretary appointed;new director appointed
2007-02-22288bSecretary resigned
2007-02-17363sReturn made up to 04/02/07; full list of members
2007-01-15288aNew secretary appointed
2007-01-10288bSecretary resigned
2006-08-17395Particulars of mortgage/charge
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sReturn made up to 04/02/06; full list of members
2006-02-02395Particulars of mortgage/charge
2006-01-21395Particulars of mortgage/charge
2005-11-25288cSecretary's particulars changed
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-01363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288bSECRETARY RESIGNED
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-02-25225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03
2003-02-06288bSECRETARY RESIGNED
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to MLS BUSINESS SERVICES MANAGEMENT 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 MLS BUSINESS SERVICES MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-27 Outstanding 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 2004-02-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MLS BUSINESS SERVICES MANAGEMENT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MLS BUSINESS SERVICES MANAGEMENT LTD.
Trademarks
We have not found any records of MLS BUSINESS SERVICES MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLS BUSINESS SERVICES MANAGEMENT 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 (7487 - Other business activities) as MLS BUSINESS SERVICES MANAGEMENT LTD. are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where MLS BUSINESS SERVICES MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMLS BUSINESS SERVICES MANAGEMENT LIMITEDEvent Date2009-04-15
In the High Court of Justice (Chancery Division) Companies Court case number 13091 A Petition to wind up the above-named Company of Lyon House, 160-166 Borough High Street, Lodon SE1 1JR , presented on 15 April 2009 , by INTERCOUNTY PROPERTIES LIMITED , of Mercury House, 1 Heather Park Drive, Wembley, Middlesex HA0 1SX , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 June 2009 , at 10.30 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 1600hours on 2 June 2009. The Petitioners Solicitor is Howard Kennedy , 19 Cavendish Square, London W1A 2AW , telephone 020 7636 1616, facsimile 020 7664 4431, email e.fingleton@howardkennedy.com(Ref EF3/025993.00054.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLS BUSINESS SERVICES MANAGEMENT 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 MLS BUSINESS SERVICES MANAGEMENT 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.
    Other companies at postcode SE1 1JR