Dissolved
Dissolved 2014-12-02
Company Information for MSS SOUTH AFRICA LIMITED
MANCHESTER, ENGLAND, M3,
|
Company Registration Number
05077767
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | ||||||
---|---|---|---|---|---|---|
MSS SOUTH AFRICA LIMITED | ||||||
Legal Registered Office | ||||||
MANCHESTER ENGLAND | ||||||
Previous Names | ||||||
|
Company Number | 05077767 | |
---|---|---|
Date formed | 2004-03-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-01 20:35:28 |
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 |
---|---|---|
JUDITH ANNE DUNN |
||
BRIAN JOSEPH HALL |
||
LIAM GREGORY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GRAHAM RICKARDS |
Director | ||
DAVID WITHERS |
Director | ||
MICHAEL CAMILUS DINNEEN |
Director | ||
DAVID WITHERS |
Company Secretary | ||
MARTYN PAUL GREEN |
Company Secretary | ||
MARTYN PAUL GREEN |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTROWINNING RESOURCES LIMITED | Company Secretary | 2006-10-05 | CURRENT | 2006-07-20 | Dissolved 2015-10-22 | |
IMPACT BUSINESS MANAGEMENT LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-03-05 | Active | |
MSS POWER COMPONENTS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
PADDOCKS INVESTMENTS LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
GREEN WORLD SOLUTIONS LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
BASE METAL REFINING LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
MSS INDIA PRIVATE LIMITED | Director | 2012-01-03 | CURRENT | 2012-01-01 | Active | |
G. CORNER ELECTRICAL SYSTEMS LTD | Director | 2009-03-27 | CURRENT | 2002-01-28 | Active | |
ELECTROWINNING RESOURCES LIMITED | Director | 2006-10-05 | CURRENT | 2006-07-20 | Dissolved 2015-10-22 | |
CHAMBERTIN CAPITAL LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-09 | Active | |
LOGISTICS & DISTRIBUTION SERVICES LIMITED | Director | 2004-05-01 | CURRENT | 2000-06-02 | Active | |
CHAMBERTIN CAPITAL (UK) LIMITED | Director | 1999-09-30 | CURRENT | 1999-04-06 | Active | |
MSS INTERNATIONAL LIMITED | Director | 2015-06-01 | CURRENT | 2005-06-02 | Active | |
MSS GLOBAL SOURCING LIMITED | Director | 2005-08-01 | CURRENT | 2005-06-02 | Active | |
MSS PRODUCTS LIMITED | Director | 2002-01-30 | CURRENT | 2002-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 18/07/13 STATEMENT OF CAPITAL;GBP 8500 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICKARDS | |
AR01 | 18/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 01/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 18/03/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 18/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM RICKARDS / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
123 | NC INC ALREADY ADJUSTED 23/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/11/06--------- £ SI 600@1=600 £ IC 7900/8500 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/11/06--------- £ SI 7800@1=7800 £ IC 100/7900 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/09/05--------- £ SI 90@1=90 £ IC 10/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED D & D INDUSTRIES LIMITED CERTIFICATE ISSUED ON 11/07/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF |
Final Meetings | 2014-07-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MSS SOUTH AFRICA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MSS SOUTH AFRICA LIMITED | Event Date | 2014-07-22 |
The Company was placed into members voluntary liquidation on 22 August 2013 when Paul W Barber (IP No 009469) and Gary N Lee (IP No: 009204), both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Manchester, M3 4LY on 27 August 2014 at 10.00am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Liquidator no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by email at Keeley.Lord@begbies-traynor.com or by telephone on 0161 837 1700. | |||
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. |