Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSS SOUTH AFRICA LIMITED
Company Information for

MSS SOUTH AFRICA LIMITED

MANCHESTER, ENGLAND, M3,
Company Registration Number
05077767
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Mss South Africa Ltd
MSS SOUTH AFRICA LIMITED was founded on 2004-03-18 and had its registered office in Manchester. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
MSS SOUTH AFRICA LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Previous Names
D & D INDUSTRIES LIMITED11/07/2005
MEDICAL AIR TECHNOLOGY INVESTMENTS LIMITED16/06/2004
HALLCO 1014 LIMITED24/03/2004
Filing Information
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
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 MSS SOUTH AFRICA LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ANNE DUNN
Company Secretary 2006-04-01
BRIAN JOSEPH HALL
Director 2004-06-07
LIAM GREGORY HALL
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM RICKARDS
Director 2005-08-08 2013-04-17
DAVID WITHERS
Director 2006-04-01 2009-07-01
MICHAEL CAMILUS DINNEEN
Director 2005-08-08 2007-06-29
DAVID WITHERS
Company Secretary 2005-08-08 2006-04-01
MARTYN PAUL GREEN
Company Secretary 2004-06-07 2005-08-08
MARTYN PAUL GREEN
Director 2004-06-07 2005-08-08
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2004-03-18 2004-06-07
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2004-03-18 2004-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANNE DUNN ELECTROWINNING RESOURCES LIMITED Company Secretary 2006-10-05 CURRENT 2006-07-20 Dissolved 2015-10-22
JUDITH ANNE DUNN IMPACT BUSINESS MANAGEMENT LIMITED Company Secretary 2005-12-01 CURRENT 2002-03-05 Active
BRIAN JOSEPH HALL MSS POWER COMPONENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
BRIAN JOSEPH HALL PADDOCKS INVESTMENTS LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
BRIAN JOSEPH HALL GREEN WORLD SOLUTIONS LTD Director 2014-10-13 CURRENT 2014-10-13 Active
BRIAN JOSEPH HALL BASE METAL REFINING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
BRIAN JOSEPH HALL MSS INDIA PRIVATE LIMITED Director 2012-01-03 CURRENT 2012-01-01 Active
BRIAN JOSEPH HALL G. CORNER ELECTRICAL SYSTEMS LTD Director 2009-03-27 CURRENT 2002-01-28 Active
BRIAN JOSEPH HALL ELECTROWINNING RESOURCES LIMITED Director 2006-10-05 CURRENT 2006-07-20 Dissolved 2015-10-22
BRIAN JOSEPH HALL CHAMBERTIN CAPITAL LIMITED Director 2005-12-19 CURRENT 2005-11-09 Active
BRIAN JOSEPH HALL LOGISTICS & DISTRIBUTION SERVICES LIMITED Director 2004-05-01 CURRENT 2000-06-02 Active
BRIAN JOSEPH HALL CHAMBERTIN CAPITAL (UK) LIMITED Director 1999-09-30 CURRENT 1999-04-06 Active
LIAM GREGORY HALL MSS INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 2005-06-02 Active
LIAM GREGORY HALL MSS GLOBAL SOURCING LIMITED Director 2005-08-01 CURRENT 2005-06-02 Active
LIAM GREGORY HALL MSS PRODUCTS LIMITED Director 2002-01-30 CURRENT 2002-01-28 Active

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
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-294.70DECLARATION OF SOLVENCY
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 FROM BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-18LATEST SOC18/07/13 STATEMENT OF CAPITAL;GBP 8500
2013-07-18AR0130/06/13 FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICKARDS
2013-03-25AR0118/03/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 01/03/2013
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012
2012-04-16AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-03-22AR0118/03/12 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION FULL
2011-04-04AR0118/03/11 FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION FULL
2010-04-07AR0118/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM RICKARDS / 01/03/2010
2009-08-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WITHERS
2009-04-14363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-29123NC INC ALREADY ADJUSTED 23/11/06
2008-06-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-15363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-12-13RES04£ NC 1000/100000
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1388(2)RAD 23/11/06--------- £ SI 600@1=600 £ IC 7900/8500
2006-12-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1388(2)RAD 23/11/06--------- £ SI 7800@1=7800 £ IC 100/7900
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-04-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-1188(2)RAD 30/09/05--------- £ SI 90@1=90 £ IC 10/100
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-07-11CERTNMCOMPANY NAME CHANGED D & D INDUSTRIES LIMITED CERTIFICATE ISSUED ON 11/07/05
2005-03-23363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSS SOUTH AFRICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-28
Fines / Sanctions
No fines or sanctions have been issued against MSS SOUTH AFRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2008-11-07 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-10-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MSS SOUTH AFRICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSS SOUTH AFRICA LIMITED
Trademarks
We have not found any records of MSS SOUTH AFRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSS SOUTH AFRICA LIMITED. 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 (96090 - Other service activities n.e.c.) as MSS SOUTH AFRICA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MSS SOUTH AFRICA LIMITED 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 TypeFinal Meetings
Defending partyMSS SOUTH AFRICA LIMITEDEvent Date2014-07-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSS SOUTH AFRICA LIMITED 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 MSS SOUTH AFRICA LIMITED 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.