Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLS BUSINESS CENTRES LONDON (NORTH) LIMITED
Company Information for

MLS BUSINESS CENTRES LONDON (NORTH) LIMITED

LONDON, EC4A,
Company Registration Number
05420798
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Mls Business Centres London (north) Ltd
MLS BUSINESS CENTRES LONDON (NORTH) LIMITED was founded on 2005-04-11 and had its registered office in London. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
MLS BUSINESS CENTRES LONDON (NORTH) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05420798
Date formed 2005-04-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-08-31
Date Dissolved 2013-11-19
Type of accounts FULL
Last Datalog update: 2015-05-30 18:24:59
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 CENTRES LONDON (NORTH) LIMITED

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 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER BAKER
Company Secretary 2007-01-02 2007-02-12
MARTIN JOHN WILLIAMS
Company Secretary 2005-04-11 2006-12-31
ELIZABETH CATHERINE KING
Company Secretary 2005-04-11 2006-12-22

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 (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 - Proposal to Strike off
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 (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 - Proposal to Strike off
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 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 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
2013-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012
2012-02-29LIQ MISCINSOLVENCY:- SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2012-02-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011
2011-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-05-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-12-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2009
2009-08-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-07-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM LYON HOUSE 160-165 BOROUGH HIGH STREET LONDON SE1 1JR
2009-06-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-01-13225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-06-25363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/08/06
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
2007-04-18363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-30288bSECRETARY RESIGNED
2007-02-22288bSECRETARY RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05
2007-02-21AAFULL ACCOUNTS MADE UP TO 31/08/05
2007-01-15288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/06
2006-04-24363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25288cSECRETARY'S PARTICULARS CHANGED
2005-06-22288aNEW SECRETARY APPOINTED
2005-04-11NEWINCINCORPORATION 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 CENTRES LONDON (NORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-28
Notices to Creditors2010-06-11
Meetings of Creditors2009-07-22
Fines / Sanctions
No fines or sanctions have been issued against MLS BUSINESS CENTRES LONDON (NORTH) 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
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 DEED 2006-01-19 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MLS BUSINESS CENTRES LONDON (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLS BUSINESS CENTRES LONDON (NORTH) LIMITED
Trademarks
We have not found any records of MLS BUSINESS CENTRES LONDON (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLS BUSINESS CENTRES LONDON (NORTH) 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 (7487 - Other business activities) as MLS BUSINESS CENTRES LONDON (NORTH) LIMITED 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 CENTRES LONDON (NORTH) 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 partyMLS BUSINESS CENTRES LONDON (NORTH) LIMITEDEvent Date2013-05-20
Following my appointment as Joint Liquidator on 28 May 2010 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 10 Furnival Street, London, EC4A 1AB on 8 August 2013 at 10.30am and 10.45am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 10 Furnival Street, London, EC4A 1AB or by email at cp.london@frpadvisory.com by no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Lewis Armstrong, (IP No. 9397) of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB Philip Armstrong , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyMLS BUSINESS CENTRES LONDON (NORTH) LIMITEDEvent Date2010-06-04
Principal Trading Address: Lyon House, 160-166 Borough High Street, London SE1 1JR Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 12 July 2010 to prove their debts by sending to the undersigned Nicholas Hugh OReilly of Vantis Business Recovery Services, PO Box 2653, 66 Wigmore Street, London W1A 3RT, the Joint Liquidator of the company, written statements of the amount they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Nicholas OReilly , Joint Liquidator. Email address: nick.oreilly@vantisplc.com Licence No. 008309 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMLS BUSINESS CENTRES LONDON (NORTH) LIMITEDEvent Date2009-07-21
In the Royal Courts of Justice, Chancery Division, Companies Court case number 14280 Notice is hereby given by Philip Lewis Armstrong and Nicholas Hugh OReilly , of Vantis, PO Box 2653, 66 Wigmore Street, London W1A 3RT that a meeting of creditors of MLS Business Centres London (North) Limited, 66 Wigmore Street, London W1U 2SB, is to be held at 66 Wigmore Street, London W1U 2SB on 5 August 2009 at 3.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule) . A proxy form to be used at this meeting must be completed and returned to me at Vantis, PO Box 2653, 66 Wigmore Street, London W1A 3RT by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Nicholas Hugh OReilly , Joint Administrator :
 
Initiating party Event Type
Defending partyMLS BUSINESS CENTRES LONDON (NORTH) LIMITEDEvent Date2009-05-29
In the Royal Courts of Justice, Chancery Division, Companies Court case number 14184 Philip Lewis Armstrong and Nicholas Hugh OReilly (IP No(s) 9397 and 8309 ), Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLS BUSINESS CENTRES LONDON (NORTH) 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 MLS BUSINESS CENTRES LONDON (NORTH) 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.