Liquidation
Company Information for MUSKHAM SERVICES LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06631867
Private Limited Company
Liquidation |
Company Name | |
---|---|
MUSKHAM SERVICES LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in NG23 | |
Company Number | 06631867 | |
---|---|---|
Company ID Number | 06631867 | |
Date formed | 2008-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-07 16:40:35 |
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 |
---|---|---|
JOSEPH BARRETT |
||
JOHN MARTIN DIVINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN MACKAY |
Company Secretary | ||
MARK FREDERICK CARSLEY |
Director | ||
SUSAN CARSLEY |
Director | ||
SIMON JOHN MACKAY |
Director | ||
HILARY DIANE WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMC PETROLEUM LIMITED | Director | 2017-10-06 | CURRENT | 2005-03-17 | Liquidation | |
WYBOSTON SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2011-08-01 | Liquidation | |
MCM SANDWICHES LIMITED | Director | 2017-10-06 | CURRENT | 2013-09-18 | Liquidation | |
MCM FORECOURTS LTD | Director | 2017-10-06 | CURRENT | 2012-08-29 | Liquidation | |
CASTERTON HILL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2012-09-25 | Liquidation | |
CROMWELL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2005-07-15 | Liquidation | |
APPLEGREEN BK (NI) LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
APPLEGREEN SERVICE AREAS NI LIMITED | Director | 2012-12-20 | CURRENT | 2012-12-03 | Active | |
PETROGAS GROUP (WESTERN) LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Liquidation | |
PETROGAS GROUP UK LIMITED | Director | 2006-11-07 | CURRENT | 2006-10-02 | Active | |
BMC PETROLEUM LIMITED | Director | 2017-10-06 | CURRENT | 2005-03-17 | Liquidation | |
WYBOSTON SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2011-08-01 | Liquidation | |
MCM SANDWICHES LIMITED | Director | 2017-10-06 | CURRENT | 2013-09-18 | Liquidation | |
CASTERTON HILL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2012-09-25 | Liquidation | |
CROMWELL SERVICE STATION LIMITED | Director | 2017-10-06 | CURRENT | 2005-07-15 | Liquidation | |
PETROGAS GROUP UK LIMITED | Director | 2016-12-01 | CURRENT | 2006-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
RP04AP01 | Second filing of director appointment of Joseph James Barrett | |
RP04TM01 | Second filing for the termination of Simon John Mackay | |
RP04CS01 | ||
RP04PSC02 | Second filing of notification of person of significant controlPetrogas Group Uk Limited | |
RP04PSC09 | Second filing of notification of withdrawal of person of significant control | |
RP04TM02 | Second filing of company secretary termination Simon John Mackay | |
RP04AP01 | Second filing of director appointment of John Diviney | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-20 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 200 Strand London WC2R 1DJ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AD02 | Register inspection address changed from Muskham Services a1 Southbound North Muskham Newark Nottinghamshire NG23 6HT to C/O Petrogas Group Uk Office 3, the Limes Dunstable Street Ampthill Bedfordshire MK45 2GJ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC02 | Notification of Petrogas Group Uk Limited as a person with significant control on 2017-10-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 200 STRAND LONDON WC2R 1DJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM MUSKHAM SERVICES LTD A1 SOUTHBOUND, NORTH ROAD NORTH MUSKHAM NEWARK NOTTINGHAMSHIRE NG23 6HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CARSLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CARSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILARY WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MACKAY | |
AP01 | DIRECTOR APPOINTED MR JOSEPH BARRETT | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN DIVINEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD04 | Register(s) moved to registered office address Muskham Services Ltd a1 Southbound, North Road North Muskham Newark Nottinghamshire NG23 6HT | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MACKAY / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK CARSLEY / 01/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN MACKAY / 01/06/2014 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 26/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 26/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY DIANE WARD / 26/06/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/06/2009 TO 31/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK CARSLEY / 01/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK CARSLEY / 24/07/2008 | |
288a | DIRECTOR APPOINTED MR SIMON JOHN MACKAY | |
288a | DIRECTOR APPOINTED MRS SUSAN CARSLEY | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM WHEATEN HOUSE MUSKHAM WOOD FARM CAUNTON NEWARK NOTTINGHAMSHIRE NG23 6BD UNITED KINGDOM | |
288a | SECRETARY APPOINTED MR SIMON JOHN MACKAY | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM WHEATEN HOUSE MUSKHAM WOOD BARN NEAR CAUNTON NEWARK NOTTS NG23 6BD | |
288a | DIRECTOR APPOINTED MRS HILARY DIANE WARD | |
88(2) | AD 21/07/08 GBP SI 75@1=75 GBP IC 25/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSKHAM SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MUSKHAM SERVICES LIMITED are:
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. |