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

MST TOILETRIES LIMITED

TOLLHOUSE HILL, NOTTINGHAM, NG1,
Company Registration Number
06676496
Private Limited Company
Dissolved

Dissolved 2017-07-07

Company Overview

About Mst Toiletries Ltd
MST TOILETRIES LIMITED was founded on 2008-08-19 and had its registered office in Tollhouse Hill. The company was dissolved on the 2017-07-07 and is no longer trading or active.

Key Data
Company Name
MST TOILETRIES LIMITED
 
Legal Registered Office
TOLLHOUSE HILL
NOTTINGHAM
 
Filing Information
Company Number 06676496
Date formed 2008-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-07
Type of accounts DORMANT
Last Datalog update: 2018-01-26 01:35:56
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 MST TOILETRIES LIMITED

Current Directors
Officer Role Date Appointed
ABDUL RASHID TAYUB
Company Secretary 2008-08-19
ABDUL RASHID TAYUB
Director 2008-08-19
SABIR RASHID TAYUB
Director 2008-08-19
SHAKERA TAYUB
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN TAILOR
Director 2011-12-19 2014-09-24
HEMANT PATEL
Director 2008-08-19 2011-12-19
YORK PLACE COMPANY NOMINEES LIMITED
Director 2008-08-19 2008-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL RASHID TAYUB ARTRADE HOLDINGS LIMITED Company Secretary 2008-08-19 CURRENT 2008-08-19 Liquidation
ABDUL RASHID TAYUB CROWN CREST ENTERPRISES PLC Company Secretary 2002-10-05 CURRENT 1980-03-11 Active
ABDUL RASHID TAYUB CROWN CREST (HOLDINGS) PLC Company Secretary 2002-10-05 CURRENT 1994-09-28 Active
ABDUL RASHID TAYUB SERT-MST PLC Company Secretary 2002-03-15 CURRENT 2002-03-15 Liquidation
ABDUL RASHID TAYUB BEAUMANOR COURT MANAGEMENT COMPANY LIMITED Director 2014-05-30 CURRENT 2003-05-08 Active
ABDUL RASHID TAYUB TAYGA INVESTMENTS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
ABDUL RASHID TAYUB ARTRADE HOLDINGS LIMITED Director 2008-08-19 CURRENT 2008-08-19 Liquidation
ABDUL RASHID TAYUB SERT-MST PLC Director 2002-03-15 CURRENT 2002-03-15 Liquidation
ABDUL RASHID TAYUB CROWN CREST (HOLDINGS) PLC Director 1994-10-14 CURRENT 1994-09-28 Active
ABDUL RASHID TAYUB CROWN CREST ENTERPRISES PLC Director 1991-08-05 CURRENT 1980-03-11 Active
SABIR RASHID TAYUB SERT INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
SABIR RASHID TAYUB M. & S. TOILETRIES LIMITED Director 2008-09-08 CURRENT 1981-04-23 Dissolved 2017-06-30
SABIR RASHID TAYUB ARTRADE HOLDINGS LIMITED Director 2008-08-19 CURRENT 2008-08-19 Liquidation
SABIR RASHID TAYUB SERT-MST PLC Director 2002-03-15 CURRENT 2002-03-15 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
2017-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O SERT-MST PLC . GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU
2016-03-164.70DECLARATION OF SOLVENCY
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0119/08/15 FULL LIST
2015-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL RASHID TAYUB / 21/08/2015
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 04/06/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RASHID TAYUB / 04/06/2015
2015-01-12AP01DIRECTOR APPOINTED MRS SHAKERA TAYUB
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN TAILOR
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0119/08/14 FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM TETRON POINT WILLIAM NADIN WAY SWADLINCOTE DERBYSHIRE DE11 0BB UNITED KINGDOM
2013-08-21AR0119/08/13 FULL LIST
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 04/03/2013
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-22AR0119/08/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR KIRAN TAILOR
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2011-12-06AUDAUDITOR'S RESIGNATION
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0119/08/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14AR0119/08/10 FULL LIST
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM TETRON POINT WILLIAM NADIN WAY SWADLINCOTE DERBYSHIRE DE11 0BB UNITED KINGDOM
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU UK
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-26225CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED ABDUL RASHID TAYUB
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-08-27288aDIRECTOR APPOINTED HEMANT PATEL
2008-08-27288aDIRECTOR APPOINTED SABIR RASHID TAYUB
2008-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to MST TOILETRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against MST TOILETRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-01-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-09-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-09-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MST TOILETRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MST TOILETRIES LIMITED
Trademarks
We have not found any records of MST TOILETRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MST TOILETRIES 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as MST TOILETRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MST TOILETRIES 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 partyMST TOILETRIES LIMITEDEvent Date2017-02-07
Nature of business: Dormant NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 29 March 2017 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Louise Carrington, 0115 964 4467, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS Name, address & contact details of Joint Liquidators: Primary Office Holder: Patrick Ellward, Appointed: 3 March 2016, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4477, IP Number: 8702 Joint Office Holder: Dilip Dattani, Appointed: 3 March 2016, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, 0116 282 0553, IP Number: 7915 Dated: 6 February 2017
 
Initiating party Event Type
Defending partyMST TOILETRIES LIMITEDEvent Date2016-03-03
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 3 March 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up" The Companies also passed the following ordinary resolution: "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis" Office Holder Details: Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915 ) of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD . Date of Appointment: 3 March 2016 . Further information about these cases is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. Dated 8 March 2016
 
Initiating party Event Type
Defending partyMST TOILETRIES LIMITEDEvent Date2016-03-03
NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 08 April 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his 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 before his debt was proved. Office Holder Details: Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915 ) of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD . Date of Appointment: 3 March 2016 . Further information about these cases is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. Patrick Ellward and Dilip Kumar Dattani , Joint Liquidators Dated 8 March 2016
 
Initiating party Event Type
Defending partyMST TOILETRIES LIMITEDEvent Date2016-03-03
Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD : Further information about these cases is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MST TOILETRIES 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 MST TOILETRIES 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.