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

MSL FORZA ADMIN LIMITED

269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
Company Registration Number
07373252
Private Limited Company
Liquidation

Company Overview

About Msl Forza Admin Ltd
MSL FORZA ADMIN LIMITED was founded on 2010-09-13 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Msl Forza Admin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MSL FORZA ADMIN LIMITED
 
Legal Registered Office
269 CHURCH STREET
BLACKPOOL
LANCASHIRE
FY1 3PB
Other companies in TS16
 
Filing Information
Company Number 07373252
Company ID Number 07373252
Date formed 2010-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 12:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSL FORZA ADMIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARKE BROOME & FLEMING LIMITED   FORTE LTD   REVOY & JONES LIMITED
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 MSL FORZA ADMIN LIMITED

Current Directors
Officer Role Date Appointed
JAVID IQBAL
Director 2015-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
MAQSOOD ALAM
Director 2013-07-05 2015-03-14
ADAM DANIEL JAMES GRIFFIN
Director 2014-09-12 2015-03-07
TRACEY DRAGE
Director 2010-09-13 2013-07-05
SARAH GREEN
Director 2013-06-25 2013-07-05
MARION STARLING
Director 2013-06-25 2013-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAVID IQBAL PHARAOH LINEN SCOT LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
JAVID IQBAL ALTERNATIVE TRADING LIMITED Director 2013-12-19 CURRENT 2013-12-19 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
2018-04-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 1A 55 FOREST ROAD LEICESTER LE5 0DW ENGLAND
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-224.20STATEMENT OF AFFAIRS/4.19
2016-02-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 6 30 KNOWSLEY STREET MANCHESTER M8 8HQ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-01AR0130/06/15 FULL LIST
2015-06-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ALAM
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GRIFFIN
2015-05-21AP01DIRECTOR APPOINTED MR JAVID IQBAL
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE OLD OFFICES URLAY NOOK ROAD YARM EAGLESCLIFFE STOCKTON ON TEES TS16 0LA
2015-01-13AP01DIRECTOR APPOINTED MR ADAM DANIEL JAMES GRIFFIN
2014-10-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-20AR0120/08/14 FULL LIST
2013-11-25AR0113/09/13 FULL LIST
2013-09-12AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-08-02TM01TERMINATE DIR APPOINTMENT
2013-08-02TM01TERMINATE DIR APPOINTMENT
2013-08-02TM01TERMINATE DIR APPOINTMENT
2013-08-02TM02TERMINATE SEC APPOINTMENT
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION STARLING
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY DRAGE
2013-07-17AP01DIRECTOR APPOINTED MR MAQSOOD ALAM
2013-06-25AP01DIRECTOR APPOINTED MRS MARION STARLING
2013-06-25AP01DIRECTOR APPOINTED MRS SARAH GREEN
2013-06-20RES12VARYING SHARE RIGHTS AND NAMES
2013-06-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-07SH20STATEMENT BY DIRECTORS
2013-06-07SH1907/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-07CAP-SSSOLVENCY STATEMENT DATED 04/06/13
2013-06-07RES06REDUCE ISSUED CAPITAL 04/06/2013
2013-05-21AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-10SH20STATEMENT BY DIRECTORS
2013-05-10SH1910/05/13 STATEMENT OF CAPITAL GBP 20000
2013-05-10CAP-SSSOLVENCY STATEMENT DATED 23/04/13
2013-05-10RES06REDUCE ISSUED CAPITAL 23/04/2013
2012-09-24AR0113/09/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-16AR0113/09/11 FULL LIST
2010-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
143 - Manufacture of knitted and crocheted apparel
14390 - Manufacture of other knitted and crocheted apparel

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to MSL FORZA ADMIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Meetings of Creditors2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against MSL FORZA ADMIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MSL FORZA ADMIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 14390 - Manufacture of other knitted and crocheted apparel

Creditors
Creditors Due Within One Year 2012-09-30 £ 32,373
Creditors Due Within One Year 2011-09-30 £ 33,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 MSL FORZA ADMIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 20,000
Called Up Share Capital 2011-09-30 £ 20,000
Cash Bank In Hand 2012-09-30 £ 6,225
Cash Bank In Hand 2011-09-30 £ 31,147
Current Assets 2012-09-30 £ 47,225
Current Assets 2011-09-30 £ 51,147
Debtors 2012-09-30 £ 41,000
Debtors 2011-09-30 £ 20,000
Shareholder Funds 2012-09-30 £ 20,325
Shareholder Funds 2011-09-30 £ 23,887
Tangible Fixed Assets 2012-09-30 £ 5,473
Tangible Fixed Assets 2011-09-30 £ 6,138

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MSL FORZA ADMIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSL FORZA ADMIN LIMITED
Trademarks
We have not found any records of MSL FORZA ADMIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSL FORZA ADMIN 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 (14390 - Manufacture of other knitted and crocheted apparel) as MSL FORZA ADMIN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MSL FORZA ADMIN 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 TypeAppointment of Liquidators
Defending partyMSL FORZA ADMIN LTDEvent Date2016-02-05
Rosalind Mary Hilton , Joint Liquidator, Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancs FY1 3PB , Tel No 01253 299 399, email recover@adcrofthilton.co.uk Gagen Dulari Sharma , Joint Liquidator, Sharma & Co , 257 Hagley Road, Edgbaston, Birmingham, B16 9NA . Tel No 0121 454 2700, email recover@sharmaandco.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMSL FORZA ADMIN LTDEvent Date2016-02-05
At a General Meeting of the members of the above company, duly convened and held at 257 Hagley Road, Edgbaston, Birmingham, B16 9NA on 5th February 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 and No 3 as ordinary resolutions: 1. That the Company be wound up voluntarily 2. That Gagen Dulari Sharma and Rosalind Hilton be and are hereby appointed Joint Liquidators for the purposes of such a winding up. 3. That the Liquidators be authorised to act jointly and severally in the Liquidation. Contact details: Rosalind Mary Hilton , 8604 , Joint Liquidator, Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancs FY1 3PB , Tel No 01253 299399 , email recover@adcrofthilton.co.uk and Gagen Dulari Sharma , 9145 , Joint Liquidator, Sharma & Co , 257 Hagley Road, Edgbaston, Birmingham, B16 9NA . Tel No 0121 454 2700 , email recover@sharmaandco.com Mr J Iqbal , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMSL FORZA ADMIN LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of the Insolvency Act 1986 that a Meeting of Creditors of the above named Company will be held at 257 Hagley Road, Birmingham B16 9NA on 5th February 2016 at 11.00am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA not later than 12.00 o'clock noon on the preceding day of the meeting if you wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company's creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, Birmingham B16 9NA, on the two business days preceding the date of the meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Sharma & Co on 0121 454 2700. Dated: 5th January 2016 By Order of the Board Javid Iqbal , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSL FORZA ADMIN 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 MSL FORZA ADMIN 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.