Company Information for MSL FORZA ADMIN LIMITED
269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
07373252
Private Limited Company
Liquidation |
Company Name | |
---|---|
MSL FORZA ADMIN LIMITED | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in TS16 | |
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 |
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 |
---|---|---|
JAVID IQBAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAQSOOD ALAM |
Director | ||
ADAM DANIEL JAMES GRIFFIN |
Director | ||
TRACEY DRAGE |
Director | ||
SARAH GREEN |
Director | ||
MARION STARLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHARAOH LINEN SCOT LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active | |
ALTERNATIVE TRADING LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM UNIT 1A 55 FOREST ROAD LEICESTER LE5 0DW ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 6 30 KNOWSLEY STREET MANCHESTER M8 8HQ | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ALAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GRIFFIN | |
AP01 | DIRECTOR APPOINTED MR JAVID IQBAL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM THE OLD OFFICES URLAY NOOK ROAD YARM EAGLESCLIFFE STOCKTON ON TEES TS16 0LA | |
AP01 | DIRECTOR APPOINTED MR ADAM DANIEL JAMES GRIFFIN | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/14 FULL LIST | |
AR01 | 13/09/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2013 TO 31/12/2013 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION STARLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DRAGE | |
AP01 | DIRECTOR APPOINTED MR MAQSOOD ALAM | |
AP01 | DIRECTOR APPOINTED MRS MARION STARLING | |
AP01 | DIRECTOR APPOINTED MRS SARAH GREEN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 07/06/13 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/06/13 | |
RES06 | REDUCE ISSUED CAPITAL 04/06/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 10/05/13 STATEMENT OF CAPITAL GBP 20000 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/04/13 | |
RES06 | REDUCE ISSUED CAPITAL 23/04/2013 | |
AR01 | 13/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-17 |
Resolutions for Winding-up | 2016-02-17 |
Meetings of Creditors | 2016-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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 Due Within One Year | 2012-09-30 | £ 32,373 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 33,398 |
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MSL FORZA ADMIN LTD | Event Date | 2016-02-05 |
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 Type | Resolutions for Winding-up | |
Defending party | MSL FORZA ADMIN LTD | Event Date | 2016-02-05 |
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 Type | Meetings of Creditors | |
Defending party | MSL FORZA ADMIN LIMITED | Event 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 : | |||
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. |