M&O BUSINESS SYSTEMS LIMITED
Overview
| Company Name | M&O BUSINESS SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01317353 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M&O BUSINESS SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M&O BUSINESS SYSTEMS LIMITED located?
| Registered Office Address | Poundland Csc Midland Road WS1 3TX Walsall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M&O BUSINESS SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED | Jun 16, 1977 | Jun 16, 1977 |
What are the latest accounts for M&O BUSINESS SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 28, 2019 |
What are the latest filings for M&O BUSINESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Aug 27, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Poundland Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on Nov 12, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 28, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Poundland Limited as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Poundland Uk and Europe Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Garbutt as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | 1 pages | AD02 | ||||||||||
Termination of appointment of Roy George Ellis as a director on Oct 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Robert Williams as a director on Oct 11, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Who are the officers of M&O BUSINESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, David Robert | Director | Midland Road WS1 3TX Walsall Poundland Csc United Kingdom | United Kingdom | British | 250283500001 | |||||
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| BIERMAN, Jan Albert | Secretary | 95 Whitehouse Road Woodcote RG8 0SA Reading Berkshire | Dutch | 6980140001 | ||||||
| HATELEY, Nicholas Roger | Secretary | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | 147331980001 | |||||||
| JHUTI, Jinder | Secretary | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | 184202950001 | |||||||
| O'SULLIVAN, Gary Campbell | Secretary | 3 Brompton Lawns Tettenhall Wood WV6 8EH Wolverhampton West Midlands | British | 113402080001 | ||||||
| OLDRIDGE, George Arthur | Secretary | 102 Banbury Road CV37 7HU Stratford Upon Avon Warwickshire | British | 57017030003 | ||||||
| SMITH, Tracy | Secretary | Cromdale Court Enville Road DY6 0BW Wall Heath Kingswinford West Midlands | British | 9611790002 | ||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| BIERMAN, Jan Albert | Director | 95 Whitehouse Road Woodcote RG8 0SA Reading Berkshire | Dutch | 6980140001 | ||||||
| DODD, David Philip | Director | The Old Rectory ST20 0AN Church Eaton Staffordshire | British | 86305810002 | ||||||
| ELLIS, Roy George | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | Wales | British | 161784490001 | |||||
| FRANKS, Timothy Robert | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | United Kingdom | British | 104498960002 | |||||
| GARBUTT, Andrew John | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | England | British | 155096650001 | |||||
| HATELEY, Nicholas Roger | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | United Kingdom | British | 105761940002 | |||||
| MCCARTHY, James John | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | England | British | 201662980001 | |||||
| OLDRIDGE, George Arthur | Director | 102 Banbury Road CV37 7HU Stratford Upon Avon Warwickshire | United Kingdom | British | 57017030003 | |||||
| SHELDON, Ronald Frank | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | United Kingdom | British | 33770320003 | |||||
| SMITH, Colin Deverell | Director | C/O Poundland Wellmans Road WV13 2QT Willenhall West Midlands | United Kingdom | British | 682020005 | |||||
| SMITH, Steven Kevin | Director | Cromdale Court Enville Road Wall Heath DY6 0BW Kingswinford West Midlands | British | 4569600002 |
Who are the persons with significant control of M&O BUSINESS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Poundland Uk And Europe Limited | Sep 30, 2019 | Wellmans Road WV13 2QT Willenhall Poundland Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Poundland Limited | Apr 06, 2016 | Wellmans Road WV13 2QT Willenhall Poundland Group Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does M&O BUSINESS SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 29, 1994 Delivered On Dec 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 1978 Delivered On Mar 03, 1978 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0