MANAGEMENT SUPPORT SYSTEMS LIMITED

MANAGEMENT SUPPORT SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMANAGEMENT SUPPORT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02696689
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MANAGEMENT SUPPORT SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MANAGEMENT SUPPORT SYSTEMS LIMITED located?

    Registered Office Address
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANAGEMENT SUPPORT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for MANAGEMENT SUPPORT SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MANAGEMENT SUPPORT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Sep 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 31,575
    SH01

    Full accounts made up to Feb 28, 2013

    12 pagesAA

    Auditor's resignation

    2 pagesAUD

    Appointment of Ms Vinodka Murria as a director

    3 pagesAP01

    Appointment of Denise Williams as a secretary

    3 pagesAP03

    Termination of appointment of Kerry Crompton as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a director

    2 pagesTM01

    Termination of appointment of Neal Roberts as a secretary

    2 pagesTM02

    Termination of appointment of Richard Preedy as a director

    2 pagesTM01

    Appointment of Mrs Barbara Ann Firth as a director

    3 pagesAP01

    Appointment of Mr Paul David Gibson as a director

    3 pagesAP01

    Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013

    2 pagesAD01

    Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013

    3 pagesAA01

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    Director's details changed for Mr Richard Ian Preedy on Aug 15, 2012

    2 pagesCH01

    Annual return made up to Sep 08, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Ian Preedy on Aug 16, 2012

    3 pagesCH01

    Appointment of Richard Ian Preedy as a director

    2 pagesAP01

    Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012

    2 pagesCH03

    Director's details changed for Ms Kerry Jane Crompton on May 16, 2012

    2 pagesCH01

    Who are the officers of MANAGEMENT SUPPORT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176953550001
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishFcca192439290001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishCeo57998050002
    CANELLE, Anthony Henry
    C/O 100 Merton Road
    Wandsworth
    SW18 5SR London
    Secretary
    C/O 100 Merton Road
    Wandsworth
    SW18 5SR London
    BritishAccountant/Tax Advisor67764600001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    BritishCompany Secretary123713140001
    MEEHAN, John Patrick
    180 Gordon Avenue
    GU15 2NT Camberley
    Surrey
    Secretary
    180 Gordon Avenue
    GU15 2NT Camberley
    Surrey
    BritishCompany Director25274640003
    PASCAL, Janice Elaine
    35 Crossway
    Raynes Park
    SW20 9JA London
    Secretary
    35 Crossway
    Raynes Park
    SW20 9JA London
    British67769320001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    CALDWELL, Peter Albert
    82 Cambridge Road East
    GU14 6QX Farnborough
    Hampshire
    Director
    82 Cambridge Road East
    GU14 6QX Farnborough
    Hampshire
    BritishCompany Director64853820001
    CANELLE, Anthony Henry
    C/O 100 Merton Road
    Wandsworth
    SW18 5SR London
    Director
    C/O 100 Merton Road
    Wandsworth
    SW18 5SR London
    BritishAccountant/Tax Advisor67764600001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritishLawyer158261930001
    LEUW, Martin Philip
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    Director
    Datchet
    SL3 9JT Berkshire
    Riding Court House
    United KingdomBritishDirector141644370001
    MEEHAN, John Patrick
    180 Gordon Avenue
    GU15 2NT Camberley
    Surrey
    Director
    180 Gordon Avenue
    GU15 2NT Camberley
    Surrey
    BritishCompany Director25274640003
    MEEHAN, Simon John
    Chalfont
    Petersfield Road, Greatham
    GU33 6AB Liss
    Hampshire
    Director
    Chalfont
    Petersfield Road, Greatham
    GU33 6AB Liss
    Hampshire
    Great BritainBritishManaging Director64853920001
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritishAccountant123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritishDirector12470210004
    SMITH, Timothy John
    33 Marlborough View
    GU14 9YA Farnborough
    Hampshire
    Director
    33 Marlborough View
    GU14 9YA Farnborough
    Hampshire
    United KingdomBritishTechnical Director76034860002
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalianDirector113413330003
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does MANAGEMENT SUPPORT SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2009
    Delivered On Sep 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citibank, N.A. as Security Trustee
    Transactions
    • Sep 22, 2009Registration of a charge (395)
    • Jan 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MANAGEMENT SUPPORT SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Nov 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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